Company NameNSYS Services Ltd
Company StatusDissolved
Company NumberSC209741
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 8 months ago)
Dissolution Date29 September 2022 (1 year, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Julian Simon Douglas Keating
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2000(2 weeks, 4 days after company formation)
Appointment Duration22 years, 1 month (closed 29 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Kings Gate
Aberdeen
Aberdeenshire
AB15 4EL
Scotland
Director NameMrs Janet Elaine Keating
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2000(1 month, 3 weeks after company formation)
Appointment Duration22 years (closed 29 September 2022)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address13 Kings Gate
Aberdeen
Aberdeenshire
AB15 4EL
Scotland
Secretary NameMrs Janet Elaine Keating
NationalityBritish
StatusClosed
Appointed03 October 2000(1 month, 3 weeks after company formation)
Appointment Duration22 years (closed 29 September 2022)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address13 Kings Gate
Aberdeen
Aberdeenshire
AB15 4EL
Scotland
Director NameDr Deryck Forsyth Brown
Date of BirthNovember 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed03 October 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 Clifton Road
Aberdeen
Aberdeenshire
AB24 4RN
Scotland
Director NameJohn Alexander Wyper McCall
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address36 Clifton Road
Aberdeen
Aberdeenshire
AB24 4RR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitensystems.co.uk
Telephone01224 287610
Telephone regionAberdeen

Location

Registered AddressLeonard Curtis Recovery Limited 4th Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

750 at £1Janet Elaine Keating
50.00%
Ordinary
750 at £1Julian Simon Douglas Keating
50.00%
Ordinary

Financials

Year2014
Net Worth-£76,286
Cash£62
Current Liabilities£245,776

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 March 2020Registered 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 2019Registered 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 2019Court order in a winding-up (& Court Order attachment) (4 pages)
22 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
9 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
20 September 2017Change of details for Janet Elaine Keating as a person with significant control on 19 September 2017 (2 pages)
20 September 2017Change of details for Janet Elaine Keating as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Change of details for Mr Julian Simon Douglas Keating as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Change of details for Mr Julian Simon Douglas Keating as a person with significant control on 19 September 2017 (2 pages)
14 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
29 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,500
(5 pages)
29 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,500
(5 pages)
29 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,500
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,500
(5 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,500
(5 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,500
(5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 November 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
21 September 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 July 2012Compulsory strike-off action has been discontinued (1 page)
25 July 2012Compulsory strike-off action has been discontinued (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
18 November 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
25 May 2011Registered office address changed from Voyager House 75 Waterloo Quay Aberdeen AB11 5BS on 25 May 2011 (1 page)
25 May 2011Registered office address changed from Voyager House 75 Waterloo Quay Aberdeen AB11 5BS on 25 May 2011 (1 page)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
6 July 2010Registered office address changed from Unit F, Kettock Lodge Aberdeen Science & Technology Park Aberdeen AB22 8GU on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Unit F, Kettock Lodge Aberdeen Science & Technology Park Aberdeen AB22 8GU on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Unit F, Kettock Lodge Aberdeen Science & Technology Park Aberdeen AB22 8GU on 6 July 2010 (1 page)
25 May 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 May 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 April 2010Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
9 October 2008Return made up to 07/08/08; full list of members (4 pages)
9 October 2008Return made up to 07/08/08; full list of members (4 pages)
21 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 September 2007Return made up to 07/08/07; full list of members (2 pages)
20 September 2007Return made up to 07/08/07; full list of members (2 pages)
24 May 2007Memorandum and Articles of Association (13 pages)
24 May 2007Memorandum and Articles of Association (13 pages)
22 May 2007Company name changed nsys LTD\certificate issued on 22/05/07 (2 pages)
22 May 2007Company name changed nsys LTD\certificate issued on 22/05/07 (2 pages)
3 May 2007Memorandum and Articles of Association (15 pages)
3 May 2007Memorandum and Articles of Association (15 pages)
2 May 2007Company name changed nsys services LIMITED\certificate issued on 02/05/07 (2 pages)
2 May 2007Company name changed nsys services LIMITED\certificate issued on 02/05/07 (2 pages)
26 October 2006Return made up to 07/08/06; full list of members
  • 363(287) ‐ Registered office changed on 26/10/06
(7 pages)
26 October 2006Return made up to 07/08/06; full list of members
  • 363(287) ‐ Registered office changed on 26/10/06
(7 pages)
27 June 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
27 June 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
3 May 2006Return made up to 07/08/05; full list of members; amend (7 pages)
3 May 2006Return made up to 07/08/05; full list of members; amend (7 pages)
10 February 2006Return made up to 07/08/05; full list of members (8 pages)
10 February 2006Return made up to 07/08/05; full list of members (8 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Ad 07/08/00-01/09/04 £ si 500@1 (2 pages)
28 November 2005Ad 07/08/00-01/09/04 £ si 500@1 (2 pages)
17 February 2005Registered office changed on 17/02/05 from: 9-11, thistle street aberdeen aberdeenshire AB10 1XZ (1 page)
17 February 2005Registered office changed on 17/02/05 from: 9-11, thistle street aberdeen aberdeenshire AB10 1XZ (1 page)
17 September 2004Company name changed infoflair LIMITED\certificate issued on 17/09/04 (2 pages)
17 September 2004Company name changed infoflair LIMITED\certificate issued on 17/09/04 (2 pages)
15 September 2004Total exemption small company accounts made up to 30 June 2004 (1 page)
15 September 2004Total exemption small company accounts made up to 30 June 2004 (1 page)
14 September 2004Return made up to 07/08/04; full list of members (9 pages)
14 September 2004Return made up to 07/08/04; full list of members (9 pages)
22 March 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
22 March 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
18 August 2003Return made up to 07/08/03; no change of members (8 pages)
18 August 2003Return made up to 07/08/03; no change of members (8 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
10 January 2003Return made up to 07/08/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2003Return made up to 07/08/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2002Director's particulars changed (1 page)
5 July 2002Director's particulars changed (1 page)
27 June 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
27 June 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
20 September 2001Return made up to 07/08/01; full list of members (7 pages)
20 September 2001Return made up to 07/08/01; full list of members (7 pages)
23 October 2000New secretary appointed;new director appointed (2 pages)
23 October 2000New secretary appointed;new director appointed (2 pages)
18 October 2000Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
18 October 2000New director appointed (2 pages)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000Registered office changed on 05/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Registered office changed on 05/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
5 September 2000Director resigned (1 page)
7 August 2000Incorporation (13 pages)
7 August 2000Incorporation (13 pages)