API SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

API SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC154934

Incorporation date

15/12/1994

Size

Group

Contacts

Registered address

Registered address

The Garment Factory, 10 Montrose Street, Glasgow G1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1994)
dot icon16/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon15/07/2025
Group of companies' accounts made up to 2025-01-31
dot icon15/07/2025
Purchase of own shares.
dot icon10/07/2025
Cancellation of shares. Statement of capital on 2025-07-08
dot icon08/07/2025
Solvency Statement dated 30/06/25
dot icon08/07/2025
Statement by Directors
dot icon08/07/2025
Resolutions
dot icon08/07/2025
Statement of capital on 2025-07-08
dot icon05/06/2025
Statement of capital following an allotment of shares on 2025-05-01
dot icon16/04/2025
Statement of capital following an allotment of shares on 2025-03-04
dot icon24/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon05/11/2024
Statement of capital following an allotment of shares on 2024-10-17
dot icon24/09/2024
Purchase of own shares.
dot icon06/09/2024
Memorandum and Articles of Association
dot icon06/09/2024
Full accounts made up to 2024-01-31
dot icon06/09/2024
Particulars of variation of rights attached to shares
dot icon05/09/2024
Resolutions
dot icon05/09/2024
Resolutions
dot icon05/09/2024
Solvency Statement dated 27/08/24
dot icon05/09/2024
Statement of capital on 2024-09-05
dot icon05/09/2024
Cancellation of shares. Statement of capital on 2024-09-03
dot icon05/09/2024
Change of share class name or designation
dot icon12/08/2024
Purchase of own shares.
dot icon08/08/2024
Resolutions
dot icon08/08/2024
Solvency Statement dated 02/08/24
dot icon08/08/2024
Statement of capital on 2024-08-08
dot icon08/08/2024
Cancellation of shares. Statement of capital on 2024-08-02
dot icon18/07/2024
Appointment of Mr Taylor Rampton as a director on 2024-07-16
dot icon14/03/2024
Termination of appointment of Angus Mark Conroy as a director on 2024-02-29
dot icon05/03/2024
Purchase of own shares.
dot icon05/03/2024
Cancellation of shares. Statement of capital on 2024-02-27
dot icon29/02/2024
Statement of capital on 2024-02-29
dot icon29/02/2024
Statement of capital on 2024-02-29
dot icon27/02/2024
Statement by Directors
dot icon27/02/2024
Solvency Statement dated 15/02/24
dot icon22/02/2024
Resolutions
dot icon16/02/2024
Solvency Statement dated 20/11/23
dot icon16/02/2024
Statement by Directors
dot icon16/02/2024
Statement of capital on 2024-02-16
dot icon13/02/2024
Cancellation of shares. Statement of capital on 2023-11-27
dot icon13/02/2024
Purchase of own shares.
dot icon16/01/2024
Second filing of Confirmation Statement dated 2023-12-15
dot icon09/01/2024
Resolutions
dot icon22/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon01/12/2023
Statement of capital following an allotment of shares on 2023-11-20
dot icon01/12/2023
Resolutions
dot icon01/12/2023
Memorandum and Articles of Association
dot icon03/11/2023
Appointment of Chris Livesey as a director on 2023-11-01
dot icon30/10/2023
Full accounts made up to 2023-01-31
dot icon04/07/2023
Registration of charge SC1549340002, created on 2023-06-28
dot icon28/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon23/12/2022
Statement of capital following an allotment of shares on 2022-12-01
dot icon15/11/2022
Termination of appointment of Gordon Mcharg as a secretary on 2021-12-01
dot icon28/10/2022
Full accounts made up to 2022-01-31
dot icon31/03/2022
Registered office address changed from , 1 George Square, Glasgow, G2 1AL, Scotland to The Garment Factory 10 Montrose Street Glasgow G1 1RE on 2022-03-31
dot icon23/03/2022
Registered office address changed from , the Garment Factory 10 Montrose Street, Glasgow, G1 1RE, Scotland to The Garment Factory 10 Montrose Street Glasgow G1 1RE on 2022-03-23
dot icon10/01/2022
Confirmation statement made on 2021-12-15 with updates
dot icon10/01/2022
Appointment of Dentons Secretaries Limited as a secretary on 2021-12-01
dot icon10/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-10-21
dot icon10/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-11-23
dot icon24/12/2021
Statement of capital following an allotment of shares on 2021-11-23
dot icon21/12/2021
Appointment of Mr Jeremy Byron Roche as a director on 2021-10-25
dot icon21/12/2021
Appointment of Ms Karen Slatford as a director on 2021-10-25
dot icon29/11/2021
Memorandum and Articles of Association
dot icon29/11/2021
Resolutions
dot icon26/11/2021
Statement of capital following an allotment of shares on 2021-10-21
dot icon29/10/2021
Full accounts made up to 2021-01-31
dot icon12/03/2021
Sub-division of shares on 2021-02-25
dot icon10/03/2021
Particulars of variation of rights attached to shares
dot icon10/03/2021
Change of share class name or designation
dot icon10/03/2021
Memorandum and Articles of Association
dot icon10/03/2021
Resolutions
dot icon09/03/2021
Appointment of Mr Angus Mark Conroy as a director on 2021-02-25
dot icon09/03/2021
Resolutions
dot icon09/03/2021
Appointment of Mr Andrew Peter Davison as a director on 2021-02-25
dot icon09/03/2021
Notification of Sep V Lp as a person with significant control on 2021-02-25
dot icon09/03/2021
Cessation of George Urquhart as a person with significant control on 2021-02-25
dot icon09/03/2021
Cessation of Steven Morosi as a person with significant control on 2021-02-25
dot icon09/03/2021
Cessation of Gordon Mcharg as a person with significant control on 2021-02-25
dot icon08/03/2021
Termination of appointment of Steven Morosi as a director on 2021-02-25
dot icon08/03/2021
Termination of appointment of George Urquhart as a director on 2021-02-25
dot icon08/03/2021
Appointment of Mr Kenneth Bain as a director on 2021-02-25
dot icon08/03/2021
Change of details for Mr Steven Morosi as a person with significant control on 2021-02-25
dot icon29/01/2021
Accounts for a small company made up to 2020-01-31
dot icon06/01/2021
Satisfaction of charge 1 in full
dot icon26/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon27/06/2020
Change of details for Mr George Urquhart as a person with significant control on 2020-06-26
dot icon27/06/2020
Change of details for Mr Steven Morosi as a person with significant control on 2020-06-10
dot icon27/06/2020
Director's details changed for Mr George Urquhart on 2020-06-26
dot icon17/06/2020
Director's details changed for Steven Morosi on 2020-06-10
dot icon17/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon04/11/2019
Accounts for a small company made up to 2019-01-31
dot icon21/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon13/11/2018
Registered office address changed from , 193 Bath Street, Glasgow, G2 4HU to The Garment Factory 10 Montrose Street Glasgow G1 1RE on 2018-11-13
dot icon05/11/2018
Accounts for a small company made up to 2018-01-31
dot icon27/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon27/10/2017
Accounts for a small company made up to 2017-01-31
dot icon29/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon28/10/2016
Accounts for a small company made up to 2016-01-31
dot icon06/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon23/06/2015
Accounts for a small company made up to 2015-01-31
dot icon08/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon08/01/2015
Director's details changed for Steven Morosi on 2014-02-01
dot icon19/08/2014
Accounts for a small company made up to 2014-01-31
dot icon08/08/2014
Termination of appointment of James Anderson Muir as a director on 2014-08-08
dot icon30/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon14/10/2013
Accounts for a small company made up to 2013-01-31
dot icon09/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon11/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/02/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon01/02/2010
Director's details changed for George Urquhart on 2009-12-15
dot icon01/02/2010
Director's details changed for Gordon Mcharg on 2009-12-15
dot icon01/02/2010
Director's details changed for Steven Morosi on 2009-12-15
dot icon03/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/03/2009
Director appointed finance director james anderson muir
dot icon12/01/2009
Return made up to 15/12/08; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon21/11/2008
Return made up to 15/12/07; full list of members
dot icon21/11/2008
Director's change of particulars / george urquhart / 15/12/2007
dot icon12/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon16/02/2007
Return made up to 15/12/06; full list of members
dot icon31/10/2006
Total exemption full accounts made up to 2006-01-31
dot icon17/01/2006
Return made up to 15/12/05; full list of members
dot icon25/10/2005
Total exemption full accounts made up to 2005-01-31
dot icon19/05/2005
Secretary's particulars changed;director's particulars changed
dot icon23/01/2005
Return made up to 15/12/04; full list of members
dot icon22/01/2005
Total exemption full accounts made up to 2004-01-31
dot icon12/01/2004
Return made up to 15/12/03; full list of members
dot icon03/12/2003
Total exemption full accounts made up to 2003-01-31
dot icon03/02/2003
Return made up to 15/12/02; full list of members
dot icon02/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon07/03/2002
Return made up to 15/12/01; full list of members
dot icon06/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon08/01/2001
Return made up to 15/12/00; full list of members
dot icon01/12/2000
Full accounts made up to 2000-01-31
dot icon16/10/2000
Partic of mort/charge *
dot icon25/01/2000
Return made up to 15/12/99; full list of members
dot icon01/12/1999
Full accounts made up to 1999-01-31
dot icon24/01/1999
Return made up to 15/12/98; full list of members
dot icon01/12/1998
Full accounts made up to 1998-01-31
dot icon05/11/1998
Registered office changed on 05/11/98 from:\6 woodside place, glasgow, G3 7QF
dot icon21/01/1998
Return made up to 15/12/97; no change of members
dot icon30/11/1997
Full accounts made up to 1997-01-31
dot icon06/02/1997
Return made up to 15/12/96; no change of members
dot icon29/07/1996
Full accounts made up to 1996-01-31
dot icon29/01/1996
Return made up to 15/12/95; full list of members
dot icon15/11/1995
Certificate of change of name
dot icon09/11/1995
Registered office changed on 09/11/95 from:\woodside house, 20/21 wodside place, glasgow, G3 7QF
dot icon26/05/1995
Registered office changed on 26/05/95 from:\6 gryfewood crescent, houston, renfrewshire, PA6 7LY
dot icon28/02/1995
Certificate of change of name
dot icon30/01/1995
Accounting reference date notified as 31/01
dot icon30/01/1995
New secretary appointed;new director appointed
dot icon30/01/1995
New director appointed
dot icon30/01/1995
New director appointed
dot icon30/01/1995
Registered office changed on 30/01/95 from:\82 mitchell street, glasgow, G1 3NA
dot icon30/01/1995
Ad 15/12/94--------- £ si 88@1=88 £ ic 2/90
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/12/1994
Secretary resigned
dot icon29/12/1994
Director resigned
dot icon15/12/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
82
2.17M
-
0.00
2.90M
-
2022
102
1.38M
-
0.00
2.47M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conroy, Angus Mark
Director
25/02/2021 - 29/02/2024
3
Slatford, Karen
Director
25/10/2021 - Present
35
Roche, Jeremy Byron
Director
25/10/2021 - Present
19
Livesey, Chris
Director
01/11/2023 - Present
-
Mcharg, Gordon
Secretary
15/12/1994 - 01/12/2021
-

Persons with Significant Control

3
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 API SOFTWARE LIMITED

API SOFTWARE LIMITED is an(a) Active company incorporated on 15/12/1994 with the registered office located at The Garment Factory, 10 Montrose Street, Glasgow G1 1RE. There are currently 7 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 API SOFTWARE LIMITED?

toggle

API SOFTWARE LIMITED is currently Active. It was registered on 15/12/1994 .

Where is API SOFTWARE LIMITED located?

toggle

API SOFTWARE LIMITED is registered at The Garment Factory, 10 Montrose Street, Glasgow G1 1RE.

What does API SOFTWARE LIMITED do?

toggle

API SOFTWARE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for API SOFTWARE LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-15 with updates.