ANNOTATE SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

ANNOTATE SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC294230

Incorporation date

07/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wemyss House, 6-8 Wemyss Place, Edinburgh EH3 6DHCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2005)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon31/01/2025
Confirmation statement made on 2024-12-07 with updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/12/2023
Resolutions
dot icon27/12/2023
Solvency Statement dated 27/12/23
dot icon27/12/2023
Statement by Directors
dot icon27/12/2023
Statement of capital on 2023-12-27
dot icon13/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/04/2023
Confirmation statement made on 2022-12-07 with no updates
dot icon13/04/2023
Compulsory strike-off action has been discontinued
dot icon21/02/2023
First Gazette notice for compulsory strike-off
dot icon24/11/2022
Accounts for a small company made up to 2022-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon13/10/2021
Accounts for a small company made up to 2021-03-31
dot icon22/09/2021
Satisfaction of charge SC2942300001 in full
dot icon08/09/2021
Registration of charge SC2942300002, created on 2021-09-03
dot icon08/09/2021
Registration of charge SC2942300003, created on 2021-09-03
dot icon07/09/2021
Memorandum and Articles of Association
dot icon07/09/2021
Resolutions
dot icon11/06/2021
Termination of appointment of Martin Graham Bangs as a secretary on 2021-05-06
dot icon11/06/2021
Termination of appointment of Graham Francis Smith as a director on 2021-05-06
dot icon09/06/2021
Termination of appointment of Martin Graham Bangs as a director on 2021-05-06
dot icon04/03/2021
Notification of Opus 2 Magnum Holdings Limited as a person with significant control on 2021-03-02
dot icon03/03/2021
Cessation of Graham Francis Smith as a person with significant control on 2021-03-02
dot icon09/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon29/10/2020
Accounts for a small company made up to 2020-03-31
dot icon04/02/2020
Registered office address changed from 30/2 Frederick Street Edinburgh EH2 2JR to Wemyss House 6-8 Wemyss Place Edinburgh EH3 6DH on 2020-02-04
dot icon09/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon10/09/2019
Accounts for a small company made up to 2019-03-31
dot icon20/12/2018
Accounts for a small company made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon11/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon04/12/2017
Full accounts made up to 2017-03-31
dot icon09/11/2017
Resolutions
dot icon13/07/2017
Registration of charge SC2942300001, created on 2017-07-12
dot icon03/05/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon16/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/03/2016
Appointment of Mr Graham Francis Smith as a director on 2016-03-03
dot icon03/03/2016
Termination of appointment of Sara May Robertson as a secretary on 2016-03-02
dot icon03/03/2016
Appointment of Mr Martin Graham Bangs as a secretary on 2016-03-02
dot icon03/03/2016
Appointment of Mr Martin Graham Bangs as a director on 2016-03-02
dot icon21/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon24/11/2014
Registered office address changed from 37 Mcdonald Road Edinburgh EH7 4LY to 30/2 Frederick Street Edinburgh EH2 2JR on 2014-11-24
dot icon24/11/2014
Termination of appointment of Frederick William Howell as a secretary on 2014-11-24
dot icon24/11/2014
Appointment of Miss Sara May Robertson as a secretary on 2014-11-24
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon21/12/2009
Secretary's details changed for Frederick William Howell on 2009-12-21
dot icon21/12/2009
Director's details changed for Doctor Robert Charles Cannon on 2009-12-21
dot icon21/12/2009
Director's details changed for Frederick William Howell on 2009-12-21
dot icon20/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 07/12/08; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/12/2007
Return made up to 07/12/07; full list of members
dot icon09/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/12/2006
Return made up to 07/12/06; full list of members
dot icon07/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Sara May
Secretary
24/11/2014 - 02/03/2016
-
Bangs, Martin Graham
Director
02/03/2016 - 06/05/2021
8
Howell, Frederick William, Dr
Secretary
07/12/2005 - 24/11/2014
-
Howell, Frederick William, Dr
Director
07/12/2005 - Present
-
Cannon, Robert Charles, Dr
Director
07/12/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANNOTATE SOFTWARE LIMITED

ANNOTATE SOFTWARE LIMITED is an(a) Active company incorporated on 07/12/2005 with the registered office located at Wemyss House, 6-8 Wemyss Place, Edinburgh EH3 6DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANNOTATE SOFTWARE LIMITED?

toggle

ANNOTATE SOFTWARE LIMITED is currently Active. It was registered on 07/12/2005 .

Where is ANNOTATE SOFTWARE LIMITED located?

toggle

ANNOTATE SOFTWARE LIMITED is registered at Wemyss House, 6-8 Wemyss Place, Edinburgh EH3 6DH.

What does ANNOTATE SOFTWARE LIMITED do?

toggle

ANNOTATE SOFTWARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ANNOTATE SOFTWARE LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.