Company NameProxsys Limited
DirectorDavid Michael Lang
Company StatusActive
Company NumberSC235185
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Michael Lang
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2002(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Banavie Road
Partickhill
Glasgow
Lanarkshire
G11 5AW
Scotland
Secretary NameMiss Elizabeth Haley
StatusCurrent
Appointed16 February 2017(14 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address1 Banavie Road
Glasgow
G11 5AW
Scotland
Secretary NameAlistair James McIntyre
NationalityBritish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Whittingehame Drive
Glasgow
G12 0XS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.proxsys.co.uk

Location

Registered Address1 Banavie Road
Partickhill
Glasgow
Lanarkshire
G11 5AW
Scotland
ConstituencyGlasgow North West
WardPartick West
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£439,881
Cash£456,287
Current Liabilities£31,926

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 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

3 January 2024Micro company accounts made up to 31 August 2023 (3 pages)
16 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 August 2022 (6 pages)
16 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 31 August 2021 (5 pages)
18 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
16 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 31 August 2019 (3 pages)
14 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
3 April 2019Micro company accounts made up to 31 August 2018 (3 pages)
15 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
18 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 February 2017Appointment of Miss Elizabeth Haley as a secretary on 16 February 2017 (2 pages)
16 February 2017Appointment of Miss Elizabeth Haley as a secretary on 16 February 2017 (2 pages)
15 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
13 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
13 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
23 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 2
(3 pages)
23 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 2
(3 pages)
7 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
2 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(3 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(3 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
23 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Mr David Lang on 12 August 2010 (2 pages)
16 August 2010Director's details changed for Mr David Lang on 12 August 2010 (2 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
6 May 2010Termination of appointment of Alistair Mcintyre as a secretary (1 page)
6 May 2010Termination of appointment of Alistair Mcintyre as a secretary (1 page)
8 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
8 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 August 2009Return made up to 12/08/09; full list of members (3 pages)
12 August 2009Return made up to 12/08/09; full list of members (3 pages)
17 February 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
17 February 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
20 August 2008Return made up to 12/08/08; full list of members (3 pages)
20 August 2008Return made up to 12/08/08; full list of members (3 pages)
10 March 2008Registered office changed on 10/03/2008 from 326 west princes street kelvinbridge glasgow G4 9HA (1 page)
10 March 2008Registered office changed on 10/03/2008 from 326 west princes street kelvinbridge glasgow G4 9HA (1 page)
10 March 2008Director's change of particulars / david lang / 01/03/2008 (1 page)
10 March 2008Director's change of particulars / david lang / 01/03/2008 (1 page)
27 February 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
27 February 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
23 August 2007Return made up to 12/08/07; full list of members (2 pages)
23 August 2007Return made up to 12/08/07; full list of members (2 pages)
1 March 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
1 March 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
30 August 2006Return made up to 12/08/06; full list of members (2 pages)
30 August 2006Return made up to 12/08/06; full list of members (2 pages)
31 January 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
31 January 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
15 August 2005Return made up to 12/08/05; full list of members (2 pages)
15 August 2005Return made up to 12/08/05; full list of members (2 pages)
3 February 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
3 February 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
15 September 2004Return made up to 12/08/04; full list of members (6 pages)
15 September 2004Return made up to 12/08/04; full list of members (6 pages)
28 January 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
28 January 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
23 September 2003Return made up to 12/08/03; full list of members (6 pages)
23 September 2003Return made up to 12/08/03; full list of members (6 pages)
5 September 2002New secretary appointed (1 page)
5 September 2002New secretary appointed (1 page)
2 September 2002New secretary appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Registered office changed on 28/08/02 from: 82 mitchell street glasgow G1 3NA (1 page)
28 August 2002Registered office changed on 28/08/02 from: 82 mitchell street glasgow G1 3NA (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002Secretary resigned (1 page)
12 August 2002Incorporation (16 pages)
12 August 2002Incorporation (16 pages)