About

Registered Number: SC357781
Date of Incorporation: 06/04/2009 (15 years and 2 months ago)
Company Status: Liquidation
Registered Address: 7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN

 

Established in 2009, Cultivate Software Ltd have registered office in Edinburgh, it's status is listed as "Liquidation". We do not know the number of employees at the organisation. Cultivate Software Ltd has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Paul Anthony 12 October 2009 - 1
BARKER, Kenneth Elliot 23 January 2012 13 August 2014 1
CONSTABLE, George Webb 21 November 2013 13 August 2014 1
O'BRIEN, Joseph Michael 12 October 2009 01 February 2013 1
RIEDEL, Daniel 25 September 2013 21 November 2013 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Jennifer Marie 13 August 2014 31 July 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 July 2020
AD01 - Change of registered office address 30 July 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 18 September 2019
SH01 - Return of Allotment of shares 17 September 2019
PSC07 - N/A 16 September 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 August 2019
PSC02 - N/A 23 August 2019
SH08 - Notice of name or other designation of class of shares 23 August 2019
TM02 - Termination of appointment of secretary 02 August 2019
AA01 - Change of accounting reference date 29 July 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 19 September 2014
CERTNM - Change of name certificate 16 September 2014
TM01 - Termination of appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
AP03 - Appointment of secretary 13 August 2014
AD01 - Change of registered office address 23 April 2014
AA - Annual Accounts 27 January 2014
AP01 - Appointment of director 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
CERTNM - Change of name certificate 28 October 2013
AP01 - Appointment of director 26 September 2013
AR01 - Annual Return 14 September 2013
AR01 - Annual Return 23 April 2013
TM01 - Termination of appointment of director 01 February 2013
AD01 - Change of registered office address 10 January 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 30 April 2012
AP01 - Appointment of director 23 January 2012
AA - Annual Accounts 28 October 2011
SH01 - Return of Allotment of shares 06 September 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 07 May 2010
SH01 - Return of Allotment of shares 22 November 2009
AP01 - Appointment of director 19 October 2009
AP01 - Appointment of director 19 October 2009
TM01 - Termination of appointment of director 16 October 2009
AD01 - Change of registered office address 16 October 2009
NEWINC - New incorporation documents 06 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.