CASSINI SOFTWARE LIMITED
MOTHERWELL NEWCO (685) LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML1 4YF

Company number SC220658
Status Active
Incorporation Date 26 June 2001
Company Type Private Limited Company
Address C/O STUART MCGREGOR LLP, COMAC HOUSE 2 CODDINGTON CRESCENT, EUROCENTRAL, MOTHERWELL, LANARKSHIRE, ML1 4YF
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-09-20 GBP 100 ; Previous accounting period extended from 30 September 2015 to 31 December 2015. The most likely internet sites of CASSINI SOFTWARE LIMITED are www.cassinisoftware.co.uk, and www.cassini-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Cassini Software Limited is a Private Limited Company. The company registration number is SC220658. Cassini Software Limited has been working since 26 June 2001. The present status of the company is Active. The registered address of Cassini Software Limited is C O Stuart Mcgregor Llp Comac House 2 Coddington Crescent Eurocentral Motherwell Lanarkshire Ml1 4yf. . CLOUGHLEY, Andrew is a Secretary of the company. CLOUGHLEY, Ferguson Allan is a Director of the company. WALLIS, Paul Jeremy is a Director of the company. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director MBM BOARD NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
CLOUGHLEY, Andrew
Appointed Date: 20 September 2004

Director
CLOUGHLEY, Ferguson Allan
Appointed Date: 16 August 2001
56 years old

Director
WALLIS, Paul Jeremy
Appointed Date: 16 August 2001
60 years old

Resigned Directors

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 28 August 2002
Appointed Date: 26 June 2001

Nominee Director
MBM BOARD NOMINEES LIMITED
Resigned: 16 August 2001
Appointed Date: 26 June 2001

CASSINI SOFTWARE LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-09-20
  • GBP 100

02 Mar 2016
Previous accounting period extended from 30 September 2015 to 31 December 2015
29 Sep 2015
Total exemption small company accounts made up to 30 September 2014
22 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100

...
... and 37 more events
17 Aug 2001
Resolutions
  • RES13 ‐ Sub-division 10P shares 16/08/01

17 Aug 2001
S-div 16/08/01
17 Aug 2001
Ad 16/08/01--------- £ si [email protected]=58 £ ic 2/60
15 Aug 2001
Company name changed newco (685) LIMITED\certificate issued on 15/08/01
26 Jun 2001
Incorporation