Edinburgh
EH12 9HA
Scotland
Director Name | Mr Fergus Ion Duncan |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 10 Lyne Grove Crossford Dunfermline Fife KY12 8YB Scotland |
Director Name | Mr Andrew Douglas Singleton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Barnford Crescent Alloway Ayr Ayrshire KA7 4UP Scotland |
Secretary Name | Mr Andrew Douglas Singleton |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Barnford Crescent Alloway Ayr Ayrshire KA7 4UP Scotland |
Director Name | Dr Finlay Mackenzie |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 March 1999) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 26 Burnbrae Edinburgh EH12 8UB Scotland |
Director Name | Philip Walter |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 March 1999) |
Role | Computer Consultant |
Correspondence Address | Allt Beag Pitconnochie Road Crossford Fife KY12 8QD Scotland |
Director Name | Mr James John McCready |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairways 28b Barnton Avenue West Edinburgh EH4 6DE Scotland |
Director Name | John Thomas Golding |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | Foliejon Garden House Winkfield Lane Winkfield Windsor Berkshire SL4 4QS |
Director Name | Mr Paul Charles Valler |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 New Cottages The Village Finchampstead Wokingham Berkshire RG40 4JX |
Secretary Name | Jacqueline Anne Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 19 Esmond Gardens South Parade London W4 1JT |
Director Name | Mr James Stewart |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2004) |
Role | Manager |
Correspondence Address | 14 The Knowe Dalgety Bay Dunfermline Fife KY11 9SW Scotland |
Director Name | Mr Thomas Edward White |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2006) |
Role | Vice President & Group Gen Mgr |
Country of Residence | United Kingdom |
Correspondence Address | The Beech House 44 The Street North Nibley Dursley Gloucestershire GL11 6DW Wales |
Secretary Name | Robert Laver Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(5 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 31 October 2009) |
Role | Attorney |
Correspondence Address | The Ferns 98 Charlton Village Andover Hampshire SP10 4AN |
Director Name | Mr Nicholas Johnson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(10 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 04 August 2014) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Yvonne Margaret Mackie |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 January 2014) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr James Geoffrey Billett |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 July 2018) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Christopher Michael George Rennie |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 October 2019) |
Role | General Manager Services |
Country of Residence | England |
Correspondence Address | 5 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Nicholas Seymour Johnson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(24 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 17 August 2021) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 12 Lochside Place Edinburgh EH12 9HA Scotland |
Registered Address | 12 Lochside Place Edinburgh EH12 9HA Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
4.2m at £0.1 | Keysight Technologies Uk Limited 83.07% Ordinary A |
---|---|
3.4m at £0.02 | Keysight Technologies Uk Limited 16.93% Ordinary |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
26 March 1997 | Delivered on: 2 April 1997 Satisfied on: 16 March 1999 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Lenders Classification: Assignation of intellectual property rights Secured details: All sums due or to become due. Particulars: All goodwill,rights title and interest of the company. Fully Satisfied |
---|---|
26 March 1997 | Delivered on: 2 April 1997 Satisfied on: 16 March 1999 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Lenders 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. Fully Satisfied |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (8 pages) |
---|---|
28 February 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
7 June 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
11 August 2014 | Termination of appointment of Nicholas Johnson as a director on 4 August 2014 (2 pages) |
11 August 2014 | Appointment of Christopher Michael George Rennie as a director on 4 August 2014 (3 pages) |
11 August 2014 | Appointment of Mr James Geoffrey Billett as a director on 4 August 2014 (3 pages) |
11 August 2014 | Termination of appointment of Nicholas Johnson as a director on 4 August 2014 (2 pages) |
11 August 2014 | Appointment of Christopher Michael George Rennie as a director on 4 August 2014 (3 pages) |
11 August 2014 | Appointment of Mr James Geoffrey Billett as a director on 4 August 2014 (3 pages) |
1 August 2014 | Company name changed keysight technologies uk LIMITED\certificate issued on 01/08/14 (2 pages) |
1 August 2014 | Change of name notice (2 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
4 March 2014 | Resolutions
|
4 March 2014 | Company name changed libra (syscom) LIMITED\certificate issued on 04/03/14
|
5 February 2014 | Termination of appointment of Yvonne Mackie as a director (2 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
11 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (14 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (14 pages) |
19 December 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (14 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
4 November 2010 | Registered office address changed from Station Road South Queensferry West Lothian EH30 9TG on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from Station Road South Queensferry West Lothian EH30 9TG on 4 November 2010 (1 page) |
2 August 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
24 June 2010 | Director's details changed for Yvonne Margaret Mackie on 21 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Nicholas Johnson on 21 June 2010 (2 pages) |
20 April 2010 | Director's details changed for Nicholas Johnson on 7 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Yvonne Margaret Mackie on 7 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Nicholas Johnson on 7 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Yvonne Margaret Mackie on 7 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Termination of appointment of Robert Simpson as a secretary (1 page) |
7 August 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
1 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
5 August 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
10 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
3 September 2007 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
12 April 2007 | Director resigned (1 page) |
5 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
5 April 2007 | Director resigned (1 page) |
13 July 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
10 April 2006 | Return made up to 22/03/06; full list of members (3 pages) |
26 August 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
23 March 2005 | Return made up to 22/03/05; full list of members (3 pages) |
21 December 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Director resigned (1 page) |
14 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
6 May 2004 | Return made up to 22/03/04; full list of members (7 pages) |
30 August 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
18 June 2003 | Return made up to 22/03/03; full list of members (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
18 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
3 September 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
15 May 2001 | Return made up to 22/03/01; full list of members (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
17 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
19 May 1999 | Return made up to 22/03/99; full list of members
|
13 April 1999 | Ad 12/03/99--------- £ si [email protected]=12628 £ ic 492497/505125 (2 pages) |
31 March 1999 | New director appointed (3 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New director appointed (3 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: 196 kilmarnock road shawlands glasgow G41 3PG (1 page) |
31 March 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
23 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Dec mort/charge * (4 pages) |
16 March 1999 | Dec mort/charge * (4 pages) |
15 March 1999 | Resolutions
|
15 March 1999 | S-div 02/04/98 (1 page) |
15 March 1999 | Ad 01/06/98--------- £ si [email protected]=20452 £ ic 508859/529311 (2 pages) |
15 March 1999 | Ad 29/06/98--------- £ si [email protected]=20452 £ ic 488407/508859 (2 pages) |
10 February 1999 | Return made up to 22/03/98; full list of members; amend (8 pages) |
5 May 1998 | Return made up to 22/03/98; full list of members (8 pages) |
3 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
10 December 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
17 September 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
4 April 1997 | New director appointed (2 pages) |
2 April 1997 | Memorandum and Articles of Association (25 pages) |
2 April 1997 | Nc inc already adjusted 26/03/97 (1 page) |
2 April 1997 | Resolutions
|
2 April 1997 | Particulars of contract relating to shares (4 pages) |
2 April 1997 | Resolutions
|
2 April 1997 | S-div recon 26/03/97 (1 page) |
2 April 1997 | Resolutions
|
2 April 1997 | Return made up to 22/03/97; full list of members
|
2 April 1997 | Ad 26/03/97--------- £ si 407000@1=407000 £ ic 81407/488407 (2 pages) |
2 April 1997 | Partic of mort/charge * (10 pages) |
2 April 1997 | Ad 26/03/97--------- £ si 62000@1=62000 £ ic 100/62100 (2 pages) |
2 April 1997 | Resolutions
|
2 April 1997 | Ad 26/03/97--------- £ si [email protected]=15217 £ ic 62100/77317 (2 pages) |
2 April 1997 | Nc inc already adjusted 26/03/97 (1 page) |
2 April 1997 | Partic of mort/charge * (7 pages) |
2 April 1997 | Ad 26/03/97--------- £ si [email protected]=4090 £ ic 77317/81407 (2 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
30 October 1996 | New director appointed (3 pages) |
28 October 1996 | New director appointed (2 pages) |
27 March 1996 | Return made up to 22/03/96; full list of members (6 pages) |
19 January 1996 | Full accounts made up to 30 April 1995 (11 pages) |