Company NameCongress Systems Limited
Company StatusDissolved
Company NumberSC204170
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)
Dissolution Date29 May 2015 (8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NamePeter Kristian Speight
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Howe Street
Edinburgh
EH3 6TE
Scotland
Secretary NameDorothy Mary Speight
NationalityBritish
StatusClosed
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Howe Street
Edinburgh
EH3 6TE
Scotland
Director NameDorothy Mary Speight
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2000(6 months, 1 week after company formation)
Appointment Duration14 years, 9 months (closed 29 May 2015)
RoleSales & Marketing Exec
Country of ResidenceUnited Kingdom
Correspondence Address1 Howe Street
Edinburgh
EH3 6TE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.congresssystems.co.uk

Location

Registered AddressAlbert House
308 Albert Drive
Glasgow
Lanarkshire
G41 5RS
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

1 at £1D.m. Speight
50.00%
Ordinary
1 at £1P.k. Speight
50.00%
Ordinary

Financials

Year2014
Net Worth£495
Cash£1,352
Current Liabilities£1,504

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
20 January 2015Application to strike the company off the register (3 pages)
16 September 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
10 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 March 2010Director's details changed for Dorothy Mary Speight on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Dorothy Mary Speight on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Peter Kristian Speight on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Peter Kristian Speight on 1 March 2010 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2009Return made up to 22/02/09; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 March 2008Return made up to 22/02/08; full list of members (4 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 March 2007Return made up to 22/02/07; full list of members (7 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 February 2006Return made up to 22/02/06; full list of members (7 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 February 2005Return made up to 22/02/05; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 February 2004Return made up to 22/02/04; full list of members (7 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 February 2003Return made up to 22/02/03; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 March 2002Return made up to 22/02/02; full list of members (6 pages)
19 September 2001Director's particulars changed (1 page)
19 September 2001Secretary's particulars changed;director's particulars changed (1 page)
24 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 February 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2000New director appointed (2 pages)
24 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Director resigned (1 page)
22 February 2000Incorporation (15 pages)