CREDOSOFT LIMITED

Register to unlock more data on OkredoRegister

CREDOSOFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC163937

Incorporation date

07/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Albany Street, Edinburgh EH1 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1996)
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon19/06/2025
Purchase of own shares.
dot icon10/06/2025
Cancellation of shares. Statement of capital on 2014-03-05
dot icon21/03/2025
Change of details for John Mcateer as a person with significant control on 2025-03-18
dot icon21/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon20/03/2025
Director's details changed for Mr John Mcateer on 2025-03-18
dot icon19/03/2025
Director's details changed for Mr John Mcateer on 2025-03-18
dot icon19/03/2025
Change of details for Mr John Mcateer as a person with significant control on 2025-03-18
dot icon16/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon07/11/2024
Satisfaction of charge 1 in full
dot icon07/11/2024
Satisfaction of charge SC1639370002 in full
dot icon20/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon21/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon19/10/2021
Director's details changed for Mr John Mcateer on 2006-09-07
dot icon15/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon13/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon02/04/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon30/01/2019
Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 50 Albany Street Edinburgh EH1 3QR on 2019-01-30
dot icon12/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon15/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon03/01/2018
Registration of charge SC1639370002, created on 2017-12-19
dot icon23/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon15/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon31/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon31/03/2016
Director's details changed for Mr John Mcateer on 2016-03-31
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon27/04/2015
Appointment of Ms Silvia Bordoni as a secretary on 2015-04-27
dot icon27/04/2015
Termination of appointment of Margaret Ann Mclennan as a secretary on 2015-04-27
dot icon16/02/2015
Registered office address changed from Unit 6, Blairtummock Place Panorama Business Village Glasgow G33 4EN to 15 Queen Street Edinburgh EH2 1JE on 2015-02-16
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon20/02/2014
Resolutions
dot icon20/02/2014
Resolutions
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon01/05/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon11/04/2011
Director's details changed for Mr John Mcateer on 2010-12-31
dot icon06/04/2011
Director's details changed for John Mcateer on 2010-12-31
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon23/04/2010
Director's details changed for John Mcateer on 2010-03-09
dot icon23/04/2010
Secretary's details changed for Mrs Patricia Mary Mcghee on 2010-03-09
dot icon29/03/2010
Appointment of Mrs Margaret Ann Mclennan as a secretary
dot icon26/03/2010
Termination of appointment of Patricia Mcghee as a secretary
dot icon23/03/2010
Appointment of Mrs Patricia Mary Mcghee as a secretary
dot icon23/03/2010
Termination of appointment of Stephen Mcateer as a secretary
dot icon29/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/03/2009
Return made up to 09/03/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/06/2008
Total exemption full accounts made up to 2007-04-30
dot icon11/03/2008
Return made up to 09/03/08; full list of members
dot icon18/12/2007
Registered office changed on 18/12/07 from: robert owen school building (lower level), mew lanark mills lanark south lanarkshire ML11 9DP
dot icon03/04/2007
Return made up to 09/03/07; full list of members
dot icon19/09/2006
New director appointed
dot icon11/09/2006
Director resigned
dot icon09/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon17/03/2006
Return made up to 09/03/06; full list of members
dot icon30/11/2005
Registered office changed on 30/11/05 from: brandon house 23-25 brandon street hamilton south lanarkshire ML3 6DA
dot icon11/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon06/04/2005
Return made up to 09/03/05; full list of members
dot icon11/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon08/03/2004
Return made up to 09/03/04; full list of members
dot icon24/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon26/06/2003
Total exemption full accounts made up to 2002-04-30
dot icon17/03/2003
Return made up to 09/03/03; full list of members
dot icon19/08/2002
Secretary resigned
dot icon19/08/2002
New secretary appointed
dot icon17/05/2002
Return made up to 09/03/02; full list of members
dot icon25/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon27/02/2002
Director resigned
dot icon05/12/2001
Registered office changed on 05/12/01 from: phoenix house strathclyde business park bellshill lanarkshire, ML3 7XA
dot icon10/05/2001
Return made up to 09/03/01; full list of members
dot icon28/02/2001
Full accounts made up to 2000-04-30
dot icon10/03/2000
Return made up to 09/03/00; full list of members
dot icon15/02/2000
Certificate of change of name
dot icon09/02/2000
Full accounts made up to 1999-04-30
dot icon01/04/1999
Return made up to 09/03/99; full list of members
dot icon21/01/1999
Accounts for a small company made up to 1998-04-30
dot icon27/02/1998
Return made up to 07/03/98; full list of members
dot icon31/01/1998
Full accounts made up to 1997-04-30
dot icon29/04/1997
Return made up to 07/03/97; full list of members
dot icon29/04/1997
Ad 07/03/96--------- £ si 98@1=98 £ ic 2/100
dot icon10/12/1996
Accounting reference date notified as 30/04
dot icon11/07/1996
Partic of mort/charge *
dot icon11/03/1996
Secretary resigned
dot icon07/03/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

17
2023
change arrow icon+47.83 % *

* during past year

Cash in Bank

£5,064,249.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
5.84M
-
0.00
3.27M
-
2022
17
5.58M
-
0.00
3.43M
-
2023
17
6.91M
-
0.00
5.06M
-
2023
17
6.91M
-
0.00
5.06M
-

Employees

2023

Employees

17 Ascended0 % *

Net Assets(GBP)

6.91M £Ascended23.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.06M £Ascended47.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcateer, John
Director
07/09/2006 - Present
2

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CREDOSOFT LIMITED

CREDOSOFT LIMITED is an(a) Active company incorporated on 07/03/1996 with the registered office located at 50 Albany Street, Edinburgh EH1 3QR. There is currently 1 active director according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CREDOSOFT LIMITED?

toggle

CREDOSOFT LIMITED is currently Active. It was registered on 07/03/1996 .

Where is CREDOSOFT LIMITED located?

toggle

CREDOSOFT LIMITED is registered at 50 Albany Street, Edinburgh EH1 3QR.

What does CREDOSOFT LIMITED do?

toggle

CREDOSOFT LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CREDOSOFT LIMITED have?

toggle

CREDOSOFT LIMITED had 17 employees in 2023.

What is the latest filing for CREDOSOFT LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-09 with no updates.