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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COMMERFORD, Jim | 22 May 2018 | 22 May 2019 | 1 |
HOUSTOUN, Alick | 16 December 2008 | 08 January 2013 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 28 June 2012 | Outstanding |
N/A |
Bond & floating charge | 14 October 2008 | Fully Satisfied |
N/A |