Aberdeen
Aberdeenshire
AB15 4EL
Scotland
Director Name | Mrs Janet Elaine Keating |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years (closed 29 September 2022) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 13 Kings Gate Aberdeen Aberdeenshire AB15 4EL Scotland |
Secretary Name | Mrs Janet Elaine Keating |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years (closed 29 September 2022) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 13 Kings Gate Aberdeen Aberdeenshire AB15 4EL Scotland |
Director Name | Dr Deryck Forsyth Brown |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 63 Clifton Road Aberdeen Aberdeenshire AB24 4RN Scotland |
Director Name | John Alexander Wyper McCall |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 36 Clifton Road Aberdeen Aberdeenshire AB24 4RR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(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 August 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | nsystems.co.uk |
---|---|
Telephone | 01224 287610 |
Telephone region | Aberdeen |
Registered Address | Leonard Curtis Recovery Limited 4th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
750 at £1 | Janet Elaine Keating 50.00% Ordinary |
---|---|
750 at £1 | Julian Simon Douglas Keating 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£76,286 |
Cash | £62 |
Current Liabilities | £245,776 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
4 March 2020 | Registered office address changed from Voyager House 75 Waterloo Quay Aberdeen Aberdeenshire AB11 5DE to Leonard Curtis Recovery Limited 4th Floor 58 Waterloo Street Glasgow G2 7DA on 4 March 2020 (2 pages) |
---|---|
22 November 2019 | Registered office address changed from C/O Janet Keating Voyager House 75 Waterloo Quay Aberdeen City of Aberdeen AB11 5DE to Voyager House 75 Waterloo Quay Aberdeen Aberdeenshire AB11 5DE on 22 November 2019 (2 pages) |
22 November 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
22 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
30 April 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
9 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
20 September 2017 | Change of details for Janet Elaine Keating as a person with significant control on 19 September 2017 (2 pages) |
20 September 2017 | Change of details for Janet Elaine Keating as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Change of details for Mr Julian Simon Douglas Keating as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Change of details for Mr Julian Simon Douglas Keating as a person with significant control on 19 September 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
16 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
29 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
9 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 November 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2011 | Registered office address changed from Voyager House 75 Waterloo Quay Aberdeen AB11 5BS on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from Voyager House 75 Waterloo Quay Aberdeen AB11 5BS on 25 May 2011 (1 page) |
18 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Registered office address changed from Unit F, Kettock Lodge Aberdeen Science & Technology Park Aberdeen AB22 8GU on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Unit F, Kettock Lodge Aberdeen Science & Technology Park Aberdeen AB22 8GU on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Unit F, Kettock Lodge Aberdeen Science & Technology Park Aberdeen AB22 8GU on 6 July 2010 (1 page) |
25 May 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 April 2010 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
9 October 2008 | Return made up to 07/08/08; full list of members (4 pages) |
9 October 2008 | Return made up to 07/08/08; full list of members (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
24 May 2007 | Memorandum and Articles of Association (13 pages) |
24 May 2007 | Memorandum and Articles of Association (13 pages) |
22 May 2007 | Company name changed nsys LTD\certificate issued on 22/05/07 (2 pages) |
22 May 2007 | Company name changed nsys LTD\certificate issued on 22/05/07 (2 pages) |
3 May 2007 | Memorandum and Articles of Association (15 pages) |
3 May 2007 | Memorandum and Articles of Association (15 pages) |
2 May 2007 | Company name changed nsys services LIMITED\certificate issued on 02/05/07 (2 pages) |
2 May 2007 | Company name changed nsys services LIMITED\certificate issued on 02/05/07 (2 pages) |
26 October 2006 | Return made up to 07/08/06; full list of members
|
26 October 2006 | Return made up to 07/08/06; full list of members
|
27 June 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
27 June 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
3 May 2006 | Return made up to 07/08/05; full list of members; amend (7 pages) |
3 May 2006 | Return made up to 07/08/05; full list of members; amend (7 pages) |
10 February 2006 | Return made up to 07/08/05; full list of members (8 pages) |
10 February 2006 | Return made up to 07/08/05; full list of members (8 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Ad 07/08/00-01/09/04 £ si 500@1 (2 pages) |
28 November 2005 | Ad 07/08/00-01/09/04 £ si 500@1 (2 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: 9-11, thistle street aberdeen aberdeenshire AB10 1XZ (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 9-11, thistle street aberdeen aberdeenshire AB10 1XZ (1 page) |
17 September 2004 | Company name changed infoflair LIMITED\certificate issued on 17/09/04 (2 pages) |
17 September 2004 | Company name changed infoflair LIMITED\certificate issued on 17/09/04 (2 pages) |
15 September 2004 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
15 September 2004 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
14 September 2004 | Return made up to 07/08/04; full list of members (9 pages) |
14 September 2004 | Return made up to 07/08/04; full list of members (9 pages) |
22 March 2004 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
22 March 2004 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
18 August 2003 | Return made up to 07/08/03; no change of members (8 pages) |
18 August 2003 | Return made up to 07/08/03; no change of members (8 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
10 January 2003 | Return made up to 07/08/02; no change of members
|
10 January 2003 | Return made up to 07/08/02; no change of members
|
5 July 2002 | Director's particulars changed (1 page) |
5 July 2002 | Director's particulars changed (1 page) |
27 June 2002 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
27 June 2002 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
20 September 2001 | Return made up to 07/08/01; full list of members (7 pages) |
20 September 2001 | Return made up to 07/08/01; full list of members (7 pages) |
23 October 2000 | New secretary appointed;new director appointed (2 pages) |
23 October 2000 | New secretary appointed;new director appointed (2 pages) |
18 October 2000 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
18 October 2000 | New director appointed (2 pages) |
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
5 September 2000 | Director resigned (1 page) |
7 August 2000 | Incorporation (13 pages) |
7 August 2000 | Incorporation (13 pages) |