About

Registered Number: SC305916
Date of Incorporation: 26/07/2006 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (6 years ago)
Registered Address: 23c Mansionhouse Road, Glasgow, G41 3DN,

 

Asor Software Ltd was founded on 26 July 2006 and are based in Glasgow, it's status is listed as "Dissolved". The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Lisa 26 July 2006 07 February 2008 1
MARSELLA, Mark 26 July 2006 04 February 2019 1
Secretary Name Appointed Resigned Total Appointments
HATZIIEREMIA, Sophia, Dr 01 January 2010 10 August 2016 1
MACLEOD, Elizabeth Ann 04 June 2018 04 February 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 April 2019
TM01 - Termination of appointment of director 04 February 2019
TM02 - Termination of appointment of secretary 04 February 2019
PSC07 - N/A 04 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 17 January 2019
CS01 - N/A 08 August 2018
AP03 - Appointment of secretary 04 June 2018
AD01 - Change of registered office address 10 April 2018
AA - Annual Accounts 01 February 2018
TM02 - Termination of appointment of secretary 06 December 2017
AD01 - Change of registered office address 06 December 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 06 August 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 04 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 August 2015
CH01 - Change of particulars for director 03 August 2015
AP03 - Appointment of secretary 25 April 2015
AA - Annual Accounts 05 March 2015
AD01 - Change of registered office address 03 October 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 06 March 2014
RESOLUTIONS - N/A 24 January 2014
SH10 - Notice of particulars of variation of rights attached to shares 24 January 2014
SH08 - Notice of name or other designation of class of shares 24 January 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 20 June 2013
AD01 - Change of registered office address 19 June 2013
CH01 - Change of particulars for director 19 June 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 21 February 2012
AD01 - Change of registered office address 24 November 2011
CH01 - Change of particulars for director 16 September 2011
AD01 - Change of registered office address 16 September 2011
AR01 - Annual Return 28 July 2011
CH01 - Change of particulars for director 13 June 2011
AD01 - Change of registered office address 13 June 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 13 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 09 November 2009
287 - Change in situation or address of Registered Office 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
287 - Change in situation or address of Registered Office 16 October 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
287 - Change in situation or address of Registered Office 20 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
287 - Change in situation or address of Registered Office 22 January 2008
363a - Annual Return 20 August 2007
NEWINC - New incorporation documents 26 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.