C2 SOFTWARE - History of Changes


DateDescription
2024-04-07 delete address OFFICE 5&6, AFFINITY BUSINESS CENTRE HARRISON ROAD DUNDEE SCOTLAND DD2 3SN
2024-04-07 insert address SOLAIS HOUSE, 19 PHOENIX CRESCENT STRATHCLYDE BUSINESS PARK BELLSHILL SCOTLAND ML4 3NJ
2024-04-07 update num_mort_charges 1 => 4
2024-04-07 update num_mort_outstanding 0 => 2
2024-04-07 update num_mort_satisfied 1 => 2
2024-04-07 update registered_address
2023-11-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1761330002
2023-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2023 FROM OFFICE 5&6, AFFINITY BUSINESS CENTRE HARRISON ROAD DUNDEE DD2 3SN SCOTLAND
2023-11-07 update statutory_documents DIRECTOR APPOINTED MR ALAN LOGAN TURNBULL
2023-11-07 update statutory_documents DIRECTOR APPOINTED MR ANDREW MCDONALD
2023-11-07 update statutory_documents DIRECTOR APPOINTED MR THOMAS O'HARA
2023-11-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KICK ICT GROUP LIMITED
2023-11-07 update statutory_documents CESSATION OF FINLAY JAMES CARMICHAEL AS A PSC
2023-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY HOCKING
2023-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WARREN DAVIES
2023-11-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIRK POTTER
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-12 delete address Unit 2, Valentine Court, Dundee Business Park, Dundee DD2 3QB
2023-08-12 delete address Unit 2, Valentine Court Kinnoull Road Dundee Business Park Dundee DD2 3QB
2023-08-12 insert address Affinity Business Centre Harrison Road Dundee DD2 3SN
2023-08-12 update primary_contact Unit 2, Valentine Court Kinnoull Road Dundee Business Park Dundee DD2 3QB => Affinity Business Centre Harrison Road Dundee DD2 3SN
2023-07-07 delete address UNIT 2 VALENTINE COURT DUNSINANE INDUSTRIAL ESTATE DUNDEE DD2 3QB
2023-07-07 insert address OFFICE 5&6, AFFINITY BUSINESS CENTRE HARRISON ROAD DUNDEE SCOTLAND DD2 3SN
2023-07-07 update registered_address
2023-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2023 FROM UNIT 2 VALENTINE COURT DUNSINANE INDUSTRIAL ESTATE DUNDEE DD2 3QB
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, NO UPDATES
2022-11-21 delete about_pages_linkeddomain utilize.co.uk
2022-11-21 delete career_pages_linkeddomain utilize.co.uk
2022-11-21 delete casestudy_pages_linkeddomain utilize.co.uk
2022-11-21 delete contact_pages_linkeddomain utilize.co.uk
2022-11-21 delete index_pages_linkeddomain utilize.co.uk
2022-11-21 delete management_pages_linkeddomain utilize.co.uk
2022-11-21 delete product_pages_linkeddomain utilize.co.uk
2022-11-21 delete service_pages_linkeddomain utilize.co.uk
2022-11-21 delete terms_pages_linkeddomain utilize.co.uk
2022-10-21 delete address 1st Floor 99 Bishopsgate London EC2M 3XD
2022-10-21 insert address Utilize House Bentalls Basildon Essex SS14 3BX
2022-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-31 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-04-04 delete person Robin Paterson
2021-02-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-25 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2018-05-30 delete person Tony Ritchie
2018-04-08 delete casestudy_pages_linkeddomain mip.org.uk
2018-04-08 insert casestudy_pages_linkeddomain miphealth.org.uk
2018-01-07 update num_mort_outstanding 1 => 0
2018-01-07 update num_mort_satisfied 0 => 1
2017-12-11 update website_status FlippedRobots => OK
2017-12-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-22 update website_status OK => FlippedRobots
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-23 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-14 delete address Unit 2, Valentine Court Kinnoull Road, Dundee Business Park DD2 3QB
2017-09-14 insert address Unit 2, Valentine Court Kinnoull Road Dundee Business Park Dundee DD2 3QB
2017-09-14 update primary_contact Unit 2, Valentine Court Kinnoull Road, Dundee Business Park DD2 3QB => Unit 2, Valentine Court Kinnoull Road Dundee Business Park Dundee DD2 3QB
2017-08-03 delete otherexecutives Richard Tindall
2017-08-03 delete address Unit 2, Valentine Court, Dundee Business Park, DD2 3QB
2017-08-03 delete alias C2 Software Ltd
2017-08-03 delete person Marc Anderson
2017-08-03 delete person Richard Tindall
2017-08-03 delete source_ip 87.246.111.112
2017-08-03 insert career_pages_linkeddomain utilize.co.uk
2017-08-03 insert casestudy_pages_linkeddomain utilize.co.uk
2017-08-03 insert contact_pages_linkeddomain utilize.co.uk
2017-08-03 insert index_pages_linkeddomain utilize.co.uk
2017-08-03 insert management_pages_linkeddomain utilize.co.uk
2017-08-03 insert person Robin Paterson
2017-08-03 insert person Tony Ritchie
2017-08-03 insert source_ip 87.246.111.100
2017-08-03 insert terms_pages_linkeddomain utilize.co.uk
2017-08-03 update robots_txt_status www.c2software.com: 404 => 200
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-05-20 delete index_pages_linkeddomain t.co
2016-12-09 delete address 20-22 Wenlock Road London N1 7GU
2016-12-09 delete person Phil Arscott
2016-12-09 insert address 1st Floor 99 Bishopsgate London EC2M 3XD
2016-11-11 update website_status DomainNotFound => OK
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-21 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-15 update website_status OK => DomainNotFound
2016-08-07 update returns_last_madeup_date 2015-06-05 => 2016-06-05
2016-08-07 update returns_next_due_date 2016-07-03 => 2017-07-03
2016-07-05 update statutory_documents DIRECTOR APPOINTED MR GUY ROBERT HOCKING
2016-07-05 update statutory_documents DIRECTOR APPOINTED MR WARREN STEPHEN COLIN DAVIES
2016-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIRK THOMAS POTTER / 04/07/2016
2016-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FINLAY JAMES CARMICHAEL / 04/07/2016
2016-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD TINDALL
2016-07-04 update statutory_documents 05/06/16 FULL LIST
2016-03-19 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2016-01-23 delete phone 2015/10/1
2015-10-21 insert phone 2015/10/1
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-14 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-05 => 2015-06-05
2015-07-07 update returns_next_due_date 2015-07-03 => 2016-07-03
2015-06-17 update statutory_documents 05/06/15 FULL LIST
2015-03-31 delete about_pages_linkeddomain google.com
2015-03-31 delete address Suite 15413, Lower Ground Floor 145-157 St John Street London EC1V 4PW
2015-03-31 delete career_pages_linkeddomain google.com
2015-03-31 delete contact_pages_linkeddomain google.com
2015-03-31 delete index_pages_linkeddomain google.com
2015-03-31 delete management_pages_linkeddomain google.com
2015-03-31 delete service_pages_linkeddomain google.com
2015-03-31 delete solution_pages_linkeddomain google.com
2015-03-31 delete source_ip 87.246.70.187
2015-03-31 delete terms_pages_linkeddomain google.com
2015-03-31 insert about_pages_linkeddomain youtube.com
2015-03-31 insert address 20-22 Wenlock Road London N1 7GU
2015-03-31 insert career_pages_linkeddomain youtube.com
2015-03-31 insert casestudy_pages_linkeddomain youtube.com
2015-03-31 insert contact_pages_linkeddomain youtube.com
2015-03-31 insert management_pages_linkeddomain youtube.com
2015-03-31 insert service_pages_linkeddomain youtube.com
2015-03-31 insert solution_pages_linkeddomain youtube.com
2015-03-31 insert source_ip 87.246.111.112
2015-03-31 insert terms_pages_linkeddomain youtube.com
2014-11-06 update robots_txt_status www.c2software.com: 200 => 404
2014-10-09 insert casestudy_pages_linkeddomain abta.com
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address UNIT 2 VALENTINE COURT DUNSINANE INDUSTRIAL ESTATE DUNDEE SCOTLAND DD2 3QB
2014-08-07 insert address UNIT 2 VALENTINE COURT DUNSINANE INDUSTRIAL ESTATE DUNDEE DD2 3QB
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-05 => 2014-06-05
2014-08-07 update returns_next_due_date 2014-07-03 => 2015-07-03
2014-07-23 update statutory_documents 05/06/14 FULL LIST
2013-12-02 delete address Unit 2, Valentine Court Kinnoull Road, Dundee DD2 3QB
2013-12-02 delete address Unit 2, Valentine Court, Kinnoull Road, Dundee, DD2 3QB, Scotland
2013-12-02 delete index_pages_linkeddomain activedition.com
2013-12-02 delete phone +44 (0) 1382 723040
2013-12-02 delete source_ip 217.30.114.25
2013-12-02 insert address Unit 2, Valentine Court, Dundee Business Park, DD2 3QB
2013-12-02 insert alias C2 Software Ltd
2013-12-02 insert index_pages_linkeddomain facebook.com
2013-12-02 insert index_pages_linkeddomain google.com
2013-12-02 insert index_pages_linkeddomain linkedin.com
2013-12-02 insert index_pages_linkeddomain t.co
2013-12-02 insert source_ip 87.246.70.187
2013-12-02 update robots_txt_status www.c2software.com: 404 => 200
2013-10-07 delete address SUITE 2 GRIANAN BUILDING GEMINI CRESCENT DUNDEE TECHNOLOGY PARK DUNDEE UNITED KINGDOM DD2 1SW
2013-10-07 insert address UNIT 2 VALENTINE COURT DUNSINANE INDUSTRIAL ESTATE DUNDEE SCOTLAND DD2 3QB
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update registered_address
2013-10-03 delete address 20 Broadwick Street Soho London United Kingdom W1F 8HT
2013-10-03 delete address Suite 2, Grianan Building Technology Park Dundee DD2 1SW
2013-10-03 delete address Suite 2, Grianan Building, Technology Park, Dundee DD2 1SW, Scotland
2013-10-03 delete phone 0207 608 5041
2013-10-03 delete phone 0207 851 4443
2013-10-03 insert address Kinnoull Road, Dundee, Scotland, DD2 3QB
2013-10-03 insert address Suite 1543 Lower Ground Level, 145-157 St John Street, London, United Kingdom EC1V 4PW
2013-10-03 insert address Unit 2, Valentine Court Kinnoull Road, Dundee DD2 3QB
2013-10-03 insert address Unit 2, Valentine Court, Kinnoull Road, Dundee, DD2 3QB, Scotland
2013-10-03 insert phone 020 3006 9633
2013-10-03 update primary_contact Suite 2, Grianan Building Technology Park Dundee DD2 1SW => Kinnoull Road, Dundee, Scotland, DD2 3QB
2013-09-25 update website_status FlippedRobots => OK
2013-09-25 insert person Phil Arscott
2013-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2013 FROM SUITE 2 GRIANAN BUILDING GEMINI CRESCENT DUNDEE TECHNOLOGY PARK DUNDEE DD2 1SW UNITED KINGDOM
2013-09-22 update website_status OK => FlippedRobots
2013-09-11 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-08 delete person Phil Arscott
2013-08-01 update returns_last_madeup_date 2012-06-05 => 2013-06-05
2013-08-01 update returns_next_due_date 2013-07-03 => 2014-07-03
2013-07-02 update statutory_documents 05/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2010-06-30 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7222 - Other software consultancy and supply
2013-06-21 insert sic_code 62012 - Business and domestic software development
2013-06-21 update returns_last_madeup_date 2011-06-05 => 2012-06-05
2013-06-21 update returns_next_due_date 2012-07-03 => 2013-07-03
2013-01-28 insert person Phil Arscott
2013-01-18 delete person Phil Arscott
2012-10-24 insert person Phil Arscott
2012-10-01 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-03 update statutory_documents 05/06/12 FULL LIST
2011-07-15 update statutory_documents 05/06/11 FULL LIST
2011-06-14 update statutory_documents CURREXT FROM 30/06/2011 TO 31/12/2011
2011-04-04 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-06 update statutory_documents 05/06/10 FULL LIST
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIRK THOMAS POTTER / 05/06/2010
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIRK THOMAS POTTER / 05/06/2010
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FINLAY JAMES CARMICHAEL / 05/06/2010
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FINLAY JAMES CARMICHAEL / 05/06/2010
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBERT TINDALL / 05/06/2010
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBERT TINDALL / 05/06/2010
2010-04-01 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-29 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2009 FROM SUITE 2, GRIANAN BUILDING GEMINI CRESCENT DUNDEE TECHNOLOGY PARK DUNDEE DD2 1SW UNITED KINGDOM
2009-06-29 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-06-29 update statutory_documents RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-04-16 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2008 FROM UNIT G TAYSIDE SOFTWARE CENTRE TECHNOLOGY PARK DUNDEE TAYSIDE DD2 1TY
2008-09-30 update statutory_documents GBP IC 105/100 08/08/08 GBP SR 5@1=5
2008-09-30 update statutory_documents PROPOSED CONTRACT TO PURCHASE/SECT381A 01/08/2008
2008-06-19 update statutory_documents RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-04-22 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-06-07 update statutory_documents RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-04-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-06 update statutory_documents RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-16 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-09 update statutory_documents RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-03-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-02-14 update statutory_documents DIRECTOR RESIGNED
2005-02-03 update statutory_documents £ IC 125/105 30/11/04 £ SR 20@1=20
2005-02-03 update statutory_documents £ IC 150/125 30/11/04 £ SR 25@1=25
2005-02-03 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-02-03 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-01-07 update statutory_documents NEW SECRETARY APPOINTED
2005-01-07 update statutory_documents SECRETARY RESIGNED
2004-06-17 update statutory_documents RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-04-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/03 FROM: MARYFIELD FARMHOUSE MARYFIELD BLAIRGOWRIE PERTHSHIRE PH10 6SX
2003-06-08 update statutory_documents RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-27 update statutory_documents RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-08-21 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-04 update statutory_documents DIRECTOR RESIGNED
2001-07-24 update statutory_documents RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2001-02-07 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-12 update statutory_documents PARTIC OF MORT/CHARGE *****
2000-11-01 update statutory_documents DIRECTOR RESIGNED
2000-07-21 update statutory_documents RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-04-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-19 update statutory_documents RETURN MADE UP TO 05/06/99; CHANGE OF MEMBERS
1999-02-25 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-08-04 update statutory_documents RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS
1997-06-09 update statutory_documents SECRETARY RESIGNED
1997-06-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION