Company NameManagement & Operational Systems Limited
DirectorPeter Kerr Fraser
Company StatusActive
Company NumberSC201678
CategoryPrivate Limited Company
Incorporation Date19 November 1999(24 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Peter Kerr Fraser
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address142 Seafield Road
Aberdeen
AB15 7YN
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusCurrent
Appointed10 May 2013(13 years, 5 months after company formation)
Appointment Duration10 years, 11 months
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMrs Marion Elizabeth Fraser
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(same day as company formation)
RoleRegional Co-Ordinator (Clinica
Country of ResidenceScotland
Correspondence Address21 Edgehill Terrace
Aberdeen
Aberdeenshire
AB15 5HA
Scotland
Secretary NameMrs Marion Elizabeth Fraser
NationalityBritish
StatusResigned
Appointed19 November 1999(same day as company formation)
RoleRegional Co-Ordinator (Clinica
Country of ResidenceScotland
Correspondence Address21 Edgehill Terrace
Aberdeen
Aberdeenshire
AB15 5HA
Scotland
Director NameMr David Goodwin
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(15 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 January 2019)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMr Raymond Andrew Gray
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(15 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 April 2020)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed14 January 2013(13 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 May 2013)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websitemandossoftware.com
Email address[email protected]
Telephone01224 325230
Telephone regionAberdeen

Location

Registered Address25 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1David Goodwin
16.67%
B
10 at £1David Goodwin
16.67%
C
10 at £1Marion Elizabeth Fraser
16.67%
A
10 at £1Peter Kerr Fraser
16.67%
A
10 at £1Raymond Gray
16.67%
B
10 at £1Raymond Gray
16.67%
C

Financials

Year2014
Net Worth-£69,686
Current Liabilities£88,444

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

29 June 2023Delivered on: 4 July 2023
Persons entitled: Peter Kerr Fraser

Classification: A registered charge
Outstanding

Filing History

5 July 2023Notification of Prism Energy Limited as a person with significant control on 29 June 2023 (2 pages)
5 July 2023Appointment of Mr Andrew Neil Sutherland as a director on 29 June 2023 (2 pages)
4 July 2023Registered office address changed from Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland to 25 Rubislaw Terrace Aberdeen AB10 1XE on 4 July 2023 (1 page)
4 July 2023Registration of charge SC2016780001, created on 29 June 2023 (9 pages)
4 July 2023Termination of appointment of Burnett & Reid Llp as a secretary on 29 June 2023 (1 page)
4 July 2023Termination of appointment of Peter Kerr Fraser as a director on 29 June 2023 (1 page)
4 July 2023Cessation of Peter Kerr Fraser as a person with significant control on 29 June 2023 (1 page)
5 June 2023Micro company accounts made up to 30 November 2022 (6 pages)
1 December 2022Confirmation statement made on 19 November 2022 with updates (4 pages)
29 November 2022Second filing of Confirmation Statement dated 19 November 2019 (3 pages)
29 November 2022Second filing of Confirmation Statement dated 19 November 2019 (3 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (6 pages)
23 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
13 September 2021Micro company accounts made up to 30 November 2020 (6 pages)
26 May 2021Secretary's details changed for Burnett & Reid Llp on 12 May 2021 (1 page)
26 May 2021Registered office address changed from C/O Burnett & Reid Llp 15 Golden Square Aberdeen AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 26 May 2021 (1 page)
27 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
30 July 2020Termination of appointment of Raymond Andrew Gray as a director on 2 April 2020 (1 page)
19 June 2020Micro company accounts made up to 30 November 2019 (5 pages)
30 March 2020Director's details changed for Mr Peter Kerr Fraser on 30 March 2020 (2 pages)
26 November 2019Confirmation statement made on 19 November 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 29/11/2022
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 29/11/2022
(3 pages)
21 November 2019Cessation of David Goodwin as a person with significant control on 20 February 2019 (1 page)
21 November 2019Cessation of Raymond Andrew Gray as a person with significant control on 20 February 2019 (1 page)
21 November 2019Notification of Peter Kerr Fraser as a person with significant control on 20 February 2019 (2 pages)
12 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
25 January 2019Termination of appointment of David Goodwin as a director on 21 January 2019 (1 page)
21 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 November 2017 (6 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 60
(6 pages)
30 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 60
(6 pages)
19 October 2015Appointment of Mr Raymond Andrew Gray as a director on 1 September 2015 (2 pages)
19 October 2015Appointment of Mr David Goodwin as a director on 1 September 2015 (2 pages)
19 October 2015Appointment of Mr Raymond Andrew Gray as a director on 1 September 2015 (2 pages)
19 October 2015Appointment of Mr Raymond Andrew Gray as a director on 1 September 2015 (2 pages)
19 October 2015Appointment of Mr David Goodwin as a director on 1 September 2015 (2 pages)
19 October 2015Appointment of Mr David Goodwin as a director on 1 September 2015 (2 pages)
26 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
9 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 60
(5 pages)
9 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 60
(5 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
13 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 60
(5 pages)
13 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 60
(5 pages)
28 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
28 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
20 May 2013Registered office address changed from 100 Union Street Aberdeen AB10 1QR Scotland on 20 May 2013 (1 page)
20 May 2013Termination of appointment of Peterkins Services Limited as a secretary (1 page)
20 May 2013Termination of appointment of Peterkins Services Limited as a secretary (1 page)
20 May 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
20 May 2013Registered office address changed from 100 Union Street Aberdeen AB10 1QR Scotland on 20 May 2013 (1 page)
20 May 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
1 March 2013Termination of appointment of Marion Fraser as a director (1 page)
1 March 2013Registered office address changed from 21 Edgehill Terrace Aberdeen Aberdeenshire AB15 5HA on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 21 Edgehill Terrace Aberdeen Aberdeenshire AB15 5HA on 1 March 2013 (1 page)
1 March 2013Termination of appointment of Marion Fraser as a secretary (1 page)
1 March 2013Termination of appointment of Marion Fraser as a secretary (1 page)
1 March 2013Registered office address changed from 21 Edgehill Terrace Aberdeen Aberdeenshire AB15 5HA on 1 March 2013 (1 page)
1 March 2013Appointment of Peterkins Services Limited as a secretary (2 pages)
1 March 2013Termination of appointment of Marion Fraser as a director (1 page)
1 March 2013Appointment of Peterkins Services Limited as a secretary (2 pages)
5 February 2013Change of share class name or designation (2 pages)
5 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
5 February 2013Change of share class name or designation (2 pages)
5 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
5 February 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 60.00
(4 pages)
5 February 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 60.00
(4 pages)
3 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
14 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
21 December 2009Director's details changed for Peter Kerr Fraser on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Peter Kerr Fraser on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Marion Elizabeth Fraser on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Marion Elizabeth Fraser on 21 December 2009 (2 pages)
10 December 2009Director's details changed for Peter Kerr Fraser on 19 November 1999 (1 page)
10 December 2009Director's details changed for Peter Kerr Fraser on 19 November 1999 (1 page)
10 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
10 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
21 November 2008Return made up to 19/11/08; full list of members (4 pages)
21 November 2008Return made up to 19/11/08; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
5 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
8 January 2008Return made up to 19/11/07; full list of members (2 pages)
8 January 2008Return made up to 19/11/07; full list of members (2 pages)
14 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
14 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
15 January 2007Return made up to 19/11/06; full list of members (7 pages)
15 January 2007Return made up to 19/11/06; full list of members (7 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
16 January 2006Return made up to 19/11/05; full list of members (7 pages)
16 January 2006Return made up to 19/11/05; full list of members (7 pages)
16 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
16 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 January 2005Return made up to 19/11/04; full list of members (7 pages)
4 January 2005Return made up to 19/11/04; full list of members (7 pages)
22 March 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
22 March 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
5 January 2004Return made up to 19/11/03; full list of members (7 pages)
5 January 2004Return made up to 19/11/03; full list of members (7 pages)
13 June 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
13 June 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
30 December 2002Return made up to 19/11/02; full list of members (7 pages)
30 December 2002Return made up to 19/11/02; full list of members (7 pages)
21 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
21 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
30 November 2001Return made up to 19/11/01; full list of members (6 pages)
30 November 2001Return made up to 19/11/01; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
23 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
12 December 2000Return made up to 19/11/00; full list of members (6 pages)
12 December 2000Return made up to 19/11/00; full list of members (6 pages)
19 November 1999Incorporation (22 pages)
19 November 1999Incorporation (22 pages)