Company NamePeripheral Systems Limited
DirectorGail Alexandra Connor
Company StatusActive
Company NumberSC166368
CategoryPrivate Limited Company
Incorporation Date18 June 1996(27 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGail Alexandra Connor
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(10 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleSales Manager
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Glasgow
Strathclyde
G3 7NG
Scotland
Secretary NameGareth Stephen Needham-Connor
NationalityBritish
StatusCurrent
Appointed31 May 2007(10 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence Address25 Sandyford Place
Glasgow
Strathclyde
G3 7NG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameJohn Orsi
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address163 Glasgow Road
Nerston
East Kilbride
G74 4PA
Scotland
Secretary NameMrs Elizabeth Ann Orsi
NationalityBritish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address163 Glasgow Road
Nerston
East Kilbride
G74 4PA
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websiteperiphsys.co.uk
Email address[email protected]
Telephone01355 272824
Telephone regionEast Kilbride

Location

Registered Address25 Sandyford Place
Glasgow
Strathclyde
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1G & G Connor LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,679
Cash£1,319
Current Liabilities£45,310

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week from now)

Filing History

13 June 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
28 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
20 March 2020Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
23 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
27 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(3 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(3 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 April 2014Secretary's details changed for Gareth Stephen Needham-Connor on 14 April 2014 (1 page)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(3 pages)
14 April 2014Director's details changed for Gail Alexandra Connor on 14 April 2014 (2 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(3 pages)
14 April 2014Director's details changed for Gail Alexandra Connor on 14 April 2014 (2 pages)
14 April 2014Secretary's details changed for Gareth Stephen Needham-Connor on 14 April 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
14 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 April 2009Return made up to 26/04/09; full list of members (3 pages)
27 April 2009Return made up to 26/04/09; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 April 2008Registered office changed on 28/04/2008 from, 25 sandyford place, glasgow, strathclyde, G3 7NJ (1 page)
28 April 2008Return made up to 26/04/08; full list of members (4 pages)
28 April 2008Return made up to 26/04/08; full list of members (4 pages)
28 April 2008Registered office changed on 28/04/2008 from, 25 sandyford place, glasgow, strathclyde, G3 7NJ (1 page)
23 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 June 2007New secretary appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
22 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 May 2007Amended accounts made up to 30 September 2006 (7 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 May 2007Amended accounts made up to 30 September 2006 (7 pages)
17 May 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
17 May 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
27 April 2007Return made up to 26/04/07; full list of members (2 pages)
27 April 2007Return made up to 26/04/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 April 2006Return made up to 26/04/06; full list of members (2 pages)
26 April 2006Return made up to 26/04/06; full list of members (2 pages)
24 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 May 2005Return made up to 04/05/05; full list of members (2 pages)
5 May 2005Return made up to 04/05/05; full list of members (2 pages)
1 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 May 2004Return made up to 17/05/04; full list of members (6 pages)
11 May 2004Return made up to 17/05/04; full list of members (6 pages)
8 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
8 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
9 May 2003Return made up to 17/05/03; full list of members (6 pages)
9 May 2003Return made up to 17/05/03; full list of members (6 pages)
3 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
3 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
27 May 2002Return made up to 17/05/02; full list of members (6 pages)
27 May 2002Return made up to 17/05/02; full list of members (6 pages)
11 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
7 June 2001Return made up to 25/05/01; full list of members (6 pages)
7 June 2001Return made up to 25/05/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 June 2000Return made up to 09/06/00; full list of members (6 pages)
27 June 2000Return made up to 09/06/00; full list of members (6 pages)
14 June 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
14 June 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
15 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
15 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
28 June 1999Return made up to 09/06/99; no change of members (4 pages)
28 June 1999Return made up to 09/06/99; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
4 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
12 June 1998Return made up to 09/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 June 1998Return made up to 09/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
13 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
24 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1997Return made up to 18/06/97; full list of members (6 pages)
24 June 1997Return made up to 18/06/97; full list of members (6 pages)
11 July 1996Secretary resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Secretary resigned (1 page)
11 July 1996Director resigned (1 page)
9 July 1996Ad 18/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 July 1996Ad 18/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 July 1996Registered office changed on 08/07/96 from: 11 auchingramont road, hamilton, lanarkshire ML3 6JP (1 page)
8 July 1996Registered office changed on 08/07/96 from: 11 auchingramont road, hamilton, lanarkshire ML3 6JP (1 page)
1 July 1996New secretary appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New secretary appointed (2 pages)
1 July 1996New director appointed (2 pages)
18 June 1996Incorporation (16 pages)
18 June 1996Incorporation (16 pages)