Matter Of Fact Software Limited

General information

Name:

Matter Of Fact Software Ltd

Office Address:

Flat 8 5 Bell's Mills EH4 3DG Edinburgh

Number: SC338589

Incorporation date: 2008-02-28

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • enquiries@matteroffactsoftware.com
  • Info@avelyn.nl
  • russell.pantlin@ssz.com.au
  • support@MDIDS.com

Websites

www.matteroffactsoftware.com
www.plexspy.co.uk

Description

Data updated on:

Located in Flat 8, Edinburgh EH4 3DG Matter Of Fact Software Limited is a Private Limited Company issued a SC338589 registration number. The firm was launched 16 years ago. The firm's SIC code is 62020 meaning Information technology consultancy activities. The business most recent annual accounts were submitted for the period up to 2023-02-28 and the most recent annual confirmation statement was filed on 2023-02-28.

Lawrence S., Stephen M. and Ian T. are registered as the firm's directors and have been doing everything they can to help the company since Fri, 30th May 2008. In order to support the directors in their duties, this particular business has been utilizing the skills of Ian T. as a secretary since February 2008.

Executives with significant control over this firm are: Lawrence S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Lawrence S.

Role: Director

Appointed: 30 May 2008

Latest update: 3 February 2024

Stephen M.

Role: Director

Appointed: 28 February 2008

Latest update: 3 February 2024

Ian T.

Role: Secretary

Appointed: 28 February 2008

Latest update: 3 February 2024

Ian T.

Role: Director

Appointed: 28 February 2008

Latest update: 3 February 2024

People with significant control

Lawrence S.
Notified on 28 February 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stephen M.
Notified on 28 February 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ian T.
Notified on 28 February 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 23 October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 23 October 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 26 November 2015
Annual Accounts 8 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 8 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 15 July 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 15 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates February 28, 2023 (CS01)
filed on: 28th, February 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

12 Abbotsford Road

Post code:

TD1 3DS

City / Town:

Galashiels

HQ address,
2014

Address:

Lindores 60 Old Town

Post code:

EH45 8JE

City / Town:

Peebles

HQ address,
2015

Address:

Lindores 60 Old Town

Post code:

EH45 8JE

City / Town:

Peebles

HQ address,
2016

Address:

Lindores 60 Old Town

Post code:

EH45 8JE

City / Town:

Peebles

Accountant/Auditor,
2014 - 2015

Name:

Jsa Services Limited

Address:

4th Floor Radius House 51 Clarendon Road

Post code:

WD17 1HP

City / Town:

Watford

Accountant/Auditor,
2013

Name:

Jsa Services Limited

Address:

Jsa House 110 The Parade

Post code:

WD17 1GB

City / Town:

Watford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
16
Company Age

Closest Companies - by postcode