You are here: bizstats.co.uk > a-z index > S list > SF list

Sfg Software Ltd INVERNESS


Sfg Software started in year 2009 as Private Limited Company with registration number SC369985. The Sfg Software company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Inverness at Forbes House. Postal code: IV3 5PR.

The company has 5 directors, namely Andrew M., Dennis O. and David G. and others. Of them, David G., Paul H., Robert M. have been with the company the longest, being appointed on 10 December 2009 and Andrew M. has been with the company for the least time - from 1 September 2013. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Sfg Software Ltd Address / Contact

Office Address Forbes House
Office Address2 36 Huntly Street
Town Inverness
Post code IV3 5PR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC369985
Date of Incorporation Thu, 10th Dec 2009
Industry Business and domestic software development
End of financial Year 31st January
Company age 15 years old
Account next due date Thu, 31st Oct 2024 (156 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Andrew M.

Position: Director

Appointed: 01 September 2013

Dennis O.

Position: Director

Appointed: 05 January 2011

David G.

Position: Director

Appointed: 10 December 2009

Paul H.

Position: Director

Appointed: 10 December 2009

Robert M.

Position: Director

Appointed: 10 December 2009

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is Robert M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is David G. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand229 035317 819328 329283 836372 084433 765226 084
Current Assets299 222413 778372 417385 920432 052543 841736 645
Debtors66 74294 68340 15689 63752 308105 633406 741
Net Assets Liabilities296 522373 911416 523491 529489 129528 387484 224
Other Debtors3186092583758 26572 714197 352
Property Plant Equipment34 93438 19025 17019 21212 7526 6783 852
Total Inventories3 4451 2763 93212 4477 6604 3432 217
Other
Accumulated Amortisation Impairment Intangible Assets119 110156 063184 403241 141304 951366 581183 351
Accumulated Depreciation Impairment Property Plant Equipment22 73537 83446 64060 01673 69781 28885 841
Additions Other Than Through Business Combinations Intangible Assets 40 55273 186135 380105 1085 468 
Additions Other Than Through Business Combinations Property Plant Equipment 18 35513 8547 4187 2211 5171 727
Amortisation Rate Used For Intangible Assets 252525252525
Amounts Owed By Group Undertakings Participating Interests      181 905
Average Number Employees During Period99109101111
Balances Amounts Owed By Related Parties 84     
Balances Amounts Owed To Related Parties 11 053     
Corporation Tax Payable 1 244   3 642 
Creditors92 060136 082102 004113 185196 555205 080266 204
Current Asset Investments     100101 603
Depreciation Rate Used For Property Plant Equipment 333333333333
Disposals Decrease In Amortisation Impairment Intangible Assets      227 217
Disposals Intangible Assets      357 285
Fixed Assets89 36096 215146 110218 794253 632191 39614 515
Future Minimum Lease Payments Under Non-cancellable Operating Leases81 249143 276124 986106 69588 40570 11451 824
Income From Related Parties 198     
Increase Decrease Due To Transfers Into Or Out Intangible Assets  18 069    
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment  -18 068    
Increase From Amortisation Charge For Year Intangible Assets 36 95323 82256 73863 81061 63043 987
Increase From Depreciation Charge For Year Property Plant Equipment 15 09913 32313 37613 6817 5914 553
Intangible Assets54 42658 025120 940199 582240 880184 71810 663
Intangible Assets Gross Cost173 536214 088305 343440 723545 831551 299194 014
Loans Owed To Related Parties 12 098  5 000  
Net Current Assets Liabilities207 162277 696270 413272 735235 497338 761470 441
Other Creditors35 21678 82259 65977 800139 502152 335189 268
Other Taxation Social Security Payable25 90522 75423 94427 66422 18835 63068 265
Payments To Related Parties 53 408     
Property Plant Equipment Gross Cost57 66976 02471 81079 22886 44987 96689 693
Taxation Including Deferred Taxation Balance Sheet Subtotal     1 770732
Total Assets Less Current Liabilities296 522373 911416 523491 529489 129530 157484 956
Trade Creditors Trade Payables30 93933 26218 4017 72134 86513 4738 671
Trade Debtors Trade Receivables66 42494 07439 89889 26244 04332 91927 484
Transfers Between Intangible Classes Increase Decrease In Amortisation Impairment  4 518    
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment  -4 517    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023-12-10
filed on: 15th, December 2023
Free Download (6 pages)

Company search