Rhu
Helensburgh
Dunbartonshire
G84 8DY
Scotland
Director Name | Robert Taylor |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2002(3 years, 6 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 116 Craigielea Road Duntocher G81 6LA Scotland |
Director Name | Mr Alun Miller McIntyre |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2007(8 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 27 Burncrooks Avenue Bearsden Glasgow G61 4NL Scotland |
Director Name | Mr Neil MacDonald Stevenson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2007(8 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Computer Consultant |
Country of Residence | Scotland |
Correspondence Address | 19 Heather Drive Lenzie Glasgow G66 4UE Scotland |
Secretary Name | Mr Alun Miller McIntyre |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2007(8 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Computer Consultant |
Country of Residence | Scotland |
Correspondence Address | 27 Burncrooks Avenue Bearsden Glasgow G61 4NL Scotland |
Director Name | Mr Cornelius Robert Pender |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 April 1999(3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 November 2007) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 35 Farm Road Duntocher G81 6LB Scotland |
Secretary Name | Anne Marie Pender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 November 2007) |
Role | Company Director |
Correspondence Address | 35 Farm Road Duntocher G81 6LB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | experisys-it.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 9524963 |
Telephone region | Glasgow |
Registered Address | Carus House 201 Dumbarton Road Clydebank Dunbartonshire G81 4XJ Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | 3 other UK companies use this postal address |
40 at £1 | Alun Miller Mcintyre 40.00% Ordinary |
---|---|
40 at £1 | Neil Macdonald Stevenson 40.00% Ordinary |
10 at £1 | Mr David Nicholas Alford 10.00% Ordinary |
10 at £1 | Robert Taylor 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£573 |
Cash | £78 |
Current Liabilities | £15,931 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 7 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 21 April 2025 (1 year from now) |
30 August 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
11 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
20 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
7 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
28 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (7 pages) |
7 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
12 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
25 April 2016 | Total exemption small company accounts made up to 29 April 2015 (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 29 April 2015 (4 pages) |
29 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
29 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 May 2010 | Director's details changed for Robert Taylor on 7 April 2010 (2 pages) |
3 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
3 May 2010 | Director's details changed for David Nicholas Alford on 7 April 2010 (2 pages) |
3 May 2010 | Director's details changed for David Nicholas Alford on 7 April 2010 (2 pages) |
3 May 2010 | Director's details changed for David Nicholas Alford on 7 April 2010 (2 pages) |
3 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
3 May 2010 | Director's details changed for Robert Taylor on 7 April 2010 (2 pages) |
3 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
3 May 2010 | Director's details changed for Robert Taylor on 7 April 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from erskine house, north avenue clydebank business park clydebank G81 2DR (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from erskine house, north avenue clydebank business park clydebank G81 2DR (1 page) |
15 April 2009 | Return made up to 07/04/09; full list of members (5 pages) |
15 April 2009 | Return made up to 07/04/09; full list of members (5 pages) |
15 April 2009 | Director appointed mr alun miller mcintyre (1 page) |
15 April 2009 | Director appointed mr alun miller mcintyre (1 page) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
27 May 2008 | Return made up to 07/04/08; full list of members (5 pages) |
27 May 2008 | Return made up to 07/04/08; full list of members (5 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | New secretary appointed (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
29 May 2007 | Return made up to 07/04/07; no change of members (7 pages) |
29 May 2007 | Return made up to 07/04/07; no change of members (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 May 2006 | Return made up to 07/04/06; full list of members (8 pages) |
17 May 2006 | Return made up to 07/04/06; full list of members (8 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
13 May 2005 | Return made up to 07/04/05; full list of members (8 pages) |
13 May 2005 | Return made up to 07/04/05; full list of members (8 pages) |
14 June 2004 | Return made up to 07/04/04; full list of members
|
14 June 2004 | Return made up to 07/04/04; full list of members
|
28 August 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
28 August 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | Return made up to 07/04/03; full list of members (7 pages) |
5 July 2003 | Return made up to 07/04/03; full list of members (7 pages) |
27 September 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
27 September 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
5 July 2002 | Ad 26/06/02-26/06/02 £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 2002 | Ad 26/06/02-26/06/02 £ si 98@1=98 £ ic 2/100 (2 pages) |
9 May 2002 | Return made up to 07/04/02; full list of members
|
9 May 2002 | Return made up to 07/04/02; full list of members
|
11 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
11 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
8 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
8 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
17 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
17 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: 5 south avenue clydebank business park clydebank dunbartonshire G81 2LG (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 5 south avenue clydebank business park clydebank dunbartonshire G81 2LG (1 page) |
27 September 1999 | Company name changed pender consultants (scotland) li mited\certificate issued on 28/09/99 (2 pages) |
27 September 1999 | Company name changed pender consultants (scotland) li mited\certificate issued on 28/09/99 (2 pages) |
18 May 1999 | Company name changed pacific shelf 835 LIMITED\certificate issued on 19/05/99 (2 pages) |
18 May 1999 | Company name changed pacific shelf 835 LIMITED\certificate issued on 19/05/99 (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
7 April 1999 | Incorporation (20 pages) |
7 April 1999 | Incorporation (20 pages) |