Company number SC253874
Status Liquidation
Incorporation Date 6 August 2003
Company Type Private Limited Company
Address HILLINGTON PARK INNOVATION, CENTRE, 1 AINSLIE ROAD,, GLASGOW, G52 4RU
Home Country United Kingdom
Nature of Business 7222 - Other software consultancy and supply
Phone, email, etc
Since the company registration twelve events have happened. The last three records are Resolutions
LRESEX ‐
Extraordinary resolution to wind up
; Total exemption small company accounts made up to 31 December 2004; Return made up to 06/08/04; full list of members. The most likely internet sites of FUNDSOFT LIMITED are www.fundsoft.co.uk, and www.fundsoft.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Fundsoft Limited is a Private Limited Company.
The company registration number is SC253874. Fundsoft Limited has been working since 06 August 2003.
The present status of the company is Liquidation. The registered address of Fundsoft Limited is Hillington Park Innovation Centre 1 Ainslie Road Glasgow G52 4ru. . MACDOUGALL, Sara is a Secretary of the company. MACDOUGALL, Keira is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other software consultancy and supply".
Current Directors
Resigned Directors
Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 06 August 2003
Appointed Date: 06 August 2003
Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 06 August 2003
Appointed Date: 06 August 2003
Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 06 August 2003
Appointed Date: 06 August 2003
FUNDSOFT LIMITED Events
17 Oct 2005
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up
27 May 2005
Total exemption small company accounts made up to 31 December 2004
18 Nov 2004
Return made up to 06/08/04; full list of members
01 Jun 2004
Accounting reference date extended from 31/08/04 to 31/12/04
30 Oct 2003
Partic of mort/charge *
...
... and 2 more events
21 Aug 2003
Secretary resigned
14 Aug 2003
New director appointed
14 Aug 2003
New secretary appointed
14 Aug 2003
Ad 11/08/03--------- £ si 74@1=74 £ ic 1/75
06 Aug 2003
Incorporation