About

Registered Number: SC236602
Date of Incorporation: 10/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: C/O TARGETING INNOVATION LIMITED, Turnberry House, 175 West George Street, Glasgow, G2 2LB

 

Established in 2002, Services to Software Ltd are based in Glasgow, it has a status of "Active". The current directors of Services to Software Ltd are Paterson, Linda, Boag, George Thomson, Brown, Elspeth. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOAG, George Thomson 18 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PATERSON, Linda 25 November 2004 - 1
BROWN, Elspeth 18 June 2003 18 December 2003 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 11 September 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 10 September 2013
AD01 - Change of registered office address 10 September 2013
AD01 - Change of registered office address 11 April 2013
CH01 - Change of particulars for director 05 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 17 November 2009
287 - Change in situation or address of Registered Office 28 January 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 14 September 2007
287 - Change in situation or address of Registered Office 22 December 2006
AA - Annual Accounts 22 December 2006
363a - Annual Return 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
AA - Annual Accounts 23 December 2005
363a - Annual Return 11 October 2005
AA - Annual Accounts 17 January 2005
288a - Notice of appointment of directors or secretaries 06 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
363s - Annual Return 28 October 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
MEM/ARTS - N/A 16 January 2004
AA - Annual Accounts 15 January 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
363s - Annual Return 07 October 2003
225 - Change of Accounting Reference Date 23 September 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
287 - Change in situation or address of Registered Office 20 June 2003
CERTNM - Change of name certificate 31 March 2003
CERTNM - Change of name certificate 21 February 2003
NEWINC - New incorporation documents 10 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.