Company NameMJD Systems Ltd.
DirectorsMark Dunscombe and Jill Anne Dunscombe
Company StatusActive
Company NumberSC243351
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Mark Dunscombe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Secretary NameJill Anne Dunscombe
NationalityBritish
StatusCurrent
Appointed04 February 2003(same day as company formation)
RoleSecretary
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMrs Jill Anne Dunscombe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(11 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemjdsystems.co.uk
Email address[email protected]
Telephone01343 610999
Telephone regionElgin

Location

Registered Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

487 at £1Jill Dunscombe
48.70%
Ordinary A
487 at £1Mark Dunscombe
48.70%
Ordinary A
26 at £1Craig Lambourne
2.60%
Ordinary B

Financials

Year2014
Net Worth£149,128
Cash£97,859
Current Liabilities£66,712

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

29 October 2015Delivered on: 4 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 4 steadings and additional ground, spey bay, fachabers, moray.
Outstanding
27 October 2015Delivered on: 4 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 3 the steading, spey bay, fochabers.
Outstanding
14 July 2015Delivered on: 16 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

24 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflict of interest voting approval 31/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 April 2017Change of share class name or designation (2 pages)
25 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(5 pages)
4 November 2015Registration of charge SC2433510003, created on 29 October 2015 (7 pages)
4 November 2015Registration of charge SC2433510002, created on 27 October 2015 (7 pages)
16 July 2015Registration of charge SC2433510001, created on 14 July 2015 (8 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(5 pages)
12 August 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 1,000
(4 pages)
31 July 2014Change of share class name or designation (2 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 July 2014Appointment of Mrs Jill Anne Dunscombe as a director (2 pages)
21 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 500
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 February 2010Director's details changed for Mark Dunscombe on 16 January 2010 (2 pages)
23 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 January 2009Return made up to 15/01/09; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2008Return made up to 15/01/08; full list of members (2 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2007Return made up to 15/01/07; full list of members (6 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2006Return made up to 15/01/06; full list of members (6 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 February 2005Return made up to 15/01/05; full list of members (7 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 June 2004Ad 11/05/04--------- £ si 498@1=498 £ ic 2/500 (2 pages)
18 February 2004Return made up to 04/02/04; full list of members (6 pages)
10 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
5 March 2003New secretary appointed (2 pages)
5 March 2003New director appointed (2 pages)
6 February 2003Director resigned (1 page)
6 February 2003Secretary resigned (1 page)
4 February 2003Incorporation (16 pages)