C2 SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

C2 SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC176133

Incorporation date

05/06/1997

Size

Audited abridged

Contacts

Registered address

Registered address

Solais House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill ML4 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1997)
dot icon12/03/2026
Audited abridged accounts made up to 2025-09-30
dot icon05/02/2026
Appointment of Mr Steven John Brown as a director on 2026-02-02
dot icon15/12/2025
Termination of appointment of Thomas O'hara as a director on 2025-09-30
dot icon16/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon20/03/2025
Audited abridged accounts made up to 2024-09-30
dot icon24/02/2025
Previous accounting period shortened from 2024-10-31 to 2024-09-30
dot icon10/01/2025
Termination of appointment of Alan Logan Turnbull as a director on 2024-12-31
dot icon11/12/2024
Audited abridged accounts made up to 2023-10-31
dot icon26/09/2024
Termination of appointment of Kirk Thomas Potter as a director on 2024-09-26
dot icon26/09/2024
Termination of appointment of Finlay James Carmichael as a director on 2024-09-26
dot icon12/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-10-31
dot icon26/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon11/01/2024
Satisfaction of charge SC1761330002 in full
dot icon09/01/2024
Alterations to floating charge SC1761330003
dot icon08/01/2024
Resolutions
dot icon08/01/2024
Memorandum and Articles of Association
dot icon06/01/2024
Alterations to floating charge SC1761330004
dot icon04/01/2024
Registration of charge SC1761330004, created on 2023-12-23
dot icon28/12/2023
Registration of charge SC1761330003, created on 2023-12-23
dot icon13/11/2023
Registration of charge SC1761330002, created on 2023-11-03
dot icon07/11/2023
Registered office address changed from Office 5&6, Affinity Business Centre Harrison Road Dundee DD2 3SN Scotland to Solais House, 19 Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 2023-11-07
dot icon07/11/2023
Termination of appointment of Kirk Thomas Potter as a secretary on 2023-11-03
dot icon07/11/2023
Termination of appointment of Guy Robert Hocking as a director on 2023-11-03
dot icon07/11/2023
Termination of appointment of Warren Stephen Colin Davies as a director on 2023-11-03
dot icon07/11/2023
Cessation of Finlay James Carmichael as a person with significant control on 2023-11-03
dot icon07/11/2023
Appointment of Mr Andrew Mcdonald as a director on 2023-11-03
dot icon07/11/2023
Appointment of Mr Alan Logan Turnbull as a director on 2023-11-03
dot icon07/11/2023
Appointment of Mr Thomas O'hara as a director on 2023-11-03
dot icon07/11/2023
Notification of Kick Ict Group Limited as a person with significant control on 2023-11-03
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/06/2023
Registered office address changed from Unit 2 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB to Office 5&6, Affinity Business Centre Harrison Road Dundee DD2 3SN on 2023-06-15
dot icon15/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon09/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon18/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon04/12/2017
Satisfaction of charge 1 in full
dot icon23/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/07/2016
Appointment of Mr Guy Robert Hocking as a director on 2016-07-04
dot icon05/07/2016
Appointment of Mr Warren Stephen Colin Davies as a director on 2016-07-04
dot icon05/07/2016
Director's details changed for Kirk Thomas Potter on 2016-07-04
dot icon05/07/2016
Director's details changed for Mr Finlay James Carmichael on 2016-07-04
dot icon05/07/2016
Termination of appointment of Richard Robert Tindall as a director on 2016-07-04
dot icon04/07/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon24/09/2013
Registered office address changed from Suite 2 Grianan Building Gemini Crescent Dundee Technology Park Dundee DD2 1SW United Kingdom on 2013-09-24
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon15/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon14/06/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon06/07/2010
Director's details changed for Mr Finlay James Carmichael on 2010-06-05
dot icon06/07/2010
Director's details changed for Richard Robert Tindall on 2010-06-05
dot icon06/07/2010
Director's details changed for Kirk Thomas Potter on 2010-06-05
dot icon06/07/2010
Director's details changed for Mr Finlay James Carmichael on 2010-06-05
dot icon06/07/2010
Director's details changed for Richard Robert Tindall on 2010-06-05
dot icon06/07/2010
Director's details changed for Kirk Thomas Potter on 2010-06-05
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/06/2009
Return made up to 05/06/09; full list of members
dot icon29/06/2009
Location of debenture register
dot icon29/06/2009
Location of register of members
dot icon29/06/2009
Registered office changed on 29/06/2009 from suite 2, grianan building gemini crescent dundee technology park dundee DD2 1SW united kingdom
dot icon16/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/10/2008
Registered office changed on 21/10/2008 from unit g tayside software centre technology park dundee tayside DD2 1TY
dot icon30/09/2008
Resolutions
dot icon30/09/2008
Gbp ic 105/100\08/08/08\gbp sr 5@1=5\
dot icon19/06/2008
Return made up to 05/06/08; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/06/2007
Return made up to 05/06/07; full list of members
dot icon19/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon06/06/2006
Return made up to 05/06/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/01/2006
New director appointed
dot icon09/06/2005
Return made up to 05/06/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon23/02/2005
Director's particulars changed
dot icon14/02/2005
Director resigned
dot icon03/02/2005
Resolutions
dot icon03/02/2005
£ ic 125/105 30/11/04 £ sr 20@1=20
dot icon03/02/2005
Resolutions
dot icon03/02/2005
£ ic 150/125 30/11/04 £ sr 25@1=25
dot icon07/01/2005
New secretary appointed
dot icon07/01/2005
Secretary resigned
dot icon17/06/2004
Return made up to 05/06/04; full list of members
dot icon23/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon31/10/2003
Registered office changed on 31/10/03 from: maryfield farmhouse maryfield blairgowrie perthshire PH10 6SX
dot icon08/06/2003
Return made up to 05/06/03; full list of members
dot icon29/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon27/08/2002
Return made up to 05/06/02; full list of members
dot icon21/08/2002
New director appointed
dot icon14/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon04/10/2001
Director resigned
dot icon24/07/2001
Return made up to 05/06/01; full list of members
dot icon07/02/2001
New director appointed
dot icon31/01/2001
Accounts for a small company made up to 2000-06-30
dot icon12/01/2001
Partic of mort/charge *
dot icon01/11/2000
Director resigned
dot icon21/07/2000
Return made up to 05/06/00; full list of members
dot icon12/04/2000
Accounts for a small company made up to 1999-06-30
dot icon19/08/1999
Return made up to 05/06/99; change of members
dot icon22/05/1999
Ad 14/05/99--------- £ si 50@1=50 £ ic 2/52
dot icon25/02/1999
New director appointed
dot icon22/10/1998
Accounts for a small company made up to 1998-06-30
dot icon04/08/1998
Return made up to 05/06/98; full list of members
dot icon09/06/1997
Secretary resigned
dot icon05/06/1997
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
30/09/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
514.18K
-
0.00
363.67K
-
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
O'hara, Thomas
Director
03/11/2023 - 30/09/2025
28
Mcdonald, Andrew
Director
03/11/2023 - Present
-
Turnbull, Alan Logan
Director
03/11/2023 - 31/12/2024
13
Carmichael, Finlay James
Director
05/06/1997 - 26/09/2024
-
Davies, Warren Stephen Colin
Director
04/07/2016 - 03/11/2023
19

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 C2 SOFTWARE LIMITED

C2 SOFTWARE LIMITED is an(a) Active company incorporated on 05/06/1997 with the registered office located at Solais House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill ML4 3NJ. 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 C2 SOFTWARE LIMITED?

toggle

C2 SOFTWARE LIMITED is currently Active. It was registered on 05/06/1997 .

Where is C2 SOFTWARE LIMITED located?

toggle

C2 SOFTWARE LIMITED is registered at Solais House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill ML4 3NJ.

What does C2 SOFTWARE LIMITED do?

toggle

C2 SOFTWARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for C2 SOFTWARE LIMITED?

toggle

The latest filing was on 12/03/2026: Audited abridged accounts made up to 2025-09-30.