Company NameDistributed Management Systems Limited
Company StatusActive
Company NumberSC064155
CategoryPrivate Limited Company
Incorporation Date24 February 1978(46 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Basil Eliseus Philipsz
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1989(10 years, 10 months after company formation)
Appointment Duration35 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 The Crossings
Hoghton
Preston
Lancashire
PR5 0DH
Secretary NameMr Basil Eliseus Philipsz
NationalityBritish
StatusCurrent
Appointed16 January 1989(10 years, 10 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Crossings
Hoghton
Preston
Lancashire
PR5 0DH
Director NameGillian Philipsz
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1990(12 years, 7 months after company formation)
Appointment Duration33 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address10 The Crossings
Hoghton
Preston
Lancashire
PR5 0DH
Director NameMr Richard George West
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(40 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Director NameJoseph Anthony Luke Philips
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1989(10 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressWellwood House
Saline
Fife

Contact

Websitecasque.co.uk

Location

Registered Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 90 other UK companies use this postal address

Shareholders

99 at £1Basil Philipsz
99.00%
Ordinary
1 at £1Gillian Philipsz
1.00%
Ordinary

Financials

Year2014
Net Worth-£426,251
Cash£12,680
Current Liabilities£77,949

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2024 (1 week, 2 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

8 August 1995Delivered on: 17 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

21 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
18 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
16 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
30 September 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
19 May 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
23 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
1 November 2018Appointment of Mr Richard George West as a director on 30 October 2018 (2 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
3 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
5 November 2015Accounts for a small company made up to 31 December 2014 (9 pages)
5 November 2015Accounts for a small company made up to 31 December 2014 (9 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (12 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (12 pages)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
24 June 2013Accounts for a small company made up to 31 December 2012 (10 pages)
24 June 2013Accounts for a small company made up to 31 December 2012 (10 pages)
24 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
4 September 2012Accounts for a small company made up to 31 December 2011 (10 pages)
4 September 2012Accounts for a small company made up to 31 December 2011 (10 pages)
17 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
20 July 2011Accounts for a small company made up to 31 December 2010 (10 pages)
20 July 2011Accounts for a small company made up to 31 December 2010 (10 pages)
11 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Gillian Philipsz on 16 April 2010 (2 pages)
1 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Gillian Philipsz on 16 April 2010 (2 pages)
28 May 2010Accounts for a small company made up to 31 December 2009 (10 pages)
28 May 2010Accounts for a small company made up to 31 December 2009 (10 pages)
13 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
13 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
21 April 2009Return made up to 16/04/09; full list of members (4 pages)
21 April 2009Return made up to 16/04/09; full list of members (4 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 July 2008Return made up to 16/04/08; full list of members (7 pages)
10 July 2008Return made up to 16/04/08; full list of members (7 pages)
17 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 May 2007Return made up to 16/04/07; full list of members (7 pages)
3 May 2007Return made up to 16/04/07; full list of members (7 pages)
9 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
9 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
20 April 2006Return made up to 16/04/06; full list of members (7 pages)
20 April 2006Return made up to 16/04/06; full list of members (7 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
6 June 2005Return made up to 16/04/05; full list of members (7 pages)
6 June 2005Return made up to 16/04/05; full list of members (7 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
22 April 2004Return made up to 16/04/04; full list of members (7 pages)
22 April 2004Return made up to 16/04/04; full list of members (7 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
12 May 2003Return made up to 16/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 May 2003Return made up to 16/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
20 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
24 April 2002Return made up to 16/04/02; full list of members (6 pages)
24 April 2002Return made up to 16/04/02; full list of members (6 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
21 April 2001Return made up to 16/04/01; full list of members (6 pages)
21 April 2001Return made up to 16/04/01; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
3 July 2000Registered office changed on 03/07/00 from: 4TH floor saltire court 20 castle terrace edinburgh EH2 1EN (1 page)
3 July 2000Registered office changed on 03/07/00 from: 4TH floor saltire court 20 castle terrace edinburgh EH2 1EN (1 page)
26 April 2000Return made up to 16/04/00; full list of members (6 pages)
26 April 2000Return made up to 16/04/00; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
27 April 1999Return made up to 16/04/99; full list of members (6 pages)
27 April 1999Return made up to 16/04/99; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
29 May 1998Return made up to 16/04/98; full list of members (6 pages)
29 May 1998Return made up to 16/04/98; full list of members (6 pages)
19 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 April 1997Return made up to 16/04/97; full list of members (6 pages)
6 April 1997Return made up to 16/04/97; full list of members (6 pages)
17 June 1996Full accounts made up to 31 December 1995 (13 pages)
17 June 1996Full accounts made up to 31 December 1995 (13 pages)
9 April 1996Return made up to 16/04/96; no change of members (4 pages)
9 April 1996Return made up to 16/04/96; no change of members (4 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
17 August 1995Partic of mort/charge * (12 pages)
17 August 1995Partic of mort/charge * (12 pages)
24 February 1978Incorporation (16 pages)
24 February 1978Incorporation (16 pages)