About

Registered Number: SC157594
Date of Incorporation: 21/04/1995 (29 years ago)
Company Status: Active
Registered Address: Moorpark House, 11 Orton Place, Glasgow, G51 2HF

 

Sciencesoft Ltd was founded on 21 April 1995. Gasan, Joseph Anthony, Wood, William James, Grech, Anthony, Tarr, Stephen Kenneth are listed as the directors of the business. We don't currently know the number of employees at Sciencesoft Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GASAN, Joseph Anthony 16 November 2016 - 1
WOOD, William James 21 April 1995 - 1
GRECH, Anthony 19 August 2015 05 April 2016 1
TARR, Stephen Kenneth 01 June 2001 01 January 2015 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
466(Scot) - N/A 14 August 2019
466(Scot) - N/A 01 August 2019
MR04 - N/A 16 July 2019
MR01 - N/A 16 July 2019
MR01 - N/A 08 July 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 24 April 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 24 April 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 19 April 2017
AP01 - Appointment of director 22 November 2016
AR01 - Annual Return 12 June 2016
TM01 - Termination of appointment of director 14 April 2016
AA - Annual Accounts 07 April 2016
AP01 - Appointment of director 05 October 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
RESOLUTIONS - N/A 20 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 25 June 2013
MR04 - N/A 08 June 2013
MR04 - N/A 08 June 2013
MR04 - N/A 08 June 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 06 May 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 13 May 2011
RESOLUTIONS - N/A 12 January 2011
SH03 - Return of purchase of own shares 06 August 2010
SH03 - Return of purchase of own shares 06 August 2010
SH03 - Return of purchase of own shares 06 August 2010
SH06 - Notice of cancellation of shares 26 July 2010
SH06 - Notice of cancellation of shares 26 July 2010
466(Scot) - N/A 17 July 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 28 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 26 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 26 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 26 June 2010
SH03 - Return of purchase of own shares 25 June 2010
SH03 - Return of purchase of own shares 25 June 2010
SH03 - Return of purchase of own shares 25 June 2010
RESOLUTIONS - N/A 15 June 2010
RESOLUTIONS - N/A 15 June 2010
RESOLUTIONS - N/A 15 June 2010
RESOLUTIONS - N/A 15 June 2010
RESOLUTIONS - N/A 15 June 2010
RESOLUTIONS - N/A 15 June 2010
AA - Annual Accounts 15 June 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 June 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 June 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 June 2010
AR01 - Annual Return 10 June 2010
CH03 - Change of particulars for secretary 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 17 June 2009
363a - Annual Return 25 November 2008
AAMD - Amended Accounts 11 August 2008
AA - Annual Accounts 09 June 2008
287 - Change in situation or address of Registered Office 20 May 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 20 June 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 04 July 2005
363s - Annual Return 24 June 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 14 April 2004
AA - Annual Accounts 27 September 2003
363s - Annual Return 17 June 2003
225 - Change of Accounting Reference Date 17 June 2003
466(Scot) - N/A 16 April 2003
466(Scot) - N/A 15 April 2003
410(Scot) - N/A 04 April 2003
AA - Annual Accounts 22 December 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
363s - Annual Return 21 August 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 December 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 December 2001
RESOLUTIONS - N/A 28 November 2001
RESOLUTIONS - N/A 28 November 2001
RESOLUTIONS - N/A 28 November 2001
RESOLUTIONS - N/A 28 November 2001
RESOLUTIONS - N/A 28 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2001
128(4) - Notice of assignment of name or new name to any class of shares 28 November 2001
123 - Notice of increase in nominal capital 28 November 2001
MEM/ARTS - N/A 28 November 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 November 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 19 July 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2001
419a(Scot) - N/A 29 June 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 23 August 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2000
RESOLUTIONS - N/A 29 November 1999
RESOLUTIONS - N/A 29 November 1999
RESOLUTIONS - N/A 29 November 1999
RESOLUTIONS - N/A 29 November 1999
123 - Notice of increase in nominal capital 29 November 1999
MEM/ARTS - N/A 29 November 1999
410(Scot) - N/A 21 October 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 08 June 1999
363s - Annual Return 23 July 1998
AA - Annual Accounts 22 July 1998
410(Scot) - N/A 08 July 1998
419a(Scot) - N/A 23 June 1998
419a(Scot) - N/A 16 January 1998
AA - Annual Accounts 01 October 1997
410(Scot) - N/A 15 May 1997
363s - Annual Return 13 May 1997
AA - Annual Accounts 26 September 1996
225 - Change of Accounting Reference Date 26 September 1996
363s - Annual Return 08 August 1996
410(Scot) - N/A 22 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 January 1996
MEM/ARTS - N/A 06 June 1995
RESOLUTIONS - N/A 30 May 1995
123 - Notice of increase in nominal capital 30 May 1995
287 - Change in situation or address of Registered Office 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
NEWINC - New incorporation documents 21 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2019 Outstanding

N/A

A registered charge 02 July 2019 Fully Satisfied

N/A

Floating charge 25 June 2010 Fully Satisfied

N/A

Floating charge 25 June 2010 Fully Satisfied

N/A

Floating charge 25 June 2010 Fully Satisfied

N/A

Bond & floating charge 31 March 2003 Fully Satisfied

N/A

Bond & floating charge 18 October 1999 Outstanding

N/A

Bond & floating charge 02 July 1998 Fully Satisfied

N/A

Bond & floating charge 09 May 1997 Fully Satisfied

N/A

Floating charge 15 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.