Download leads from Nexok and grow your business. Find out more

Sienna Software Limited

Documents

Total Documents63
Total Pages277

Filing History

25 July 2023Final Gazette dissolved via compulsory strike-off
9 May 2023First Gazette notice for compulsory strike-off
28 February 2023Micro company accounts made up to 28 February 2022
21 March 2022Confirmation statement made on 17 February 2022 with no updates
23 February 2022Micro company accounts made up to 28 February 2021
19 May 2021Confirmation statement made on 17 February 2021 with no updates
21 February 2021Micro company accounts made up to 29 February 2020
11 March 2020Confirmation statement made on 17 February 2020 with no updates
27 November 2019Micro company accounts made up to 28 February 2019
12 June 2019Registered office address changed from C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT Scotland to Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG on 12 June 2019
4 March 2019Confirmation statement made on 17 February 2019 with no updates
28 November 2018Micro company accounts made up to 28 February 2018
28 February 2018Confirmation statement made on 17 February 2018 with no updates
24 November 2017Micro company accounts made up to 28 February 2017
24 November 2017Micro company accounts made up to 28 February 2017
24 March 2017Confirmation statement made on 17 February 2017 with updates
24 March 2017Confirmation statement made on 17 February 2017 with updates
20 November 2016Total exemption small company accounts made up to 28 February 2016
20 November 2016Total exemption small company accounts made up to 28 February 2016
17 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 102
17 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 102
27 November 2015Total exemption small company accounts made up to 28 February 2015
27 November 2015Total exemption small company accounts made up to 28 February 2015
30 April 2015Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 30 April 2015
30 April 2015Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 30 April 2015
2 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 102
2 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 102
18 November 2014Total exemption small company accounts made up to 28 February 2014
18 November 2014Total exemption small company accounts made up to 28 February 2014
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 102
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 102
27 November 2013Total exemption small company accounts made up to 28 February 2013
27 November 2013Total exemption small company accounts made up to 28 February 2013
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders
31 October 2012Total exemption small company accounts made up to 29 February 2012
31 October 2012Total exemption small company accounts made up to 29 February 2012
27 February 2012Annual return made up to 17 February 2012 with a full list of shareholders
27 February 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 27 February 2012
27 February 2012Annual return made up to 17 February 2012 with a full list of shareholders
27 February 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 27 February 2012
23 November 2011Change of share class name or designation
23 November 2011Change of share class name or designation
10 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 February 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 101
24 February 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 101
24 February 2011Appointment of Mr Andrew Dunnigan as a director
24 February 2011Appointment of Mrs Debra Paton as a director
24 February 2011Appointment of Mr Andrew Dunnigan as a director
24 February 2011Appointment of Mrs Debra Paton as a director
24 February 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 101
24 February 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 101
17 February 2011Termination of appointment of James Mcmeekin as a director
17 February 2011Termination of appointment of James Mcmeekin as a director
17 February 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 17 February 2011
17 February 2011Incorporation
17 February 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 17 February 2011
17 February 2011Termination of appointment of Cosec Limited as a director
17 February 2011Incorporation
17 February 2011Termination of appointment of Cosec Limited as a secretary
17 February 2011Termination of appointment of Cosec Limited as a secretary
17 February 2011Termination of appointment of Cosec Limited as a director
Sign up now to grow your client base. Plans & Pricing