SOLARWINDS MSP UK LIMITED

Address:
Suite 11&12 The Vision Building, Greenmarket, Dundee, DD1 4QB

SOLARWINDS MSP UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC252676. The registration start date is July 14, 2003. The current status is Active.

Company Overview

Company Number SC252676
Company Name SOLARWINDS MSP UK LIMITED
Registered Address Suite 11&12 The Vision Building
Greenmarket
Dundee
DD1 4QB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-07-14
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-08-11
Returns Last Update 2015-07-14
Confirmation Statement Due Date 2021-07-17
Confirmation Statement Last Update 2020-07-03
Mortgage Charges 9
Mortgage Satisfied 9
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62012 Business and domestic software development

Office Location

Address SUITE 11&12 THE VISION BUILDING
GREENMARKET
Post Town DUNDEE
Post Code DD1 4QB

Companies with the same post code

Entity Name Office Address
SIPP PROPCO LTD 1 Greenmarket, Dundee, DD1 4QB, Scotland
BREO LTD 3 District 10, Greenmarket, Dundee, DD1 4QB, Scotland
BALMASHIE 3 LLP Unit 8 The Vision Building, 20 Greenmarket, Dundee, DD1 4QB, United Kingdom
TDI (SCOTLAND) LTD Seabraes House, 18, Greenmarket, Dundee, DD1 4QB, Scotland
THISTLE PROPERTY & LETTING LIMITED 20 The Vision Building, Greenmarket, Dundee, DD1 4QB, United Kingdom
BALMASHIE 2 LIMITED Henderson Loggie, Unit 8, The Vision Building, Dundee, DD1 4QB, Scotland
RWAM INVESTMENTS LIMITED Unit 3 District 10, Greenmarket, Dundee, DD1 4QB, Scotland
COLUMBUS FORTY EIGHT LTD Henderson Loggie Vision Building, Greenmarket, Dundee, DD1 4QB, United Kingdom
AL-MUSHKAH CIC Unit 8, The Vision Building, 20 Greenmarket, Dundee, Angus, DD1 4QB, Scotland
BIT LOOM LTD Unit 5 Vision Building, 20 Greenmarket, Dundee, DD1 4QB, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BLISS, Jason Wallace Director (Active) Suite 11&12 The Vision Building, Greenmarket, Dundee, DD1 4QB May 1974 /
1 June 2016
Usa /
Texas, Usa
Attorney
KALSU, James Barton Director (Active) Suite 11&12 The Vision Building, Greenmarket, Dundee, DD1 4QB April 1967 /
1 June 2016
Usa /
Usa
Executive Vice President
OWENS, John David Director (Active) Suite 11&12 The Vision Building, Greenmarket, Dundee, DD1 4QB July 1971 /
1 June 2016
Ireland /
Ireland
Senior Vice President
BEDNARZ, Ingo Secretary (Resigned) Suite 11&12 The Vision Building, Greenmarket, Dundee, DD1 4QB /
27 July 2011
/
CALLEJA, Joseph Secretary (Resigned) 28 Gaspare Pace Street, Siggiewi, Qrm11, Malta /
2 July 2009
/
WARD, Dee Eamon Secretary (Resigned) Suites 10, & 11 The Vision Building, 20 Greenmarket, Dundee, Scotland, DD1 4QB /
24 November 2010
/
WARD, Dee Eamon Secretary (Resigned) Rottal Lodge, Glenclova, Kirriemuir, Angus, DD8 4QT /
17 March 2006
British /
WILSON, Douglas Ian Secretary (Resigned) 10 Crosshill Terrace, Wormit, Newport On Tay, Fife, DD6 8PS /
14 July 2003
/
CALLEJA, Joseph Director (Resigned) 28 Gaspare Pace Street, Siggiewi, Qrm11, Malta January 1974 /
2 July 2009
Maltese /
Malta
Financial Controller
FORBES, Charles Alistair, Dr Director (Resigned) Suite 11&12 The Vision Building, Greenmarket, Dundee, Scotland, DD1 4QB February 1960 /
24 November 2010
British /
Scotland
General Manager
FORBES, Charles Alistair, Dr Director (Resigned) Sylvan, 19 Victoria Terrace, Crieff, Perthshire, PH7 4AA February 1960 /
1 June 2004
British /
Scotland
Consultant
GOODRIDGE, Paul Garnet George Director (Resigned) Suite 11&12 The Vision Building, Greenmarket, Dundee, Scotland, DD1 4QB March 1965 /
30 June 2012
British /
United Kingdom
Chief Financial Officer
KOSSMAN, Daniel Director (Resigned) Suites 10, & 11 The Vision Building, 20 Greenmarket, Dundee, Scotland, DD1 4QB May 1956 /
27 June 2011
American /
Usa
Company Director
MARTIN, Christopher Director (Resigned) 23 West Road, Newport-On-Tay, Dundee, Fife, DD6 8HN September 1969 /
14 July 2003
British /
Director
SCOTT, Walter Director (Resigned) Suite 11&12 The Vision Building, Greenmarket, Dundee, Scotland, DD1 4QB April 1967 /
27 June 2011
American /
Usa
Company Director
WARD, Dee Eamon Director (Resigned) Rottal Lodge, Glenclova, Kirriemuir, Angus, DD8 4QT March 1965 /
17 September 2007
British /
United Kingdom
Director
WILSON, Douglas Ian Director (Resigned) 10 Crosshill Terrace, Wormit, Newport On Tay, Fife, DD6 8PS February 1963 /
14 July 2003
Canadian /
Scotland
Director

Competitor

Search similar business entities

Post Town DUNDEE
Post Code DD1 4QB
SIC Code 62012 - Business and domestic software development

Improve Information

Please provide details on SOLARWINDS MSP UK LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches