Company NameBider Services Limited
Company StatusDissolved
Company NumberSC235746
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 7 months ago)
Dissolution Date15 November 2016 (7 years, 4 months ago)
Previous NamesS F S Services Limited and NSYS Ltd.

Business Activity

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

Directors

Director NameMrs Janet Elaine Keating
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleDirector/System Analyst
Country of ResidenceScotland
Correspondence Address13 Kings Gate
Aberdeen
Aberdeenshire
AB15 4EL
Scotland
Director NameMr Julian Simon Douglas Keating
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Kings Gate
Aberdeen
Aberdeenshire
AB15 4EL
Scotland
Secretary NameMrs Janet Elaine Keating
NationalityBritish
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Kings Gate
Aberdeen
Aberdeenshire
AB15 4EL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.nsystems.co.uk/
Telephone01224 287610
Telephone regionAberdeen

Location

Registered Address75 Waterloo Quay
Voyager House
Aberdeen
Aberdeen City
AB11 5DE
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour

Shareholders

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

Financials

Year2014
Net Worth-£12,000

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
19 August 2016Application to strike the company off the register (3 pages)
22 February 2016Order of court recall of provisional liquidator (1 page)
31 March 2014Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 March 2014Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(6 pages)
18 September 2013Total exemption small company accounts made up to 30 September 2011 (3 pages)
17 September 2013Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
17 September 2013Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
24 July 2012Registered office address changed from Uinit F Kettock Lodge Aberdeen Science and Technology Park Campus 2 Aberdeen City of Aberdeen AB22 8GU Scotland on 24 July 2012 (1 page)
4 May 2012Appointment of a provisional liquidator (2 pages)
6 December 2011Compulsory strike-off action has been suspended (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
25 October 2010Register inspection address has been changed (1 page)
25 October 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Registered office address changed from Voyager House 75 Waterloo Quay Aberdeen AB11 5BS on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Voyager House 75 Waterloo Quay Aberdeen AB11 5BS on 5 August 2010 (1 page)
6 July 2010Total exemption small company accounts made up to 30 September 2009 (4 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)
28 August 2009Return made up to 08/08/09; full list of members (4 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
14 January 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 October 2008Return made up to 08/08/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 October 2007Return made up to 08/08/07; full list of members (2 pages)
20 April 2007Memorandum and Articles of Association (15 pages)
20 April 2007Company name changed nsys LTD.\certificate issued on 20/04/07 (2 pages)
21 March 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 December 2006Return made up to 08/08/06; full list of members
  • 363(287) ‐ Registered office changed on 11/12/06
(7 pages)
16 November 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 August 2005Return made up to 08/08/05; full list of members (7 pages)
17 February 2005Registered office changed on 17/02/05 from: 9-11 thistle street aberdeen AB15 4EL (1 page)
14 September 2004Return made up to 22/08/04; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 May 2004Return made up to 22/08/03; full list of members; amend (7 pages)
2 September 2003Return made up to 22/08/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
(7 pages)
2 June 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
6 March 2003Company name changed s f s services LIMITED\certificate issued on 06/03/03 (2 pages)
22 August 2002Incorporation (16 pages)
22 August 2002Secretary resigned (1 page)