About

Registered Number: SC423969
Date of Incorporation: 14/05/2012 (12 years and 11 months ago)
Company Status: Active
Registered Address: 5th Floor 125 Princes Street, Edinburgh, EH2 4AD

 

Based in Edinburgh, Symphonic Software Ltd was founded on 14 May 2012, it's status in the Companies House registry is set to "Active". The current directors of this company are Bowerman, David, Burns, Niall William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWERMAN, David 01 June 2019 - 1
BURNS, Niall William 04 October 2013 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
CH01 - Change of particulars for director 13 May 2020
SH01 - Return of Allotment of shares 07 April 2020
AA - Annual Accounts 16 January 2020
AP01 - Appointment of director 03 June 2019
CS01 - N/A 17 May 2019
RP04SH01 - N/A 15 April 2019
SH01 - Return of Allotment of shares 10 April 2019
AP01 - Appointment of director 26 March 2019
RESOLUTIONS - N/A 20 March 2019
SH01 - Return of Allotment of shares 20 March 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 30 November 2017
RESOLUTIONS - N/A 11 August 2017
SH01 - Return of Allotment of shares 11 August 2017
CS01 - N/A 17 May 2017
RESOLUTIONS - N/A 12 April 2017
SH01 - Return of Allotment of shares 12 April 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 08 March 2016
CERTNM - Change of name certificate 24 June 2015
RESOLUTIONS - N/A 15 June 2015
RESOLUTIONS - N/A 15 June 2015
SH01 - Return of Allotment of shares 15 June 2015
AR01 - Annual Return 08 June 2015
AP01 - Appointment of director 29 May 2015
AA - Annual Accounts 24 February 2015
SH01 - Return of Allotment of shares 09 January 2015
AR01 - Annual Return 01 July 2014
AP04 - Appointment of corporate secretary 30 June 2014
AA - Annual Accounts 10 February 2014
AP01 - Appointment of director 05 February 2014
RESOLUTIONS - N/A 27 January 2014
SH01 - Return of Allotment of shares 27 January 2014
AP01 - Appointment of director 27 January 2014
SH01 - Return of Allotment of shares 23 January 2014
TM01 - Termination of appointment of director 18 December 2013
SH01 - Return of Allotment of shares 18 December 2013
RESOLUTIONS - N/A 07 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 November 2013
AD01 - Change of registered office address 07 November 2013
TM01 - Termination of appointment of director 04 October 2013
AP01 - Appointment of director 04 October 2013
AP01 - Appointment of director 04 October 2013
AR01 - Annual Return 20 May 2013
NEWINC - New incorporation documents 14 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.