Aberdeen
Aberdeenshire
AB15 4EL
Scotland
Director Name | Mr Julian Simon Douglas Keating |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2002(same day as company formation) |
Role | Company 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 | 22 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Kings Gate Aberdeen Aberdeenshire AB15 4EL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.nsystems.co.uk/ |
---|---|
Telephone | 01224 287610 |
Telephone region | Aberdeen |
Registered Address | 75 Waterloo Quay Voyager House Aberdeen Aberdeen City AB11 5DE Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
500 at £1 | Janet Elaine Keating 50.00% Ordinary |
---|---|
500 at £1 | Julian Simon Douglas Keating 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,000 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2016 | Application to strike the company off the register (3 pages) |
22 February 2016 | Order of court recall of provisional liquidator (1 page) |
31 March 2014 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 March 2014 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2014-03-31
|
18 September 2013 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
17 September 2013 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
17 September 2013 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
24 July 2012 | Registered 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 2012 | Appointment of a provisional liquidator (2 pages) |
6 December 2011 | Compulsory strike-off action has been suspended (1 page) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Register inspection address has been changed (1 page) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Registered office address changed from Voyager House 75 Waterloo Quay Aberdeen AB11 5BS on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Voyager House 75 Waterloo Quay Aberdeen AB11 5BS on 5 August 2010 (1 page) |
6 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 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) |
28 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 October 2007 | Return made up to 08/08/07; full list of members (2 pages) |
20 April 2007 | Memorandum and Articles of Association (15 pages) |
20 April 2007 | Company name changed nsys LTD.\certificate issued on 20/04/07 (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
11 December 2006 | Return made up to 08/08/06; full list of members
|
16 November 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
10 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: 9-11 thistle street aberdeen AB15 4EL (1 page) |
14 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
17 May 2004 | Return made up to 22/08/03; full list of members; amend (7 pages) |
2 September 2003 | Return made up to 22/08/03; full list of members
|
2 June 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
6 March 2003 | Company name changed s f s services LIMITED\certificate issued on 06/03/03 (2 pages) |
22 August 2002 | Incorporation (16 pages) |
22 August 2002 | Secretary resigned (1 page) |