About

Registered Number: SC176133
Date of Incorporation: 05/06/1997 (27 years and 10 months ago)
Company Status: Active
Registered Address: Unit 2 Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB

 

C2 Software Ltd was established in 1997, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The business has 4 directors listed as Potter, Kirk Thomas, Carnegie, Steven Alexander, The Business Lab Limited, Tindall, Richard Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTER, Kirk Thomas 19 August 2002 - 1
CARNEGIE, Steven Alexander 05 June 1997 06 February 2005 1
THE BUSINESS LAB LIMITED 04 December 2000 15 August 2001 1
TINDALL, Richard Robert 01 January 2006 04 July 2016 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 05 June 2018
MR04 - N/A 04 December 2017
AA - Annual Accounts 23 September 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 21 September 2016
AP01 - Appointment of director 05 July 2016
AP01 - Appointment of director 05 July 2016
CH01 - Change of particulars for director 05 July 2016
CH01 - Change of particulars for director 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 23 July 2014
AD01 - Change of registered office address 24 September 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 03 July 2012
AR01 - Annual Return 15 July 2011
AA01 - Change of accounting reference date 14 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 29 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 June 2009
353 - Register of members 29 June 2009
287 - Change in situation or address of Registered Office 29 June 2009
AA - Annual Accounts 16 April 2009
287 - Change in situation or address of Registered Office 21 October 2008
RESOLUTIONS - N/A 30 September 2008
169 - Return by a company purchasing its own shares 30 September 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 05 April 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 23 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
RESOLUTIONS - N/A 03 February 2005
RESOLUTIONS - N/A 03 February 2005
169 - Return by a company purchasing its own shares 03 February 2005
169 - Return by a company purchasing its own shares 03 February 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 23 April 2004
287 - Change in situation or address of Registered Office 31 October 2003
363s - Annual Return 08 June 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 27 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
AA - Annual Accounts 14 March 2002
288b - Notice of resignation of directors or secretaries 04 October 2001
363s - Annual Return 24 July 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
AA - Annual Accounts 31 January 2001
410(Scot) - N/A 12 January 2001
288b - Notice of resignation of directors or secretaries 01 November 2000
363s - Annual Return 21 July 2000
AA - Annual Accounts 12 April 2000
363s - Annual Return 19 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 04 August 1998
288b - Notice of resignation of directors or secretaries 09 June 1997
NEWINC - New incorporation documents 05 June 1997

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 04 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.