SOFTWARE LTD.
EDINBURGH MARKETING FACILITIES MANAGEMENT LIMITED @SOFTWARE LTD. MARKETING FACILITIES MANAGEMENT LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4AT

Company number SC144127
Status Active
Incorporation Date 29 April 1993
Company Type Private Limited Company
Address SUITE 20, 196 ROSE STREET, EDINBURGH, UNITED KINGDOM, EH2 4AT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Appointment of David Keith Christopher Gibbon as a secretary on 22 March 2017; Termination of appointment of Alice Mary Teresa Morwood-Leyland as a secretary on 22 March 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SOFTWARE LTD. are www.software.co.uk, and www.software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Software Ltd is a Private Limited Company. The company registration number is SC144127. Software Ltd has been working since 29 April 1993. The present status of the company is Active. The registered address of Software Ltd is Suite 20 196 Rose Street Edinburgh United Kingdom Eh2 4at. . GIBBON, David Keith Christopher is a Secretary of the company. DUNCAN, Ronald James is a Director of the company. Secretary DUNCAN, Ronald James has been resigned. Secretary GLOVER, Alison Margaret has been resigned. Secretary MORWOOD-LEYLAND, Alice Mary Teresa has been resigned. Nominee Secretary JORDANS (SCOTLAND) LIMITED has been resigned. Director GLOVER, Alison Margaret has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GIBBON, David Keith Christopher
Appointed Date: 22 March 2017

Director
DUNCAN, Ronald James
Appointed Date: 29 April 1993
62 years old

Resigned Directors

Secretary
DUNCAN, Ronald James
Resigned: 08 December 2005
Appointed Date: 24 April 2001

Secretary
GLOVER, Alison Margaret
Resigned: 08 December 2005
Appointed Date: 29 April 1993

Secretary
MORWOOD-LEYLAND, Alice Mary Teresa
Resigned: 22 March 2017
Appointed Date: 10 April 2003

Nominee Secretary
JORDANS (SCOTLAND) LIMITED
Resigned: 29 April 1993
Appointed Date: 29 April 1993

Director
GLOVER, Alison Margaret
Resigned: 08 December 2005
Appointed Date: 29 April 1993
60 years old

SOFTWARE LTD. Events

22 Mar 2017
Appointment of David Keith Christopher Gibbon as a secretary on 22 March 2017
22 Mar 2017
Termination of appointment of Alice Mary Teresa Morwood-Leyland as a secretary on 22 March 2017
22 Nov 2016
Accounts for a dormant company made up to 31 December 2015
31 Aug 2016
Registered office address changed from Suite 20 12 South Bridge Edinburgh EH1 1DD to Suite 20 196 Rose Street Edinburgh EH2 4AT on 31 August 2016
04 May 2016
Secretary's details changed for Mrs Alice Mary Teresa Morwood-Leyland on 4 May 2016
...
... and 65 more events
19 May 1994
Ad 01/08/93--------- £ si 98@1

19 May 1994
Return made up to 29/04/94; full list of members

07 Dec 1993
Accounting reference date notified as 01/08

30 Apr 1993
Secretary resigned

29 Apr 1993
Incorporation

SOFTWARE LTD. Charges

24 November 2000
Bond & floating charge
Delivered: 5 December 2000
Status: Outstanding
Persons entitled: Redd Factors Limited
Description: Undertaking and all property and assets present and future…
7 July 1996
Bond & floating charge
Delivered: 16 July 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…