Company NameSirius Concepts Limited
Company StatusActive
Company NumberSC156405
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Garry Smith
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1995(2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glenmount Place
Ayr
Ayrshire
KA7 4JE
Scotland
Secretary NameMr Gordon Kenneth Ridland
NationalityBritish
StatusCurrent
Appointed20 March 1995(2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSchaw Farm
Trabboch
Mauchline
Ayrshire
KA5 5JA
Scotland
Director NameMr Gerald Douglas Macaulay Frizelle
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1995(3 months, 3 weeks after company formation)
Appointment Duration28 years, 10 months
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address18 Westfields
St Albans
Hertfordshire
AL3 4LP
Director NameMr Gordon Kenneth Ridland
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(26 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Glenmount Place
Ayr
KA7 4JE
Scotland
Director NameMr Gordon Kenneth Ridland
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(2 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 26 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchaw Farm
Trabboch
Mauchline
Ayrshire
KA5 5JA
Scotland
Director NameMr Alistair Livingstone
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(5 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Ellisland Drive
Kilmarnock
Ayrshire
KA3 7DL
Scotland
Director NameJames Watson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(9 years, 11 months after company formation)
Appointment Duration5 years (resigned 26 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Duddingston Avenue
Kilwinning
Ayrshire
KA13 6RP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.sircon.co.uk
Email address[email protected]
Telephone01292 521376
Telephone regionAyr

Location

Registered Address9 Glenmount Place
Ayr
KA7 4JE
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

14.1k at £1Gerald Frizelle
7.68%
Ordinary
70k at £1Scottish Enterprise
38.03%
Preference
6.7k at £1Ayrshire Development Fund LTD
3.65%
Ordinary
44.6k at £1Ayrshire Development Fund LTD
24.25%
Preference
43.2k at £1Garry Smith
23.47%
Ordinary
4.3k at £1Alistair Livingstone
2.35%
Ordinary
1k at £1Strathclyde Seed Capital Fund LTD
0.57%
Ordinary

Financials

Year2014
Net Worth£43,043
Cash£47,489
Current Liabilities£11,798

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return6 March 2024 (2 months ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Charges

3 September 2001Delivered on: 18 September 2001
Persons entitled: Scottish Enterprise

Classification: 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.
Outstanding
27 June 1995Delivered on: 6 July 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Outstanding
25 August 1998Delivered on: 28 August 1998
Satisfied on: 6 December 2003
Persons entitled: South Ayrshire Council

Classification: Floating charge
Secured details: £20,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

29 August 2023Micro company accounts made up to 31 May 2023 (8 pages)
16 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
14 July 2022Micro company accounts made up to 31 May 2022 (8 pages)
15 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
1 February 2022Micro company accounts made up to 31 May 2021 (8 pages)
1 February 2022Appointment of Mr Gordon Kenneth Ridland as a director on 1 February 2022 (2 pages)
25 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
12 November 2020Micro company accounts made up to 31 May 2020 (8 pages)
13 October 2020Registered office address changed from Gibbs Yard Auchincruive Ayr KA6 5HW Scotland to 9 Glenmount Place Ayr KA7 4JE on 13 October 2020 (1 page)
17 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 31 May 2019 (7 pages)
14 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
20 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
16 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
16 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 184,046
(6 pages)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 184,046
(6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 October 2015Registered office address changed from Oswald Hall Auchincruive Ayr Ayrshire KA6 5HW to Gibbs Yard Auchincruive Ayr KA6 5HW on 21 October 2015 (1 page)
21 October 2015Registered office address changed from Oswald Hall Auchincruive Ayr Ayrshire KA6 5HW to Gibbs Yard Auchincruive Ayr KA6 5HW on 21 October 2015 (1 page)
26 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 184,046
(6 pages)
26 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 184,046
(6 pages)
26 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 184,046
(6 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 184,046
(6 pages)
1 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 184,046
(6 pages)
1 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 184,046
(6 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (8 pages)
26 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (8 pages)
26 March 2010Director's details changed for Garry Smith on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (8 pages)
26 March 2010Director's details changed for Garry Smith on 26 March 2010 (2 pages)
16 March 2010Termination of appointment of James Watson as a director (1 page)
16 March 2010Termination of appointment of James Watson as a director (1 page)
16 March 2010Termination of appointment of Gordon Ridland as a director (1 page)
16 March 2010Termination of appointment of Gordon Ridland as a director (1 page)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 April 2009Return made up to 06/03/09; full list of members (6 pages)
7 April 2009Return made up to 06/03/09; full list of members (6 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 March 2008Return made up to 06/03/08; full list of members (6 pages)
24 March 2008Return made up to 06/03/08; full list of members (6 pages)
2 November 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
2 November 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
26 March 2007Return made up to 06/03/07; full list of members (5 pages)
26 March 2007Return made up to 06/03/07; full list of members (5 pages)
10 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 March 2006Return made up to 06/03/06; full list of members (5 pages)
15 March 2006Return made up to 06/03/06; full list of members (5 pages)
5 July 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
5 July 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
7 June 2005Ad 29/04/05-29/04/05 £ si 6942@1=6942 £ ic 176904/183846 (1 page)
7 June 2005Ad 29/04/05-29/04/05 £ si 6942@1=6942 £ ic 176904/183846 (1 page)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 May 2005Ad 17/05/05--------- £ si 114428@1=114428 £ ic 62476/176904 (2 pages)
20 May 2005Nc inc already adjusted 14/04/05 (1 page)
20 May 2005Nc inc already adjusted 14/04/05 (1 page)
20 May 2005Ad 17/05/05--------- £ si 114428@1=114428 £ ic 62476/176904 (2 pages)
6 May 2005Ad 13/04/05--------- £ si 45692@1=45692 £ ic 16784/62476 (2 pages)
6 May 2005Ad 13/04/05--------- £ si 45692@1=45692 £ ic 16784/62476 (2 pages)
7 April 2005Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 April 2005Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
7 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
7 February 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
7 February 2005£ nc 17000/85000 03/02/05 (1 page)
7 February 2005£ nc 17000/85000 03/02/05 (1 page)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
15 March 2004Return made up to 06/03/04; full list of members (9 pages)
15 March 2004Return made up to 06/03/04; full list of members (9 pages)
6 December 2003Dec mort/charge * (5 pages)
6 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2003Dec mort/charge * (5 pages)
6 September 2003Total exemption full accounts made up to 31 May 2003 (13 pages)
6 September 2003Total exemption full accounts made up to 31 May 2003 (13 pages)
21 March 2003Return made up to 06/03/03; full list of members (9 pages)
21 March 2003Return made up to 06/03/03; full list of members (9 pages)
20 September 2002Total exemption small company accounts made up to 31 May 2002 (15 pages)
20 September 2002Total exemption small company accounts made up to 31 May 2002 (15 pages)
7 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 2001Ad 04/09/01--------- £ si 2384@1=2384 £ ic 14400/16784 (2 pages)
8 November 2001Ad 04/09/01--------- £ si 2384@1=2384 £ ic 14400/16784 (2 pages)
8 October 2001Alterations to a floating charge (8 pages)
8 October 2001Alterations to a floating charge (8 pages)
28 September 2001Alterations to a floating charge (11 pages)
28 September 2001Alterations to a floating charge (5 pages)
28 September 2001Alterations to a floating charge (11 pages)
28 September 2001Alterations to a floating charge (5 pages)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2001£ ic 44400/14400 04/09/01 £ sr 30000@1=30000 (1 page)
25 September 2001£ ic 44400/14400 04/09/01 £ sr 30000@1=30000 (1 page)
25 September 2001Memorandum and Articles of Association (23 pages)
25 September 2001Memorandum and Articles of Association (23 pages)
18 September 2001Partic of mort/charge * (5 pages)
18 September 2001Partic of mort/charge * (5 pages)
13 September 2001Total exemption full accounts made up to 31 May 2001 (13 pages)
13 September 2001Total exemption full accounts made up to 31 May 2001 (13 pages)
30 July 2001Secretary's particulars changed;director's particulars changed (1 page)
30 July 2001Secretary's particulars changed;director's particulars changed (1 page)
18 April 2001Registered office changed on 18/04/01 from: oswald hall auchincruive ayr ayrshire KA6 5HW (1 page)
18 April 2001Registered office changed on 18/04/01 from: oswald hall auchincruive ayr ayrshire KA6 5HW (1 page)
31 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 31/03/01
(8 pages)
31 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 31/03/01
(8 pages)
31 January 2001Full accounts made up to 31 May 2000 (13 pages)
31 January 2001Full accounts made up to 31 May 2000 (13 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
5 April 2000Return made up to 06/03/00; full list of members (8 pages)
5 April 2000Return made up to 06/03/00; full list of members (8 pages)
14 January 2000Full accounts made up to 31 May 1999 (13 pages)
14 January 2000Full accounts made up to 31 May 1999 (13 pages)
9 March 1999Return made up to 06/03/99; no change of members (4 pages)
9 March 1999Return made up to 06/03/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 May 1998 (14 pages)
3 February 1999Full accounts made up to 31 May 1998 (14 pages)
27 October 1998Alterations to a floating charge (8 pages)
27 October 1998Alterations to a floating charge (8 pages)
28 August 1998Partic of mort/charge * (5 pages)
28 August 1998Partic of mort/charge * (5 pages)
13 May 1998Registered office changed on 13/05/98 from: 64A kyle street ayr KA7 1RZ (1 page)
13 May 1998Registered office changed on 13/05/98 from: 64A kyle street ayr KA7 1RZ (1 page)
27 March 1998Full accounts made up to 31 May 1997 (13 pages)
27 March 1998Full accounts made up to 31 May 1997 (13 pages)
26 March 1998Return made up to 06/03/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 March 1998Return made up to 06/03/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 March 1998Ad 15/01/98--------- £ si 100@1=100 £ ic 44300/44400 (2 pages)
4 March 1998Ad 15/01/98--------- £ si 100@1=100 £ ic 44300/44400 (2 pages)
20 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 January 1998Memorandum and Articles of Association (30 pages)
20 January 1998Ad 15/01/98--------- £ si 30000@1=30000 £ ic 14300/44300 (2 pages)
20 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 January 1998Nc dec already adjusted 15/01/98 (1 page)
20 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 January 1998Ad 15/01/98--------- £ si 30000@1=30000 £ ic 14300/44300 (2 pages)
20 January 1998Memorandum and Articles of Association (30 pages)
20 January 1998Nc dec already adjusted 15/01/98 (1 page)
20 January 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
20 January 1998Nc inc already adjusted 15/01/98 (1 page)
20 January 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
20 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 January 1998Nc inc already adjusted 15/01/98 (1 page)
6 March 1997Return made up to 06/03/97; no change of members (4 pages)
6 March 1997Return made up to 06/03/97; no change of members (4 pages)
20 January 1997Full accounts made up to 31 May 1996 (12 pages)
20 January 1997Full accounts made up to 31 May 1996 (12 pages)
13 March 1996Return made up to 06/03/96; full list of members (6 pages)
13 March 1996Return made up to 06/03/96; full list of members (6 pages)
6 July 1995Partic of mort/charge * (3 pages)
6 July 1995Partic of mort/charge * (3 pages)
9 May 1995Ad 26/04/95--------- £ si 12798@1=12798 £ ic 2/12800 (2 pages)
9 May 1995Accounting reference date notified as 31/05 (1 page)
9 May 1995Accounting reference date notified as 31/05 (1 page)
9 May 1995Ad 26/04/95--------- £ si 12798@1=12798 £ ic 2/12800 (2 pages)
6 April 1995Memorandum and Articles of Association (30 pages)
6 April 1995Memorandum and Articles of Association (30 pages)
3 April 1995Company name changed sunfont LIMITED\certificate issued on 04/04/95 (2 pages)
3 April 1995Company name changed sunfont LIMITED\certificate issued on 04/04/95 (2 pages)