Company NameSystems And Networks Limited
DirectorsPeter Thomas Burtwistle and Lynn Burtwistle
Company StatusActive
Company NumberSC118877
CategoryPrivate Limited Company
Incorporation Date3 July 1989(34 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Peter Thomas Burtwistle
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameDr Peter Thomas Burtwistle
NationalityBritish
StatusCurrent
Appointed01 November 2006(17 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameLynn Burtwistle
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2011(21 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameWilliam John Bonthron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(2 years after company formation)
Appointment Duration9 years, 4 months (resigned 01 November 2000)
RoleDirector/Company Secretary
Correspondence Address18 Westbourne Drive
Bearsden
Glasgow
Lanarkshire
G61 4BQ
Scotland
Director NameGeorge David Lambie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 14 August 1995)
RoleCompany Director
Correspondence Address90 Queensborough Gardens
Hyndland
Glasgow
Lanarkshire
G12 9RX
Scotland
Director NameJames Alston Hamilton McKay
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(2 years after company formation)
Appointment Duration9 years, 4 months (resigned 01 November 2000)
RoleCompany Chairman
Correspondence Address5 Hawksland Walk
Hamilton
Lanarkshire
ML3 7NX
Scotland
Secretary NameWilliam John Bonthron
NationalityBritish
StatusResigned
Appointed03 July 1991(2 years after company formation)
Appointment Duration9 years, 4 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address13 Woodside Place
Glasgow
Strathclyde
G3 7QS
Scotland
Director NameMr Alan Gregor Hamilton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(7 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 24 February 2011)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address24 Lounsdale Avenue
Paisley
Renfrewshire
PA2 9LT
Scotland
Director NameRichard Bradley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1999)
RoleConsultant
Correspondence AddressFulbrook House
Hogshaw
Buckingham
Buckinghamshire
MK18 3JY
Secretary NameFiona Douglas Tweedie
NationalityBritish
StatusResigned
Appointed01 November 2000(11 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address36 Dalbeattie Braes
Chapelhall
Airdrie
Lanarkshire
ML6 8GQ
Scotland

Contact

Websitesysnet.co.uk
Telephone0141 3310369
Telephone regionGlasgow

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3.4k at £1Peter Thomas Burtwistle
75.00%
Ordinary
1.1k at £1Lynn Burtwistle
25.00%
Ordinary

Financials

Year2014
Net Worth£329,477
Cash£396,341
Current Liabilities£198,667

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months, 4 weeks from now)

Charges

26 November 1998Delivered on: 4 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
13 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
19 December 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
14 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
13 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
20 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
25 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
17 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 4,500
(6 pages)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 4,500
(6 pages)
31 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
31 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4,500
(4 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4,500
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4,500
(4 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4,500
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 June 2012Director's details changed for Lynn Burtwistle on 28 June 2012 (2 pages)
29 June 2012Secretary's details changed for Dr Peter Thomas Burtwistle on 28 June 2012 (1 page)
29 June 2012Director's details changed for Dr Peter Thomas Burtwistle on 28 June 2012 (2 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
29 June 2012Director's details changed for Dr Peter Thomas Burtwistle on 28 June 2012 (2 pages)
29 June 2012Secretary's details changed for Dr Peter Thomas Burtwistle on 28 June 2012 (1 page)
29 June 2012Director's details changed for Lynn Burtwistle on 28 June 2012 (2 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
10 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR United Kingdom on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR United Kingdom on 10 May 2012 (1 page)
21 December 2011Cancellation of shares. Statement of capital on 21 December 2011
  • GBP 4,500
(4 pages)
21 December 2011Cancellation of shares. Statement of capital on 21 December 2011
  • GBP 4,500
(4 pages)
21 December 2011Purchase of own shares. (5 pages)
21 December 2011Purchase of own shares. (5 pages)
9 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
9 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
11 May 2011Termination of appointment of Alan Hamilton as a director (1 page)
11 May 2011Appointment of Lynn Burtwistle as a director (2 pages)
11 May 2011Appointment of Lynn Burtwistle as a director (2 pages)
11 May 2011Termination of appointment of Alan Hamilton as a director (1 page)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 July 2010Director's details changed for Alan Gregor Hamilton on 29 June 2010 (2 pages)
13 July 2010Director's details changed for Alan Gregor Hamilton on 29 June 2010 (2 pages)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 July 2009Registered office changed on 28/07/2009 from suite 1/13 hillington innovation centre 1 ainslie road glasgow G52 4RU (1 page)
28 July 2009Return made up to 29/06/09; full list of members (4 pages)
28 July 2009Return made up to 29/06/09; full list of members (4 pages)
28 July 2009Registered office changed on 28/07/2009 from suite 1/13 hillington innovation centre 1 ainslie road glasgow G52 4RU (1 page)
23 July 2008Return made up to 29/06/08; full list of members (4 pages)
23 July 2008Return made up to 29/06/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
15 May 2008Registered office changed on 15/05/2008 from 457 sauchiehall street glasgow lanarkshire G2 3LG (1 page)
15 May 2008Registered office changed on 15/05/2008 from 457 sauchiehall street glasgow lanarkshire G2 3LG (1 page)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 February 2008Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
12 February 2008Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Return made up to 29/06/07; full list of members (2 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Return made up to 29/06/07; full list of members (2 pages)
15 August 2007Director's particulars changed (1 page)
21 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 December 2006New secretary appointed (2 pages)
5 December 2006New secretary appointed (2 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006Secretary resigned (1 page)
12 July 2006Return made up to 29/06/06; full list of members (3 pages)
12 July 2006Return made up to 29/06/06; full list of members (3 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 July 2005Return made up to 29/06/05; full list of members (3 pages)
14 July 2005Return made up to 29/06/05; full list of members (3 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 July 2004Return made up to 29/06/04; full list of members (7 pages)
15 July 2004Return made up to 29/06/04; full list of members (7 pages)
14 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
14 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
27 September 2003Secretary's particulars changed (1 page)
27 September 2003Secretary's particulars changed (1 page)
14 July 2003Return made up to 29/06/03; full list of members (7 pages)
14 July 2003Return made up to 29/06/03; full list of members (7 pages)
29 November 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
29 November 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
16 July 2002Return made up to 29/06/02; full list of members (10 pages)
16 July 2002Return made up to 29/06/02; full list of members (10 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
11 July 2001Return made up to 29/06/01; full list of members (9 pages)
11 July 2001Return made up to 29/06/01; full list of members (9 pages)
6 December 2000Ad 22/11/00--------- £ si 2@1=2 £ ic 5998/6000 (2 pages)
6 December 2000Ad 22/11/00--------- £ si 2@1=2 £ ic 5998/6000 (2 pages)
8 November 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 November 2000£ ic 15000/5998 01/11/00 £ sr 9002@1=9002 (1 page)
8 November 2000£ ic 15000/5998 01/11/00 £ sr 9002@1=9002 (1 page)
8 November 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 November 2000Accounts for a small company made up to 30 June 2000 (8 pages)
8 November 2000Accounts for a small company made up to 30 June 2000 (8 pages)
27 October 2000New secretary appointed (2 pages)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000New secretary appointed (2 pages)
27 October 2000Secretary resigned;director resigned (1 page)
27 October 2000Secretary resigned;director resigned (1 page)
21 June 2000Return made up to 29/06/00; full list of members (10 pages)
21 June 2000Return made up to 29/06/00; full list of members (10 pages)
13 June 2000Registered office changed on 13/06/00 from: 13 woodside place glasgow G3 7QS (1 page)
13 June 2000Registered office changed on 13/06/00 from: 13 woodside place glasgow G3 7QS (1 page)
20 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
20 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
14 September 1999Director's particulars changed (1 page)
14 September 1999Director's particulars changed (1 page)
26 July 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
4 December 1998Partic of mort/charge * (6 pages)
4 December 1998Partic of mort/charge * (6 pages)
24 July 1998Return made up to 30/06/98; no change of members (6 pages)
24 July 1998Return made up to 30/06/98; no change of members (6 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
22 December 1997Director's particulars changed (1 page)
22 December 1997Director's particulars changed (1 page)
16 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
3 July 1996Return made up to 30/06/96; full list of members (6 pages)
3 July 1996Return made up to 30/06/96; full list of members (6 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 July 1994Return made up to 30/06/94; full list of members (6 pages)
1 July 1994Return made up to 30/06/94; full list of members (6 pages)
10 September 1993Return made up to 29/06/93; no change of members (4 pages)
10 September 1993Return made up to 29/06/93; no change of members (4 pages)
30 September 1992Return made up to 03/07/92; full list of members (6 pages)
30 September 1992Return made up to 03/07/92; full list of members (6 pages)
3 September 1992Ad 26/06/92--------- £ si 7858@1=7858 £ ic 2142/10000 (2 pages)
3 September 1992Ad 26/06/92--------- £ si 7858@1=7858 £ ic 2142/10000 (2 pages)
11 December 1990Secretary's particulars changed;director's particulars changed (2 pages)
11 December 1990Secretary's particulars changed;director's particulars changed (2 pages)
28 October 1990Return made up to 17/09/90; full list of members (6 pages)
28 October 1990Return made up to 17/09/90; full list of members (6 pages)
11 October 1990Accounts for a small company made up to 30 June 1990 (5 pages)
11 October 1990Accounts for a small company made up to 30 June 1990 (5 pages)
17 October 1989Accounting reference date notified as 30/06 (1 page)
17 October 1989Accounting reference date notified as 30/06 (1 page)
31 July 1989Registered office changed on 31/07/89 from: 24 castle street edinburgh EH2 3HT (1 page)
31 July 1989Registered office changed on 31/07/89 from: 24 castle street edinburgh EH2 3HT (1 page)
3 July 1989Incorporation (14 pages)
3 July 1989Incorporation (14 pages)