About

Registered Number: SC408771
Date of Incorporation: 05/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: 491 Queensferry Road, Edinburgh, EH4 7QD

 

The It Outsourcing & Software Development Association Ltd was established in 2011, it's status at Companies House is "Active". Reay, Alexander Hayden, Solis, Mario, Downs, Nathan, Duncan, Jonathan Michael, Duncan, Jonathan, Fraser, Scott John, Johnston, Liam, Reay, Christopher John, Szewczyk, Tomasz, Business Development are listed as the directors of The It Outsourcing & Software Development Association Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REAY, Alexander Hayden 05 October 2011 - 1
SOLIS, Mario 13 October 2015 - 1
DOWNS, Nathan 16 October 2015 09 September 2016 1
DUNCAN, Jonathan Michael 13 January 2013 31 December 2018 1
DUNCAN, Jonathan 17 May 2012 01 August 2012 1
FRASER, Scott John 29 September 2015 01 February 2016 1
JOHNSTON, Liam 01 April 2012 11 February 2013 1
REAY, Christopher John 05 October 2011 11 November 2013 1
SZEWCZYK, Tomasz, Business Development 09 September 2016 09 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 22 July 2019
CH01 - Change of particulars for director 31 December 2018
TM01 - Termination of appointment of director 31 December 2018
AA - Annual Accounts 29 December 2018
DISS40 - Notice of striking-off action discontinued 20 October 2018
CS01 - N/A 17 October 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 11 September 2017
TM01 - Termination of appointment of director 09 May 2017
CS01 - N/A 09 October 2016
AP01 - Appointment of director 12 September 2016
AA - Annual Accounts 10 September 2016
TM01 - Termination of appointment of director 09 September 2016
TM01 - Termination of appointment of director 01 April 2016
AP01 - Appointment of director 16 October 2015
AR01 - Annual Return 13 October 2015
AP01 - Appointment of director 13 October 2015
AP01 - Appointment of director 29 September 2015
AA - Annual Accounts 16 August 2015
AR01 - Annual Return 01 November 2014
CH01 - Change of particulars for director 01 November 2014
AD01 - Change of registered office address 01 November 2014
AA - Annual Accounts 29 July 2014
TM01 - Termination of appointment of director 25 January 2014
AD01 - Change of registered office address 03 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 31 October 2013
CH01 - Change of particulars for director 31 October 2013
AD01 - Change of registered office address 30 October 2013
AD01 - Change of registered office address 30 October 2013
AD01 - Change of registered office address 16 April 2013
TM01 - Termination of appointment of director 11 February 2013
DISS40 - Notice of striking-off action discontinued 02 February 2013
GAZ1 - First notification of strike-off action in London Gazette 01 February 2013
AR01 - Annual Return 29 January 2013
AP01 - Appointment of director 29 January 2013
TM01 - Termination of appointment of director 17 August 2012
AP01 - Appointment of director 22 May 2012
AP01 - Appointment of director 08 May 2012
AD01 - Change of registered office address 30 April 2012
NEWINC - New incorporation documents 05 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.