SOFTWARE ALLIANCE LIMITED
EDINBURGH BLP 2004-74 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH6 7BD

Company number SC270886
Status Active
Incorporation Date 20 July 2004
Company Type Private Limited Company
Address SUMMIT HOUSE SUMMIT HOUSE, 4-5 MITCHELL STREET, EDINBURGH, EH6 7BD
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SOFTWARE ALLIANCE LIMITED are www.softwarealliance.co.uk, and www.software-alliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Software Alliance Limited is a Private Limited Company. The company registration number is SC270886. Software Alliance Limited has been working since 20 July 2004. The present status of the company is Active. The registered address of Software Alliance Limited is Summit House Summit House 4 5 Mitchell Street Edinburgh Eh6 7bd. . GRENVILLE-JONES, Roger is a Secretary of the company. CURLE, Stephen is a Director of the company. OAC PLC is a Director of the company. Nominee Secretary SF SECRETARIES LIMITED has been resigned. Director GRENVILLE-JONES, Bernard Elvryn has been resigned. Nominee Director BLP CREATIONS LIMITED has been resigned. Nominee Director BLP FORMATIONS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
GRENVILLE-JONES, Roger
Appointed Date: 17 May 2011

Director
CURLE, Stephen
Appointed Date: 14 October 2004
60 years old

Director
OAC PLC
Appointed Date: 20 January 2010

Resigned Directors

Nominee Secretary
SF SECRETARIES LIMITED
Resigned: 17 May 2011
Appointed Date: 20 July 2004

Director
GRENVILLE-JONES, Bernard Elvryn
Resigned: 20 January 2010
Appointed Date: 09 August 2006
50 years old

Nominee Director
BLP CREATIONS LIMITED
Resigned: 14 October 2004
Appointed Date: 20 July 2004

Nominee Director
BLP FORMATIONS LIMITED
Resigned: 14 October 2004
Appointed Date: 20 July 2004

Persons With Significant Control

Mr Stephen Curle
Notified on: 20 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Oac Plc
Notified on: 20 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOFTWARE ALLIANCE LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 May 2016
26 Jul 2016
Confirmation statement made on 20 July 2016 with updates
22 Nov 2015
Total exemption small company accounts made up to 31 May 2015
17 Aug 2015
Previous accounting period extended from 28 February 2015 to 31 May 2015
20 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000

...
... and 51 more events
12 Oct 2004
Company name changed blp 2004-74 LIMITED\certificate issued on 12/10/04
12 Oct 2004
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

12 Oct 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

12 Oct 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

20 Jul 2004
Incorporation