About

Registered Number: SC218749
Date of Incorporation: 01/05/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Blue Square House, 272 Bath Street, Glasgow, G2 4JR

 

Based in Glasgow, Union Square Software (International) Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. This business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JAMES, Susan Jayne 01 May 2001 17 September 2010 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 22 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 May 2018
AP01 - Appointment of director 20 September 2017
AP01 - Appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 07 April 2017
AA - Annual Accounts 07 April 2017
DISS40 - Notice of striking-off action discontinued 04 March 2017
AP04 - Appointment of corporate secretary 15 February 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
AP01 - Appointment of director 20 July 2016
AP01 - Appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
AA01 - Change of accounting reference date 20 July 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 15 May 2013
MG02s - Statement of satisfaction in full or in part of a charge 30 July 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 11 May 2011
AD01 - Change of registered office address 17 March 2011
CERTNM - Change of name certificate 21 February 2011
RESOLUTIONS - N/A 21 February 2011
AP01 - Appointment of director 08 November 2010
AP01 - Appointment of director 08 November 2010
AP01 - Appointment of director 08 November 2010
AP01 - Appointment of director 08 November 2010
AA01 - Change of accounting reference date 05 November 2010
TM01 - Termination of appointment of director 05 November 2010
TM02 - Termination of appointment of secretary 05 November 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 22 May 2007
410(Scot) - N/A 05 May 2007
RESOLUTIONS - N/A 18 April 2007
RESOLUTIONS - N/A 26 March 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 30 May 2002
288b - Notice of resignation of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
NEWINC - New incorporation documents 01 May 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 01 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.