Glasgow
G2 2QZ
Scotland
Secretary Name | Dr Peter Thomas Burtwistle |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2006(17 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Lynn Burtwistle |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2011(21 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | William John Bonthron |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(2 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 November 2000) |
Role | Director/Company Secretary |
Correspondence Address | 18 Westbourne Drive Bearsden Glasgow Lanarkshire G61 4BQ Scotland |
Director Name | George David Lambie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 August 1995) |
Role | Company Director |
Correspondence Address | 90 Queensborough Gardens Hyndland Glasgow Lanarkshire G12 9RX Scotland |
Director Name | James Alston Hamilton McKay |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(2 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 November 2000) |
Role | Company Chairman |
Correspondence Address | 5 Hawksland Walk Hamilton Lanarkshire ML3 7NX Scotland |
Secretary Name | William John Bonthron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(2 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 13 Woodside Place Glasgow Strathclyde G3 7QS Scotland |
Director Name | Mr Alan Gregor Hamilton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 24 February 2011) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 24 Lounsdale Avenue Paisley Renfrewshire PA2 9LT Scotland |
Director Name | Richard Bradley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1999) |
Role | Consultant |
Correspondence Address | Fulbrook House Hogshaw Buckingham Buckinghamshire MK18 3JY |
Secretary Name | Fiona Douglas Tweedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 36 Dalbeattie Braes Chapelhall Airdrie Lanarkshire ML6 8GQ Scotland |
Website | sysnet.co.uk |
---|---|
Telephone | 0141 3310369 |
Telephone region | Glasgow |
Registered Address | ROBB Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
3.4k at £1 | Peter Thomas Burtwistle 75.00% Ordinary |
---|---|
1.1k at £1 | Lynn Burtwistle 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £329,477 |
Cash | £396,341 |
Current Liabilities | £198,667 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 4 weeks from now) |
26 November 1998 | Delivered 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 |
---|
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
13 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
19 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
14 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
13 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
20 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
6 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
25 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
17 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
31 March 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 June 2012 | Director's details changed for Lynn Burtwistle on 28 June 2012 (2 pages) |
29 June 2012 | Secretary's details changed for Dr Peter Thomas Burtwistle on 28 June 2012 (1 page) |
29 June 2012 | Director's details changed for Dr Peter Thomas Burtwistle on 28 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Director's details changed for Dr Peter Thomas Burtwistle on 28 June 2012 (2 pages) |
29 June 2012 | Secretary's details changed for Dr Peter Thomas Burtwistle on 28 June 2012 (1 page) |
29 June 2012 | Director's details changed for Lynn Burtwistle on 28 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR United Kingdom on 10 May 2012 (1 page) |
21 December 2011 | Cancellation of shares. Statement of capital on 21 December 2011
|
21 December 2011 | Cancellation of shares. Statement of capital on 21 December 2011
|
21 December 2011 | Purchase of own shares. (5 pages) |
21 December 2011 | Purchase of own shares. (5 pages) |
9 December 2011 | Resolutions
|
9 December 2011 | Resolutions
|
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Termination of appointment of Alan Hamilton as a director (1 page) |
11 May 2011 | Appointment of Lynn Burtwistle as a director (2 pages) |
11 May 2011 | Appointment of Lynn Burtwistle as a director (2 pages) |
11 May 2011 | Termination of appointment of Alan Hamilton as a director (1 page) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 July 2010 | Director's details changed for Alan Gregor Hamilton on 29 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Alan Gregor Hamilton on 29 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from suite 1/13 hillington innovation centre 1 ainslie road glasgow G52 4RU (1 page) |
28 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from suite 1/13 hillington innovation centre 1 ainslie road glasgow G52 4RU (1 page) |
23 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
23 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 457 sauchiehall street glasgow lanarkshire G2 3LG (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 457 sauchiehall street glasgow lanarkshire G2 3LG (1 page) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
12 February 2008 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
12 February 2008 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
15 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
15 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
15 August 2007 | Director's particulars changed (1 page) |
21 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | New secretary appointed (2 pages) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
12 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
12 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
14 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
14 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
15 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
14 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
14 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
27 September 2003 | Secretary's particulars changed (1 page) |
27 September 2003 | Secretary's particulars changed (1 page) |
14 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
14 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
29 November 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
29 November 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
16 July 2002 | Return made up to 29/06/02; full list of members (10 pages) |
16 July 2002 | Return made up to 29/06/02; full list of members (10 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
11 July 2001 | Return made up to 29/06/01; full list of members (9 pages) |
11 July 2001 | Return made up to 29/06/01; full list of members (9 pages) |
6 December 2000 | Ad 22/11/00--------- £ si 2@1=2 £ ic 5998/6000 (2 pages) |
6 December 2000 | Ad 22/11/00--------- £ si 2@1=2 £ ic 5998/6000 (2 pages) |
8 November 2000 | Resolutions
|
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 2000 | Resolutions
|
8 November 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
8 November 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | Secretary resigned;director resigned (1 page) |
27 October 2000 | Secretary resigned;director resigned (1 page) |
21 June 2000 | Return made up to 29/06/00; full list of members (10 pages) |
21 June 2000 | Return made up to 29/06/00; full list of members (10 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 13 woodside place glasgow G3 7QS (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 13 woodside place glasgow G3 7QS (1 page) |
20 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
14 September 1999 | Director's particulars changed (1 page) |
14 September 1999 | Director's particulars changed (1 page) |
26 July 1999 | Return made up to 29/06/99; full list of members
|
26 July 1999 | Return made up to 29/06/99; full list of members
|
5 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
4 December 1998 | Partic of mort/charge * (6 pages) |
4 December 1998 | Partic of mort/charge * (6 pages) |
24 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
24 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
15 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
15 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
22 December 1997 | Director's particulars changed (1 page) |
22 December 1997 | Director's particulars changed (1 page) |
16 July 1997 | Return made up to 30/06/97; full list of members
|
16 July 1997 | Return made up to 30/06/97; full list of members
|
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
3 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
26 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
26 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 July 1994 | Return made up to 30/06/94; full list of members (6 pages) |
1 July 1994 | Return made up to 30/06/94; full list of members (6 pages) |
10 September 1993 | Return made up to 29/06/93; no change of members (4 pages) |
10 September 1993 | Return made up to 29/06/93; no change of members (4 pages) |
30 September 1992 | Return made up to 03/07/92; full list of members (6 pages) |
30 September 1992 | Return made up to 03/07/92; full list of members (6 pages) |
3 September 1992 | Ad 26/06/92--------- £ si 7858@1=7858 £ ic 2142/10000 (2 pages) |
3 September 1992 | Ad 26/06/92--------- £ si 7858@1=7858 £ ic 2142/10000 (2 pages) |
11 December 1990 | Secretary's particulars changed;director's particulars changed (2 pages) |
11 December 1990 | Secretary's particulars changed;director's particulars changed (2 pages) |
28 October 1990 | Return made up to 17/09/90; full list of members (6 pages) |
28 October 1990 | Return made up to 17/09/90; full list of members (6 pages) |
11 October 1990 | Accounts for a small company made up to 30 June 1990 (5 pages) |
11 October 1990 | Accounts for a small company made up to 30 June 1990 (5 pages) |
17 October 1989 | Accounting reference date notified as 30/06 (1 page) |
17 October 1989 | Accounting reference date notified as 30/06 (1 page) |
31 July 1989 | Registered office changed on 31/07/89 from: 24 castle street edinburgh EH2 3HT (1 page) |
31 July 1989 | Registered office changed on 31/07/89 from: 24 castle street edinburgh EH2 3HT (1 page) |
3 July 1989 | Incorporation (14 pages) |
3 July 1989 | Incorporation (14 pages) |