CPL SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CPL SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC370241

Incorporation date

17/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lower Ground, 9 Woodside Crescent, Glasgow G3 7ULCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2009)
dot icon04/02/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon30/01/2026
Director's details changed for Mr Brian John Welsh on 2026-01-30
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/02/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2024
Appointment of Frances Helen Megson as a director on 2024-03-12
dot icon13/03/2024
Appointment of Mrs Helen Louise Doyle as a director on 2024-03-12
dot icon31/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/11/2023
Statement of capital following an allotment of shares on 2023-11-01
dot icon13/11/2023
Memorandum and Articles of Association
dot icon13/11/2023
Sub-division of shares on 2023-11-01
dot icon13/11/2023
Change of share class name or designation
dot icon10/11/2023
Resolutions
dot icon09/08/2023
Termination of appointment of Crawford Burns as a director on 2023-08-08
dot icon01/06/2023
Appointment of Mr Crawford Burns as a director on 2023-05-25
dot icon29/03/2023
Memorandum and Articles of Association
dot icon29/03/2023
Resolutions
dot icon19/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon15/02/2022
Director's details changed for Mr Brian John Welsh on 2022-02-15
dot icon15/02/2022
Change of details for Mr Brian John Welsh as a person with significant control on 2022-02-15
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon02/03/2020
Registered office address changed from 9 Lower Ground 9 Woodside Crescent Glasgow G3 7UL Scotland to Lower Ground 9 Woodside Crescent Glasgow G3 7UL on 2020-03-02
dot icon02/03/2020
Registered office address changed from Suite 1.2 Station House 34 st Enoch's Square Glasgow G1 4DF Scotland to 9 Lower Ground 9 Woodside Crescent Glasgow G3 7UL on 2020-03-02
dot icon31/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon22/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/02/2019
Registered office address changed from 87 st. Vincent Street Glasgow G2 5TF Scotland to Suite 1.2 Station House 34 st Enoch's Square Glasgow G1 4DF on 2019-02-26
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon25/10/2018
Appointment of Mr William Campbell Mcilmoyle as a director on 2018-10-25
dot icon23/10/2018
Memorandum and Articles of Association
dot icon23/10/2018
Resolutions
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon19/09/2016
Director's details changed for Mr Brian John Welsh on 2016-09-19
dot icon17/08/2016
Termination of appointment of Craig James Millar as a director on 2016-08-12
dot icon28/06/2016
Registered office address changed from Suite 20 Glenbervie Business Centre Ramoyle House, Glenbervie Business Park Larbert FK5 4RB to 87 st. Vincent Street Glasgow G2 5TF on 2016-06-28
dot icon21/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/07/2015
Registered office address changed from Rfl House Anderson Street Dunblane Perthshire FK15 9AJ to Suite 20 Glenbervie Business Centre Ramoyle House, Glenbervie Business Park Larbert FK5 4RB on 2015-07-29
dot icon01/02/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon25/01/2013
Director's details changed for Mr Brian John Welsh on 2012-12-17
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon23/06/2011
Director's details changed for Mr Craig James Millar on 2011-06-23
dot icon23/06/2011
Registered office address changed from Unit 1 Rfl House Anderson Street Dunblane Perthshire FK15 9AJ Scotland on 2011-06-23
dot icon23/06/2011
Director's details changed for Brian John Welsh on 2011-04-01
dot icon01/04/2011
Accounts for a dormant company made up to 2010-03-31
dot icon11/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon11/01/2011
Registered office address changed from Unit 1 Rfl House Anderson Street Dunblane Perthshire FK15 9AJ Scotland on 2011-01-11
dot icon10/01/2011
Director's details changed for Brian John Welsh on 2010-12-01
dot icon04/01/2011
Registered office address changed from 29 Bridgend Dunblane FK15 9ES Scotland on 2011-01-04
dot icon04/01/2011
Appointment of Mr Craig James Millar as a director
dot icon04/01/2011
Previous accounting period shortened from 2010-12-31 to 2010-03-31
dot icon17/12/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.09M
-
0.00
608.69K
-
2022
13
1.27M
-
0.00
612.18K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welsh, Brian John
Director
17/12/2009 - Present
13
Millar, Craig James
Director
01/01/2011 - 12/08/2016
6
Doyle, Helen Louise
Director
12/03/2024 - Present
2
Mcilmoyle, William Campbell
Director
25/10/2018 - Present
1
Burns, Crawford
Director
25/05/2023 - 08/08/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CPL SOFTWARE LIMITED

CPL SOFTWARE LIMITED is an(a) Active company incorporated on 17/12/2009 with the registered office located at Lower Ground, 9 Woodside Crescent, Glasgow G3 7UL. There are currently 4 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 CPL SOFTWARE LIMITED?

toggle

CPL SOFTWARE LIMITED is currently Active. It was registered on 17/12/2009 .

Where is CPL SOFTWARE LIMITED located?

toggle

CPL SOFTWARE LIMITED is registered at Lower Ground, 9 Woodside Crescent, Glasgow G3 7UL.

What does CPL SOFTWARE LIMITED do?

toggle

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

What is the latest filing for CPL SOFTWARE LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-19 with no updates.