ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sequoia Software Ltd

Sequoia Software Ltd is a liquidation company incorporated on 23 January 2004 with the registered office located in Tillicoultry, Clackmannan. Sequoia Software Ltd was registered 21 years ago.
Status
Liquidation
Compulsory strike-off was suspended 7 months ago
Company No
SC262366
Private limited company
Scottish Company
Age
21 years
Incorporated 23 January 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 306 days
Dated 21 October 2023 (1 year 10 months ago)
Next confirmation dated 21 October 2024
Was due on 4 November 2024 (10 months ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 218 days
For period 1 May30 Apr 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2024
Was due on 31 January 2025 (7 months ago)
Contact
Address
25 Stirling Street
Tillicoultry
FK13 6EA
Scotland
Address changed on 5 Feb 2025 (7 months ago)
Previous address was 12 South Charlotte Street Edinburgh EH2 4AX Scotland
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chairman • British • Lives in Scotland • Born in Mar 1953
Director • Teacher • British • Lives in Scotland • Born in Nov 1954
Mr Robert James Dryburgh
PSC • British • Lives in Scotland • Born in Mar 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Farquhar & Son Limited
Robert James Dryburgh and Doreen Anne Dryburgh are mutual people.
Liquidation
Allander Information Services Limited
Robert James Dryburgh and Doreen Anne Dryburgh are mutual people.
Liquidation
Paramount Printers Limited
Robert James Dryburgh is a mutual person.
Dissolved
Tempus Ime Ltd
Robert James Dryburgh is a mutual person.
Liquidation
Sequoia Information Services Limited
Robert James Dryburgh is a mutual person.
Liquidation
QR Commercial Sports Limited
Robert James Dryburgh is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
£5.97K
Decreased by £4.46K (-43%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£45.95K
Decreased by £95.27K (-67%)
Total Liabilities
-£649.6K
Decreased by £74.55K (-10%)
Net Assets
-£603.65K
Decreased by £20.72K (+4%)
Debt Ratio (%)
1414%
Increased by 901.03% (+176%)
Latest Activity
Registered Address Changed
7 Months Ago on 5 Feb 2025
Compulsory Strike-Off Suspended
7 Months Ago on 21 Jan 2025
Compulsory Gazette Notice
8 Months Ago on 7 Jan 2025
Mrs Doreen Anne Dryburgh Details Changed
12 Months Ago on 11 Sep 2024
Mrs Doreen Anne Dryburgh Appointed
12 Months Ago on 11 Sep 2024
Full Accounts Submitted
1 Year 8 Months Ago on 28 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 22 Nov 2023
Registered Address Changed
1 Year 10 Months Ago on 25 Oct 2023
Registered Address Changed
1 Year 10 Months Ago on 25 Oct 2023
James Joseph Comerford Resigned
1 Year 11 Months Ago on 1 Oct 2023
Get Credit Report
Discover Sequoia Software Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AX Scotland to 25 Stirling Street Tillicoultry FK13 6EA on 5 February 2025
Submitted on 5 Feb 2025
Resolutions
Submitted on 4 Feb 2025
Compulsory strike-off action has been suspended
Submitted on 21 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 7 Jan 2025
Appointment of Mrs Doreen Anne Dryburgh as a director on 11 September 2024
Submitted on 16 Sep 2024
Director's details changed for Mrs Doreen Anne Dryburgh on 11 September 2024
Submitted on 16 Sep 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 28 Dec 2023
Confirmation statement made on 21 October 2023 with no updates
Submitted on 22 Nov 2023
Registered office address changed from Office 4.3 Macdowall Street Paisley PA3 2NB Scotland to 12 South Charlotte Street Edinburgh EH2 4AX on 25 October 2023
Submitted on 25 Oct 2023
Termination of appointment of James Joseph Comerford as a director on 1 October 2023
Submitted on 25 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year