MATTER OF FACT SOFTWARE LIMITED
Status | ACTIVE |
Company No. | SC338589 |
Category | Private Limited Company |
Incorporated | 28 Feb 2008 |
Age | 16 years, 4 months, 28 days |
Jurisdiction | Scotland |
SUMMARY
MATTER OF FACT SOFTWARE LIMITED is an active private limited company with number SC338589. It was incorporated 16 years, 4 months, 28 days ago, on 28 February 2008. The company address is Flat 8 5 Bell's Mills, Edinburgh, EH4 3DG, Midlothian, Scotland.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 08 May 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Confirmation statement with no updates
Date: 29 Feb 2024
Action Date: 28 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-28
Documents
Accounts with accounts type unaudited abridged
Date: 28 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type unaudited abridged
Date: 28 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type unaudited abridged
Date: 08 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change to a person with significant control
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-20
Psc name: Mr. Stephen Mitchell
Documents
Change person director company with change date
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-20
Officer name: Mr. Stephen Mitchell
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-20
Old address: Lindores 60 Old Town Peebles Scottish Borders EH45 8JE
New address: Flat 8 5 Bell's Mills Edinburgh Midlothian EH4 3DG
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Change to a person with significant control
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-14
Psc name: Mr. Lawrence Charles Scott
Documents
Change person director company with change date
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-14
Officer name: Mr. Lawrence Charles Scott
Documents
Accounts with accounts type unaudited abridged
Date: 08 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 03 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type unaudited abridged
Date: 18 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 02 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Change person director company with change date
Date: 28 Mar 2016
Action Date: 27 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-27
Officer name: Ian Douglas Titford
Documents
Change person secretary company with change date
Date: 28 Mar 2016
Action Date: 27 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-02-27
Officer name: Mr Ian Douglas Titford
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date
Date: 02 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change person director company with change date
Date: 13 May 2014
Action Date: 13 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-13
Officer name: Mr Stephen Mitchell
Documents
Change registered office address company with date old address
Date: 13 May 2014
Action Date: 13 May 2014
Category: Address
Type: AD01
Change date: 2014-05-13
Old address: 2 Woodside Drive Galashiels Scottish Borders TD1 1RA
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Change registered office address company with date old address
Date: 15 Oct 2013
Action Date: 15 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-15
Old address: 12 Abbotsford Road Galashiels Selkirkshire TD1 3DS United Kingdom
Documents
Change person director company with change date
Date: 15 Oct 2013
Action Date: 15 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-15
Officer name: Mr Stephen Mitchell
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-28
Officer name: Ian Douglas Titford
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-28
Officer name: Mr Stephen Mitchell
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-28
Officer name: Mr Lawrence Charles Scott
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 29 Jul 2008
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2008-07-29
Officer name: Ian Douglas Titford
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 28 Feb 2009
Category: Annual-return
Type: AR01
Made up date: 2009-02-28
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Appoint person director company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Douglas Titford
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr lawrence scott
Documents
Legacy
Date: 25 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 25/03/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Some Companies
9 GALLEY FIELD,OXFORDSHIRE,OX14 3RU
Number: | 06239314 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 RUGBY PARK,STOCKPORT,SK4 3EB
Number: | 09913865 |
Status: | ACTIVE |
Category: | Private Limited Company |
184 YOKERMILL ROAD,GLASGOW,G13 4HR
Number: | SC299780 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAXON HOUSE,NEWCASTLE UPON TYNE,NE6 1SE
Number: | 09956401 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIZZA & PASTA (SCARBOROUGH) LTD
24 FALSGRAVE ROAD,SCARBOROUGH,YO12 5AT
Number: | 11511264 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRUNE HOUSE,SKINBURNESS,CA7 4RA
Number: | 01998612 |
Status: | LIQUIDATION |
Category: | Private Limited Company |