Company NameConcept Management Systems International Limited
DirectorIan Stewart Brooks
Company StatusActive
Company NumberSC152704
CategoryPrivate Limited Company
Incorporation Date24 August 1994(29 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Stewart Brooks
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1994(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameMrs Diane Brooks
NationalityBritish
StatusCurrent
Appointed31 January 1996(1 year, 5 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr Colin Liddell McCartney
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(same day as company formation)
RoleManagement Consultant
Correspondence AddressThe Braes 161 Glasgow Road
East Kilbride
Glasgow
Lanarkshire
G74 4PA
Scotland
Secretary NameMr Colin Liddell McCartney
NationalityBritish
StatusResigned
Appointed24 August 1994(same day as company formation)
RoleManagement Consultant
Correspondence AddressThe Braes 161 Glasgow Road
East Kilbride
Glasgow
Lanarkshire
G74 4PA
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed24 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websiteconcept.co.uk

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

51 at £1Ian Brooks
51.00%
Ordinary
49 at £1Mrs Diane Brooks
49.00%
Ordinary

Financials

Year2014
Net Worth£98,813
Cash£34,760
Current Liabilities£92,581

Accounts

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

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

14 April 1997Delivered on: 22 April 1997
Satisfied on: 19 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office premises and land 1-3 markethill road,east kilbride.
Fully Satisfied

Filing History

15 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
23 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
11 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 October 2016Director's details changed for Mr Ian Stewart Brooks on 10 October 2016 (2 pages)
10 October 2016Secretary's details changed for Mrs Diane Brooks on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Ian Stewart Brooks on 10 October 2016 (2 pages)
10 October 2016Secretary's details changed for Mrs Diane Brooks on 10 October 2016 (1 page)
7 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
(4 pages)
6 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
19 July 2013Satisfaction of charge 1 in full (4 pages)
19 July 2013Satisfaction of charge 1 in full (4 pages)
2 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 February 2012Registered office address changed from Glen Drummond Ca Montgomery House 18/20 Montgomery Street East Kilbride G74 4JS on 23 February 2012 (1 page)
23 February 2012Registered office address changed from Glen Drummond Ca Montgomery House 18/20 Montgomery Street East Kilbride G74 4JS on 23 February 2012 (1 page)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 September 2009Return made up to 24/08/09; full list of members (3 pages)
3 September 2009Return made up to 24/08/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 October 2008Return made up to 24/08/08; full list of members (3 pages)
20 October 2008Return made up to 24/08/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 September 2007Return made up to 24/08/07; full list of members (2 pages)
20 September 2007Return made up to 24/08/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 October 2006Return made up to 24/08/06; full list of members (2 pages)
23 October 2006Return made up to 24/08/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 September 2005Return made up to 24/08/05; full list of members (2 pages)
5 September 2005Return made up to 24/08/05; full list of members (2 pages)
23 December 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
23 December 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 September 2004Return made up to 24/08/04; full list of members (6 pages)
16 September 2004Return made up to 24/08/04; full list of members (6 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 August 2003Return made up to 24/08/03; full list of members (6 pages)
30 August 2003Return made up to 24/08/03; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
20 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
30 September 2002Return made up to 24/08/02; full list of members (6 pages)
30 September 2002Return made up to 24/08/02; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
5 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
23 August 2001Return made up to 24/08/01; full list of members (6 pages)
23 August 2001Return made up to 24/08/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 28 February 2000 (7 pages)
3 January 2001Accounts for a small company made up to 28 February 2000 (7 pages)
6 September 2000Return made up to 24/08/00; full list of members (6 pages)
6 September 2000Return made up to 24/08/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
13 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
7 September 1999Return made up to 24/08/99; no change of members (4 pages)
7 September 1999Return made up to 24/08/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
20 August 1998Return made up to 24/08/98; no change of members (4 pages)
20 August 1998Return made up to 24/08/98; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
21 October 1997Return made up to 24/08/97; full list of members (6 pages)
21 October 1997Return made up to 24/08/97; full list of members (6 pages)
22 April 1997Partic of mort/charge * (6 pages)
22 April 1997Partic of mort/charge * (6 pages)
7 February 1997Return made up to 24/08/96; full list of members (6 pages)
7 February 1997Return made up to 24/08/96; full list of members (6 pages)
21 August 1996Accounting reference date extended from 31/08/96 to 28/02/97 (1 page)
21 August 1996Accounting reference date extended from 31/08/96 to 28/02/97 (1 page)
9 July 1996Full accounts made up to 31 August 1995 (11 pages)
9 July 1996Full accounts made up to 31 August 1995 (11 pages)
13 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
13 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
7 February 1996Ad 28/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 February 1996Ad 28/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 1995Return made up to 24/08/95; full list of members
  • 363(287) ‐ Registered office changed on 18/08/95
(6 pages)
18 August 1995Return made up to 24/08/95; full list of members
  • 363(287) ‐ Registered office changed on 18/08/95
(6 pages)