Background WavePink WaveYellow Wave

SOFTWARE LTD. (SC144127)

SOFTWARE LTD. (SC144127) is an active UK company. incorporated on 29 April 1993. with registered office in Aberdeen. The company operates in the Information and Communication sector, engaged in business and domestic software development. SOFTWARE LTD. has been registered for 32 years. Current directors include DUNCAN, Helen Lyn, DUNCAN, Ronald James.

Company Number
SC144127
Status
active
Type
ltd
Incorporated
29 April 1993
Age
32 years
Address
214 214 Holburn St, Aberdeen, AB10 6DB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DUNCAN, Helen Lyn, DUNCAN, Ronald James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFTWARE LTD.

SOFTWARE LTD. is an active company incorporated on 29 April 1993 with the registered office located in Aberdeen. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SOFTWARE LTD. was registered 32 years ago.(SIC: 62012)

Status

active

Active since 32 years ago

Company No

SC144127

LTD Company

Age

32 Years

Incorporated 29 April 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 12 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

MARKETING FACILITIES MANAGEMENT LIMITED
From: 4 March 2004To: 8 March 2004
@SOFTWARE LTD.
From: 29 January 2004To: 4 March 2004
MARKETING FACILITIES MANAGEMENT LIMITED
From: 9 May 1996To: 29 January 2004
SKI MONDAY LIMITED
From: 29 April 1993To: 9 May 1996
Contact
Address

214 214 Holburn St Aberdeen, AB10 6DB,

Previous Addresses

, 272 Bath Street, Glasgow, G2 4JR, Scotland
From: 9 December 2021To: 4 March 2022
, Suite 20 196 Rose Street, Edinburgh, EH2 4AT, United Kingdom
From: 31 August 2016To: 9 December 2021
, Suite 20 12 South Bridge, Edinburgh, EH1 1DD
From: 1 December 2010To: 31 August 2016
, Prospect Hill House, Prospect Hill, Falkirk, Stirlingshire, FK1 5PX
From: 29 April 1993To: 1 December 2010
Timeline

10 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
Feb 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
New Owner
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Loan Secured
Feb 23
New Owner
Mar 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DUNCAN, Ronald James

Active
Calleva Park, ReadingRG7 8NN
Secretary
Appointed 14 Feb 2020

DUNCAN, Helen Lyn

Active
Calleva Park, ReadingRG7 8NN
Born September 1958
Director
Appointed 14 Feb 2020

DUNCAN, Ronald James

Active
214 Holburn St, AberdeenAB10 6DB
Born September 1962
Director
Appointed 04 Mar 2022

DUNCAN, Ronald James

Resigned
Rose Cottage, ReadingRG7 4RZ
Secretary
Appointed 24 Apr 2001
Resigned 08 Dec 2005

GIBBON, David Keith Christopher

Resigned
Calleva Park, ReadingRG7 8NN
Secretary
Appointed 22 Mar 2017
Resigned 14 Feb 2020

GLOVER, Alison Margaret

Resigned
Prospecthill House, FalkirkFK1 5PX
Secretary
Appointed 29 Apr 1993
Resigned 08 Dec 2005

MORWOOD-LEYLAND, Alice Mary Teresa

Resigned
Calleva Park, ReadingRG7 8NN
Secretary
Appointed 10 Apr 2003
Resigned 22 Mar 2017

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 29 Apr 1993
Resigned 29 Apr 1993

DUNCAN, Ronald James

Resigned
Calleva Park, ReadingRG7 8NN
Born September 1963
Director
Appointed 29 Apr 1993
Resigned 04 Mar 2022

GLOVER, Alison Margaret

Resigned
Prospecthill House, FalkirkFK1 5PX
Born January 1965
Director
Appointed 29 Apr 1993
Resigned 08 Dec 2005

Persons with significant control

3

2 Active
1 Ceased

Mr Ronald James Duncan

Active
214 Holburn St, AberdeenAB10 6DB
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Mar 2022

Mrs Helen Lyn Georgia Duncan

Active
214 Holburn St, AberdeenAB10 6DB
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Mar 2022

Mr Ronald James Duncan

Ceased
Calleva Park, ReadingRG7 8NN
Born September 1963

Nature of Control

Significant influence or control
Notified 27 Apr 2017
Ceased 04 Mar 2022
Fundings
Financials
Latest Activities

Filing History

115

Gazette Filings Brought Up To Date
10 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2023
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
11 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
4 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Auditors Resignation Company
10 February 2009
AUDAUD
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Full
9 November 2006
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
29 April 2005
363aAnnual Return
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
1 November 2004
244244
Legacy
25 May 2004
363aAnnual Return
Certificate Change Of Name Company
8 March 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 March 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 January 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
21 July 2003
244244
Legacy
16 June 2003
363aAnnual Return
Legacy
22 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2003
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 September 2001
AAAnnual Accounts
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
244244
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
5 December 2000
410(Scot)410(Scot)
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
287Change of Registered Office
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
16 July 1996
410(Scot)410(Scot)
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Certificate Change Of Name Company
8 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 May 1996
363sAnnual Return (shuttle)
Legacy
26 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
25 August 1994
RESOLUTIONSResolutions
Resolution
25 August 1994
RESOLUTIONSResolutions
Legacy
19 May 1994
88(2)R88(2)R
Legacy
19 May 1994
363sAnnual Return (shuttle)
Legacy
7 December 1993
224224
Legacy
30 April 1993
288288
Incorporation Company
29 April 1993
NEWINCIncorporation