Company NameLibra (Syscom) Limited
DirectorPaul Ian Roy
Company StatusActive
Company NumberSC149832
CategoryPrivate Limited Company
Incorporation Date22 March 1994(30 years, 1 month ago)
Previous NamesLibra (Syscom) Limited and Keysight Technologies UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Ian Roy
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(27 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address12 Lochside Place
Edinburgh
EH12 9HA
Scotland
Director NameMr Fergus Ion Duncan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address10 Lyne Grove
Crossford
Dunfermline
Fife
KY12 8YB
Scotland
Director NameMr Andrew Douglas Singleton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed22 March 1994(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Barnford Crescent
Alloway
Ayr
Ayrshire
KA7 4UP
Scotland
Secretary NameMr Andrew Douglas Singleton
NationalityScottish
StatusResigned
Appointed22 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Barnford Crescent
Alloway
Ayr
Ayrshire
KA7 4UP
Scotland
Director NameDr Finlay Mackenzie
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 March 1999)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address26 Burnbrae
Edinburgh
EH12 8UB
Scotland
Director NamePhilip Walter
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 March 1999)
RoleComputer Consultant
Correspondence AddressAllt Beag
Pitconnochie Road
Crossford
Fife
KY12 8QD
Scotland
Director NameMr James John McCready
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(2 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways
28b Barnton Avenue West
Edinburgh
EH4 6DE
Scotland
Director NameJohn Thomas Golding
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1999)
RoleCompany Director
Correspondence AddressFoliejon Garden House
Winkfield Lane Winkfield
Windsor
Berkshire
SL4 4QS
Director NameMr Paul Charles Valler
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(4 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 New Cottages The Village
Finchampstead
Wokingham
Berkshire
RG40 4JX
Secretary NameJacqueline Anne Connor
NationalityBritish
StatusResigned
Appointed12 March 1999(4 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 November 1999)
RoleCompany Director
Correspondence Address19 Esmond Gardens
South Parade
London
W4 1JT
Director NameMr James Stewart
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(5 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2004)
RoleManager
Correspondence Address14 The Knowe
Dalgety Bay
Dunfermline
Fife
KY11 9SW
Scotland
Director NameMr Thomas Edward White
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(5 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2006)
RoleVice President & Group Gen Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beech House
44 The Street North Nibley
Dursley
Gloucestershire
GL11 6DW
Wales
Secretary NameRobert Laver Simpson
NationalityBritish
StatusResigned
Appointed01 November 1999(5 years, 7 months after company formation)
Appointment Duration10 years (resigned 31 October 2009)
RoleAttorney
Correspondence AddressThe Ferns
98 Charlton Village
Andover
Hampshire
SP10 4AN
Director NameMr Nicholas Johnson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(10 years, 4 months after company formation)
Appointment Duration10 years (resigned 04 August 2014)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address5 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameYvonne Margaret Mackie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(10 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 January 2014)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr James Geoffrey Billett
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(20 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 July 2018)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Christopher Michael George Rennie
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(20 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 October 2019)
RoleGeneral Manager Services
Country of ResidenceEngland
Correspondence Address5 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Nicholas Seymour Johnson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(24 years, 4 months after company formation)
Appointment Duration3 years (resigned 17 August 2021)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address12 Lochside Place
Edinburgh
EH12 9HA
Scotland

Location

Registered Address12 Lochside Place
Edinburgh
EH12 9HA
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Shareholders

4.2m at £0.1Keysight Technologies Uk Limited
83.07%
Ordinary A
3.4m at £0.02Keysight Technologies Uk Limited
16.93%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

26 March 1997Delivered 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 1997Delivered 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

Filing History

7 June 2017Confirmation statement made on 7 June 2017 with updates (8 pages)
28 February 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 505,126.1
(19 pages)
7 June 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
27 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 505,126.1
(14 pages)
11 August 2014Termination of appointment of Nicholas Johnson as a director on 4 August 2014 (2 pages)
11 August 2014Appointment of Christopher Michael George Rennie as a director on 4 August 2014 (3 pages)
11 August 2014Appointment of Mr James Geoffrey Billett as a director on 4 August 2014 (3 pages)
11 August 2014Termination of appointment of Nicholas Johnson as a director on 4 August 2014 (2 pages)
11 August 2014Appointment of Christopher Michael George Rennie as a director on 4 August 2014 (3 pages)
11 August 2014Appointment of Mr James Geoffrey Billett as a director on 4 August 2014 (3 pages)
1 August 2014Company name changed keysight technologies uk LIMITED\certificate issued on 01/08/14 (2 pages)
1 August 2014Change of name notice (2 pages)
3 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 505,126.1
(13 pages)
4 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-03
(1 page)
4 March 2014Company name changed libra (syscom) LIMITED\certificate issued on 04/03/14
  • CONNOT ‐
(3 pages)
5 February 2014Termination of appointment of Yvonne Mackie as a director (2 pages)
28 June 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
11 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (14 pages)
11 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (14 pages)
19 December 2011Annual return made up to 22 March 2011 with a full list of shareholders (14 pages)
17 June 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
4 November 2010Registered office address changed from Station Road South Queensferry West Lothian EH30 9TG on 4 November 2010 (1 page)
4 November 2010Registered office address changed from Station Road South Queensferry West Lothian EH30 9TG on 4 November 2010 (1 page)
2 August 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
24 June 2010Director's details changed for Yvonne Margaret Mackie on 21 June 2010 (2 pages)
24 June 2010Director's details changed for Nicholas Johnson on 21 June 2010 (2 pages)
20 April 2010Director's details changed for Nicholas Johnson on 7 April 2010 (2 pages)
20 April 2010Director's details changed for Yvonne Margaret Mackie on 7 April 2010 (2 pages)
20 April 2010Director's details changed for Nicholas Johnson on 7 April 2010 (2 pages)
20 April 2010Director's details changed for Yvonne Margaret Mackie on 7 April 2010 (2 pages)
20 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
2 November 2009Termination of appointment of Robert Simpson as a secretary (1 page)
7 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
1 April 2009Return made up to 22/03/09; full list of members (4 pages)
5 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
10 April 2008Return made up to 22/03/08; full list of members (4 pages)
3 September 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
12 April 2007Director resigned (1 page)
5 April 2007Return made up to 22/03/07; full list of members (2 pages)
5 April 2007Director resigned (1 page)
13 July 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
10 April 2006Return made up to 22/03/06; full list of members (3 pages)
26 August 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
23 March 2005Return made up to 22/03/05; full list of members (3 pages)
21 December 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Director resigned (1 page)
14 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
6 May 2004Return made up to 22/03/04; full list of members (7 pages)
30 August 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
18 June 2003Return made up to 22/03/03; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
18 March 2002Return made up to 22/03/02; full list of members (6 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (5 pages)
15 May 2001Return made up to 22/03/01; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
17 April 2000Return made up to 22/03/00; full list of members (6 pages)
10 November 1999New secretary appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
19 May 1999Return made up to 22/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 April 1999Ad 12/03/99--------- £ si [email protected]=12628 £ ic 492497/505125 (2 pages)
31 March 1999New director appointed (3 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999New director appointed (3 pages)
31 March 1999Registered office changed on 31/03/99 from: 196 kilmarnock road shawlands glasgow G41 3PG (1 page)
31 March 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
23 March 1999Full accounts made up to 31 December 1998 (17 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Secretary resigned (1 page)
16 March 1999Dec mort/charge * (4 pages)
16 March 1999Dec mort/charge * (4 pages)
15 March 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 March 1999S-div 02/04/98 (1 page)
15 March 1999Ad 01/06/98--------- £ si [email protected]=20452 £ ic 508859/529311 (2 pages)
15 March 1999Ad 29/06/98--------- £ si [email protected]=20452 £ ic 488407/508859 (2 pages)
10 February 1999Return made up to 22/03/98; full list of members; amend (8 pages)
5 May 1998Return made up to 22/03/98; full list of members (8 pages)
3 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
10 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
17 September 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
4 April 1997New director appointed (2 pages)
2 April 1997Memorandum and Articles of Association (25 pages)
2 April 1997Nc inc already adjusted 26/03/97 (1 page)
2 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 April 1997Particulars of contract relating to shares (4 pages)
2 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 April 1997S-div recon 26/03/97 (1 page)
2 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 April 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1997Ad 26/03/97--------- £ si 407000@1=407000 £ ic 81407/488407 (2 pages)
2 April 1997Partic of mort/charge * (10 pages)
2 April 1997Ad 26/03/97--------- £ si 62000@1=62000 £ ic 100/62100 (2 pages)
2 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 April 1997Ad 26/03/97--------- £ si [email protected]=15217 £ ic 62100/77317 (2 pages)
2 April 1997Nc inc already adjusted 26/03/97 (1 page)
2 April 1997Partic of mort/charge * (7 pages)
2 April 1997Ad 26/03/97--------- £ si [email protected]=4090 £ ic 77317/81407 (2 pages)
3 March 1997Full accounts made up to 30 April 1996 (9 pages)
30 October 1996New director appointed (3 pages)
28 October 1996New director appointed (2 pages)
27 March 1996Return made up to 22/03/96; full list of members (6 pages)
19 January 1996Full accounts made up to 30 April 1995 (11 pages)