Company NameSystems Insight Limited
DirectorsPeter George Dunsmuir and Jeanne Bobbaidh Ferguson
Company StatusActive
Company NumberSC107005
CategoryPrivate Limited Company
Incorporation Date6 October 1987(36 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NamePeter George Dunsmuir
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(1 year, 2 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 14 Leeward Park
Ayr
KA7 4XF
Scotland
Secretary NamePeter George Dunsmuir
NationalityBritish
StatusCurrent
Appointed31 December 1988(1 year, 2 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 14 Leeward Park
Ayr
KA7 4XF
Scotland
Director NameJeanne Bobbaidh Ferguson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(4 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleStrategic Marketing Consultant
Country of ResidenceScotland
Correspondence Address14 14 Leeward Park
Ayr
KA7 4XF
Scotland
Director NameDonald Decreus Dunsmuir
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1988(4 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 27 March 1992)
RoleRetired School Teacher
Correspondence Address1 Copperfield Lane
Uddingston
Glasgow
Lanarkshire
G71 6QU
Scotland
Director NameMr Gary Hodes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(12 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10a Grosvenor Gardens
London
N10 3TB

Contact

Websitewww.systems-insight.com/

Location

Registered Address14 14 Leeward Park
Ayr
KA7 4XF
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

5.1k at £1Jeanne Bobbaidh Ferguson
50.00%
Ordinary
5.1k at £1Peter George Dunsmuir
50.00%
Ordinary

Financials

Year2014
Net Worth£10,268
Cash£1
Current Liabilities£73,891

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

12 August 1992Delivered on: 19 August 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
13 March 1990Delivered on: 22 March 1990
Satisfied on: 22 March 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

2 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
2 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 July 2016Registered office address changed from 39 Blackburn Drive Ayr KA7 2XW to 14 14 Leeward Park Ayr KA7 4XF on 28 July 2016 (1 page)
28 July 2016Registered office address changed from 39 Blackburn Drive Ayr KA7 2XW to 14 14 Leeward Park Ayr KA7 4XF on 28 July 2016 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,100
(4 pages)
27 January 2016Director's details changed for Peter George Dunsmuir on 26 October 2015 (2 pages)
27 January 2016Director's details changed for Jeanne Bobbaidh Ferguson on 26 October 2015 (2 pages)
27 January 2016Secretary's details changed for Peter George Dunsmuir on 26 October 2015 (1 page)
27 January 2016Director's details changed for Jeanne Bobbaidh Ferguson on 26 October 2015 (2 pages)
27 January 2016Director's details changed for Peter George Dunsmuir on 26 October 2015 (2 pages)
27 January 2016Secretary's details changed for Peter George Dunsmuir on 26 October 2015 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,100
(4 pages)
23 December 2015Registered office address changed from Afton Lodge Mossblown Ayr KA6 5AS to 39 Blackburn Drive Ayr KA7 2XW on 23 December 2015 (1 page)
23 December 2015Registered office address changed from Afton Lodge Mossblown Ayr KA6 5AS to 39 Blackburn Drive Ayr KA7 2XW on 23 December 2015 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10,100
(5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10,100
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10,100
(5 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10,100
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 January 2010Director's details changed for Jeanne Bobbaidh Ferguson on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Jeanne Bobbaidh Ferguson on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Peter George Dunsmuir on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Peter George Dunsmuir on 20 January 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 March 2008Return made up to 31/12/07; full list of members (4 pages)
4 March 2008Return made up to 31/12/07; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
20 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
30 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
26 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
26 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
13 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2001Full accounts made up to 31 March 2000 (7 pages)
15 February 2001Full accounts made up to 31 March 2000 (7 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
22 December 1999Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/12/99
(6 pages)
22 December 1999Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/12/99
(6 pages)
16 December 1999Full accounts made up to 31 March 1999 (7 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Full accounts made up to 31 March 1999 (7 pages)
15 April 1999Full accounts made up to 31 March 1998 (7 pages)
15 April 1999Full accounts made up to 31 March 1998 (7 pages)
31 March 1999Return made up to 31/12/98; no change of members (4 pages)
31 March 1999Return made up to 31/12/98; no change of members (4 pages)
15 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 December 1998Memorandum and Articles of Association (6 pages)
15 December 1998Memorandum and Articles of Association (6 pages)
2 April 1998Full accounts made up to 31 March 1997 (8 pages)
2 April 1998Full accounts made up to 31 March 1997 (8 pages)
10 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1996Full accounts made up to 31 March 1996 (12 pages)
4 October 1996Full accounts made up to 31 March 1996 (12 pages)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)