Company NameD.H. Systems Consultancy Limited
DirectorThomas Charles Rumboll
Company StatusActive
Company NumberSC182536
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Thomas Charles Rumboll
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(23 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentley Moor Lane Adwick-Le-Street
Doncaster
South Yorkshire
DN6 7BD
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr David John Harcourt
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence AddressThe Tank House Craigluscar Road
Dunfermline
Fife
KY12 9HT
Scotland
Secretary NameMs Zoe Laird
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3/2 217 Crow Road
Glasgow
G11 7PY
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameChristopher Anthony Andrews
NationalityBritish
StatusResigned
Appointed19 November 1998(9 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2000)
RoleCompany Director
Correspondence AddressFlat 2/1 1587 Great Western Road
Glasgow
G13 1LS
Scotland
Secretary NameStephen Patrick Hendry
NationalityBritish
StatusResigned
Appointed09 February 2000(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address5 Kethers Lane
Motherwell
Lanarkshire
ML1 3HL
Scotland
Secretary NameChristopher Peter Baird
NationalityBritish
StatusResigned
Appointed01 October 2001(3 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 November 2009)
RoleComputer Programmer
Correspondence AddressFlat 1/2 7 Thistle Terrace
Glasgow
G5 0SJ
Scotland
Secretary NameMrs Jillian Harcourt
StatusResigned
Appointed01 December 2009(11 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressUnit 11 The Clocktower
Flassches Yard
Edinburgh
EH12 9LB
Scotland
Director NameMr Richard Martin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(21 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 26 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 The Clocktower
Flassches Yard
Edinburgh
EH12 9LB
Scotland
Director NameMr John Anthony Schofield
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(21 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 26 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 The Clocktower
Flassches Yard
Edinburgh
EH12 9LB
Scotland

Contact

Websiteautodismantlingsoftware.com
Telephone0131 3347515
Telephone regionEdinburgh

Location

Registered AddressC/O Synetiq Limited 125 Balmore Road
Torrance
Glasgow
G64 4AB
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance

Shareholders

8 at £1David John Harcourt
80.00%
Ordinary
2 at £1Jillian Harcourt
20.00%
Ordinary

Financials

Year2014
Net Worth£186,818
Cash£110,228
Current Liabilities£464,302

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due1 October 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End1 January

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

2 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
19 December 2020Notice of agreement to exemption from audit of accounts for period ending 28/02/20 (1 page)
19 December 2020Audit exemption statement of guarantee by parent company for period ending 28/02/20 (3 pages)
30 January 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
12 September 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
15 March 2019Previous accounting period extended from 31 January 2019 to 28 February 2019 (1 page)
11 March 2019Cessation of David John Harcourt as a person with significant control on 28 February 2019 (1 page)
11 March 2019Appointment of Mr Richard Martin as a director on 28 February 2019 (2 pages)
11 March 2019Termination of appointment of Jillian Harcourt as a secretary on 28 February 2019 (1 page)
11 March 2019Notification of Synetiq Holdings Limited as a person with significant control on 28 February 2019 (2 pages)
11 March 2019Appointment of Mr John Anthony Schofield as a director on 28 February 2019 (2 pages)
8 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
9 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10
(3 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10
(3 pages)
9 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
18 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10
(3 pages)
18 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10
(3 pages)
4 November 2014Registered office address changed from Secure Room 4 Phase 3 Unit 11, the Clocktower Flassches Yard Edinburgh EH12 9LB to Unit 11 the Clocktower Flassches Yard Edinburgh EH12 9LB on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Secure Room 4 Phase 3 Unit 11, the Clocktower Flassches Yard Edinburgh EH12 9LB to Unit 11 the Clocktower Flassches Yard Edinburgh EH12 9LB on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Secure Room 4 Phase 3 Unit 11, the Clocktower Flassches Yard Edinburgh EH12 9LB to Unit 11 the Clocktower Flassches Yard Edinburgh EH12 9LB on 4 November 2014 (1 page)
8 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
8 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10
(3 pages)
24 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10
(3 pages)
4 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 10
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 10
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 10
(3 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
14 February 2011Registered office address changed from Secure Room 4, Phase 3, Unit 11 Clocktower Estate South Gyle Crescent Edinburgh EH12 9LB on 14 February 2011 (1 page)
14 February 2011Registered office address changed from Secure Room 4, Phase 3, Unit 11 Clocktower Estate South Gyle Crescent Edinburgh EH12 9LB on 14 February 2011 (1 page)
14 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for David John Harcourt on 2 February 2010 (2 pages)
2 February 2010Director's details changed for David John Harcourt on 2 February 2010 (2 pages)
2 February 2010Termination of appointment of Christopher Baird as a secretary (1 page)
2 February 2010Termination of appointment of Christopher Baird as a secretary (1 page)
2 February 2010Appointment of Mrs Jillian Harcourt as a secretary (1 page)
2 February 2010Appointment of Mrs Jillian Harcourt as a secretary (1 page)
2 February 2010Director's details changed for David John Harcourt on 2 February 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
15 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 February 2009Director's change of particulars / david harcourt / 01/10/2008 (1 page)
2 February 2009Return made up to 29/01/09; full list of members (3 pages)
2 February 2009Return made up to 29/01/09; full list of members (3 pages)
2 February 2009Director's change of particulars / david harcourt / 01/10/2008 (1 page)
4 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
4 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
12 February 2008Return made up to 29/01/08; full list of members (2 pages)
12 February 2008Return made up to 29/01/08; full list of members (2 pages)
19 September 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
19 September 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
29 January 2007Location of debenture register (1 page)
29 January 2007Return made up to 29/01/07; full list of members (2 pages)
29 January 2007Location of register of members (1 page)
29 January 2007Location of register of members (1 page)
29 January 2007Location of debenture register (1 page)
29 January 2007Return made up to 29/01/07; full list of members (2 pages)
29 January 2007Registered office changed on 29/01/07 from: secure room 4, phase 3 scolocate LTD. Clocktower estate south gyle crescent edinburgh EH12 9LB (1 page)
29 January 2007Registered office changed on 29/01/07 from: secure room 4, phase 3 scolocate LTD. Clocktower estate south gyle crescent edinburgh EH12 9LB (1 page)
11 December 2006Registered office changed on 11/12/06 from: studio 107 abbey mill business centre paisley renfrewshire PA1 1TJ (1 page)
11 December 2006Registered office changed on 11/12/06 from: studio 107 abbey mill business centre paisley renfrewshire PA1 1TJ (1 page)
27 July 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
27 July 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
9 February 2006Return made up to 29/01/06; full list of members (2 pages)
9 February 2006Return made up to 29/01/06; full list of members (2 pages)
30 January 2006Secretary's particulars changed (1 page)
30 January 2006Secretary's particulars changed (1 page)
6 July 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
6 July 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
10 February 2005Return made up to 29/01/05; full list of members (6 pages)
10 February 2005Return made up to 29/01/05; full list of members (6 pages)
18 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
18 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
2 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
9 September 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
4 February 2003Return made up to 29/01/03; full list of members (6 pages)
4 February 2003Return made up to 29/01/03; full list of members (6 pages)
19 August 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
19 August 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
1 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
3 September 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
3 September 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
19 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2000Full accounts made up to 31 January 2000 (8 pages)
21 August 2000Full accounts made up to 31 January 2000 (8 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Return made up to 29/01/00; full list of members (6 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000Return made up to 29/01/00; full list of members (6 pages)
10 February 2000New secretary appointed (2 pages)
7 July 1999Full accounts made up to 31 January 1999 (8 pages)
7 July 1999Full accounts made up to 31 January 1999 (8 pages)
9 February 1999Return made up to 29/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1999Return made up to 29/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1998New secretary appointed (2 pages)
24 November 1998New secretary appointed (2 pages)
23 November 1998Secretary resigned (1 page)
23 November 1998Secretary resigned (1 page)
17 November 1998Registered office changed on 17/11/98 from: flat 3/2 217 crow road glasgow G11 7PY (1 page)
17 November 1998Registered office changed on 17/11/98 from: flat 3/2 217 crow road glasgow G11 7PY (1 page)
16 February 1998New secretary appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
5 February 1998Registered office changed on 05/02/98 from: 82 mitchell street glasgow G1 3NA (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Registered office changed on 05/02/98 from: 82 mitchell street glasgow G1 3NA (1 page)
29 January 1998Director resigned (1 page)
29 January 1998Secretary resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998Incorporation (16 pages)
29 January 1998Incorporation (16 pages)
29 January 1998Secretary resigned (1 page)