About

Registered Number: SC341454
Date of Incorporation: 16/04/2008 (16 years ago)
Company Status: Active
Registered Address: 20-22 Torphichen Street, Edinburgh, EH3 8JB,

 

Leading Software Ltd was setup in 2008, it has a status of "Active". We don't know the number of employees at the organisation. Leading Software Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMMERFORD, Jim 22 May 2018 22 May 2019 1
HOUSTOUN, Alick 16 December 2008 08 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
CS01 - N/A 30 September 2019
AP01 - Appointment of director 22 May 2019
TM01 - Termination of appointment of director 22 May 2019
TM01 - Termination of appointment of director 22 May 2019
AD01 - Change of registered office address 18 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 23 September 2018
RESOLUTIONS - N/A 10 August 2018
SH06 - Notice of cancellation of shares 10 August 2018
MA - Memorandum and Articles 10 August 2018
SH03 - Return of purchase of own shares 31 May 2018
AP01 - Appointment of director 22 May 2018
AA - Annual Accounts 21 September 2017
PSC01 - N/A 24 July 2017
CH01 - Change of particulars for director 24 July 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 11 October 2016
AD01 - Change of registered office address 25 August 2016
CS01 - N/A 25 August 2016
AR01 - Annual Return 09 December 2015
CH01 - Change of particulars for director 09 December 2015
AA - Annual Accounts 06 October 2015
AD01 - Change of registered office address 05 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 July 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 14 May 2013
TM01 - Termination of appointment of director 23 April 2013
TM01 - Termination of appointment of director 11 January 2013
TM01 - Termination of appointment of director 08 November 2012
AA - Annual Accounts 04 October 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 25 September 2012
MG01s - Particulars of a charge created by a company registered in Scotland 05 July 2012
AP01 - Appointment of director 28 June 2012
AP01 - Appointment of director 28 June 2012
TM01 - Termination of appointment of director 07 June 2012
TM01 - Termination of appointment of director 24 May 2012
TM02 - Termination of appointment of secretary 24 May 2012
AD01 - Change of registered office address 24 May 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 21 April 2011
TM01 - Termination of appointment of director 01 March 2011
AP01 - Appointment of director 11 February 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 02 February 2010
AA01 - Change of accounting reference date 05 November 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
363a - Annual Return 01 May 2009
287 - Change in situation or address of Registered Office 14 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2009
288a - Notice of appointment of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 November 2008
RESOLUTIONS - N/A 11 November 2008
RESOLUTIONS - N/A 11 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 November 2008
123 - Notice of increase in nominal capital 11 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 November 2008
123 - Notice of increase in nominal capital 11 November 2008
RESOLUTIONS - N/A 31 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
RESOLUTIONS - N/A 23 October 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 October 2008
410(Scot) - N/A 23 October 2008
NEWINC - New incorporation documents 16 April 2008

Mortgages & Charges

Description Date Status Charge by
Floating charge 28 June 2012 Outstanding

N/A

Bond & floating charge 14 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.