Company NameExperisys It Limited
Company StatusActive
Company NumberSC195006
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Nicholas Alford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(3 years, 2 months after company formation)
Appointment Duration21 years, 9 months
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address2 Church Place
Rhu
Helensburgh
Dunbartonshire
G84 8DY
Scotland
Director NameRobert Taylor
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(3 years, 6 months after company formation)
Appointment Duration21 years, 5 months
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address116 Craigielea Road
Duntocher
G81 6LA
Scotland
Director NameMr Alun Miller McIntyre
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2007(8 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address27 Burncrooks Avenue
Bearsden
Glasgow
G61 4NL
Scotland
Director NameMr Neil MacDonald Stevenson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2007(8 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address19 Heather Drive
Lenzie
Glasgow
G66 4UE
Scotland
Secretary NameMr Alun Miller McIntyre
NationalityBritish
StatusCurrent
Appointed08 November 2007(8 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address27 Burncrooks Avenue
Bearsden
Glasgow
G61 4NL
Scotland
Director NameMr Cornelius Robert Pender
Date of BirthOctober 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed28 April 1999(3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 08 November 2007)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address35 Farm Road
Duntocher
G81 6LB
Scotland
Secretary NameAnne Marie Pender
NationalityBritish
StatusResigned
Appointed28 April 1999(3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 08 November 2007)
RoleCompany Director
Correspondence Address35 Farm Road
Duntocher
G81 6LB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteexperisys-it.co.uk
Email address[email protected]
Telephone0141 9524963
Telephone regionGlasgow

Location

Registered AddressCarus House
201 Dumbarton Road
Clydebank
Dunbartonshire
G81 4XJ
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address Matches3 other UK companies use this postal address

Shareholders

40 at £1Alun Miller Mcintyre
40.00%
Ordinary
40 at £1Neil Macdonald Stevenson
40.00%
Ordinary
10 at £1Mr David Nicholas Alford
10.00%
Ordinary
10 at £1Robert Taylor
10.00%
Ordinary

Financials

Year2014
Net Worth-£573
Cash£78
Current Liabilities£15,931

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due29 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return7 April 2024 (1 week, 5 days ago)
Next Return Due21 April 2025 (1 year from now)

Filing History

30 August 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
11 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
7 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
28 April 2021Unaudited abridged accounts made up to 30 April 2020 (7 pages)
7 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
12 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
9 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(7 pages)
26 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(7 pages)
25 April 2016Total exemption small company accounts made up to 29 April 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 29 April 2015 (4 pages)
29 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
29 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(7 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(7 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(7 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(7 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(7 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(7 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
19 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 May 2010Director's details changed for Robert Taylor on 7 April 2010 (2 pages)
3 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
3 May 2010Director's details changed for David Nicholas Alford on 7 April 2010 (2 pages)
3 May 2010Director's details changed for David Nicholas Alford on 7 April 2010 (2 pages)
3 May 2010Director's details changed for David Nicholas Alford on 7 April 2010 (2 pages)
3 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
3 May 2010Director's details changed for Robert Taylor on 7 April 2010 (2 pages)
3 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
3 May 2010Director's details changed for Robert Taylor on 7 April 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 September 2009Registered office changed on 11/09/2009 from erskine house, north avenue clydebank business park clydebank G81 2DR (1 page)
11 September 2009Registered office changed on 11/09/2009 from erskine house, north avenue clydebank business park clydebank G81 2DR (1 page)
15 April 2009Return made up to 07/04/09; full list of members (5 pages)
15 April 2009Return made up to 07/04/09; full list of members (5 pages)
15 April 2009Director appointed mr alun miller mcintyre (1 page)
15 April 2009Director appointed mr alun miller mcintyre (1 page)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
27 May 2008Return made up to 07/04/08; full list of members (5 pages)
27 May 2008Return made up to 07/04/08; full list of members (5 pages)
12 November 2007New director appointed (2 pages)
12 November 2007Director resigned (1 page)
12 November 2007New secretary appointed (2 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007New director appointed (2 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007New secretary appointed (2 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 October 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 October 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
29 May 2007Return made up to 07/04/07; no change of members (7 pages)
29 May 2007Return made up to 07/04/07; no change of members (7 pages)
19 July 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 July 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 May 2006Return made up to 07/04/06; full list of members (8 pages)
17 May 2006Return made up to 07/04/06; full list of members (8 pages)
22 September 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 September 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 June 2005Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 June 2005Total exemption small company accounts made up to 30 April 2003 (7 pages)
13 May 2005Return made up to 07/04/05; full list of members (8 pages)
13 May 2005Return made up to 07/04/05; full list of members (8 pages)
14 June 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/04
(8 pages)
14 June 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/04
(8 pages)
28 August 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
28 August 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003Return made up to 07/04/03; full list of members (7 pages)
5 July 2003Return made up to 07/04/03; full list of members (7 pages)
27 September 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 September 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
5 July 2002Ad 26/06/02-26/06/02 £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 2002Ad 26/06/02-26/06/02 £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2001Return made up to 07/04/01; full list of members (6 pages)
11 April 2001Return made up to 07/04/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
8 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
17 May 2000Return made up to 07/04/00; full list of members (6 pages)
17 May 2000Return made up to 07/04/00; full list of members (6 pages)
16 February 2000Registered office changed on 16/02/00 from: 5 south avenue clydebank business park clydebank dunbartonshire G81 2LG (1 page)
16 February 2000Registered office changed on 16/02/00 from: 5 south avenue clydebank business park clydebank dunbartonshire G81 2LG (1 page)
27 September 1999Company name changed pender consultants (scotland) li mited\certificate issued on 28/09/99 (2 pages)
27 September 1999Company name changed pender consultants (scotland) li mited\certificate issued on 28/09/99 (2 pages)
18 May 1999Company name changed pacific shelf 835 LIMITED\certificate issued on 19/05/99 (2 pages)
18 May 1999Company name changed pacific shelf 835 LIMITED\certificate issued on 19/05/99 (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999Registered office changed on 07/05/99 from: 24 great king street edinburgh EH3 6QN (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999Registered office changed on 07/05/99 from: 24 great king street edinburgh EH3 6QN (1 page)
7 April 1999Incorporation (20 pages)
7 April 1999Incorporation (20 pages)