Background WavePink WaveYellow Wave

RADISOFT LTD (SC534818)

RADISOFT LTD (SC534818) is an active UK company. incorporated on 9 May 2016. with registered office in Dumfries. The company operates in the Manufacturing sector, engaged in unknown sic code (28290). RADISOFT LTD has been registered for 9 years. Current directors include DAVIDSON, Scott.

Company Number
SC534818
Status
active
Type
ltd
Incorporated
9 May 2016
Age
9 years
Address
Crichton Central, Dumfries, DG1 4TA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
DAVIDSON, Scott
SIC Codes
28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADISOFT LTD

RADISOFT LTD is an active company incorporated on 9 May 2016 with the registered office located in Dumfries. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290). RADISOFT LTD was registered 9 years ago.(SIC: 28290)

Status

active

Active since 9 years ago

Company No

SC534818

LTD Company

Age

9 Years

Incorporated 9 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Crichton Central Bankend Road Dumfries, DG1 4TA,

Previous Addresses

24 Ferndale Gardens Summerston Glasgow Lanarkshire G23 5BT Scotland
From: 9 May 2016To: 5 December 2022
Timeline

9 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Jul 20
Owner Exit
Jul 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
New Owner
Dec 20
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DAVIDSON, Scott

Active
Bankend Road, DumfriesDG1 4TA
Born April 1981
Director
Appointed 09 May 2016

SMITH, Neil William

Resigned
Ferndale Gardens, GlasgowG23 5BT
Born March 1964
Director
Appointed 09 Jul 2020
Resigned 16 Nov 2020

SMITH, Nicholas John

Resigned
Ferndale Gardens, GlasgowG23 5BT
Born November 1969
Director
Appointed 09 Jul 2020
Resigned 16 Nov 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Scott Davidson

Active
Bankend Road, DumfriesDG1 4TA
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Nov 2020
Temple Street, GatesheadNE10 0HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jul 2020
Ceased 16 Nov 2020

Mr Scott Davidson

Ceased
Ferndale Gardens, GlasgowG23 5BT
Born April 1981

Nature of Control

Significant influence or control
Notified 09 May 2016
Ceased 09 Jul 2020
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 December 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Memorandum Articles
31 July 2020
MAMA
Resolution
24 July 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Incorporation Company
9 May 2016
NEWINCIncorporation