Company NameSystems Communications And Networks (Scotland) Limited
DirectorsAnthony Brian McCoid and Linda McCoid
Company StatusActive
Company NumberSC222257
CategoryPrivate Limited Company
Incorporation Date16 August 2001(22 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anthony Brian McCoid
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Catrine Place
Crookston
Glasgow
G53 7FQ
Scotland
Director NameMrs Linda McCoid
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(15 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressWestgate House Seedhill
Paisley
PA1 1JE
Scotland
Director NameMr Alan Douglas Gordon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Woodside Avenue
Woodfarm
Glasgow
G46 7HR
Scotland
Secretary NameMr Anthony Brian McCoid
NationalityBritish
StatusResigned
Appointed16 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Catrine Place
Crookston
Glasgow
G53 7FQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressWestgate House
Seedhill
Paisley
PA1 1JE
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Anthony Brian Mccoid
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

17 August 2023Confirmation statement made on 12 August 2023 with updates (4 pages)
21 April 2023Micro company accounts made up to 31 August 2022 (5 pages)
23 August 2022Confirmation statement made on 12 August 2022 with updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
12 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
16 August 2020Confirmation statement made on 16 August 2020 with updates (3 pages)
4 August 2020Micro company accounts made up to 31 August 2019 (2 pages)
19 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 August 2017 (2 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
21 November 2016Register(s) moved to registered inspection location 5 Catrine Place Glasgow G53 7FQ (1 page)
21 November 2016Register(s) moved to registered inspection location 5 Catrine Place Glasgow G53 7FQ (1 page)
19 November 2016Register inspection address has been changed to 5 Catrine Place Glasgow G53 7FQ (1 page)
19 November 2016Registered office address changed from 5 Catrine Place Crookston Glasgow G53 7FQ to Westgate House Seedhill Paisley PA1 1JE on 19 November 2016 (1 page)
19 November 2016Register inspection address has been changed to 5 Catrine Place Glasgow G53 7FQ (1 page)
19 November 2016Registered office address changed from 5 Catrine Place Crookston Glasgow G53 7FQ to Westgate House Seedhill Paisley PA1 1JE on 19 November 2016 (1 page)
15 November 2016Total exemption full accounts made up to 31 August 2016 (10 pages)
15 November 2016Total exemption full accounts made up to 31 August 2016 (10 pages)
9 November 2016Appointment of Mrs Linda Mccoid as a director on 28 October 2016 (2 pages)
9 November 2016Appointment of Mrs Linda Mccoid as a director on 28 October 2016 (2 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
22 August 2016Termination of appointment of Anthony Brian Mccoid as a secretary on 22 August 2016 (1 page)
22 August 2016Termination of appointment of Alan Douglas Gordon as a director on 22 August 2016 (1 page)
22 August 2016Termination of appointment of Alan Douglas Gordon as a director on 22 August 2016 (1 page)
22 August 2016Termination of appointment of Anthony Brian Mccoid as a secretary on 22 August 2016 (1 page)
27 May 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
27 May 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
30 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 1
(5 pages)
30 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 1
(5 pages)
10 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
10 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
15 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 1
(5 pages)
15 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 1
(5 pages)
2 June 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
2 June 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(5 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(5 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
30 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (17 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (17 pages)
20 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
20 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (18 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (18 pages)
24 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Alan Douglas Gordon on 16 August 2010 (2 pages)
23 August 2010Director's details changed for Anthony Brian Mccoid on 16 August 2010 (2 pages)
23 August 2010Director's details changed for Alan Douglas Gordon on 16 August 2010 (2 pages)
23 August 2010Director's details changed for Anthony Brian Mccoid on 16 August 2010 (2 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (16 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (16 pages)
10 September 2009Return made up to 16/08/09; full list of members (3 pages)
10 September 2009Return made up to 16/08/09; full list of members (3 pages)
15 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
15 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
2 October 2008Return made up to 16/08/08; full list of members (3 pages)
2 October 2008Return made up to 16/08/08; full list of members (3 pages)
9 July 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
9 July 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
12 September 2007Return made up to 16/08/07; full list of members (2 pages)
12 September 2007Return made up to 16/08/07; full list of members (2 pages)
29 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
29 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
14 September 2006Return made up to 16/08/06; full list of members (2 pages)
14 September 2006Return made up to 16/08/06; full list of members (2 pages)
7 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
7 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
13 September 2005Return made up to 16/08/05; full list of members (2 pages)
13 September 2005Return made up to 16/08/05; full list of members (2 pages)
24 June 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
24 June 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
30 September 2004Return made up to 16/08/04; full list of members (7 pages)
30 September 2004Return made up to 16/08/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
12 August 2003Return made up to 16/08/03; full list of members (7 pages)
12 August 2003Return made up to 16/08/03; full list of members (7 pages)
24 September 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 September 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
12 September 2002Return made up to 16/08/02; full list of members (6 pages)
12 September 2002Return made up to 16/08/02; full list of members (6 pages)
28 August 2001Ad 22/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 2001Ad 22/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001New secretary appointed (2 pages)
16 August 2001Incorporation (17 pages)
16 August 2001Incorporation (17 pages)