Aberdeen
Aberdeenshire
AB15 4EL
Scotland
Director Name | Mr Julian Simon Douglas Keating |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2004(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 | Current |
Appointed | 04 May 2004(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 | 04 May 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | nsystems.co.uk |
---|---|
Telephone | 01224 287610 |
Telephone region | Aberdeen |
Registered Address | Voyager House 75 Waterloo Quay Aberdeen Aberdeenshire 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 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
1 October 2020 | Confirmation statement made on 3 July 2020 with updates (3 pages) |
---|---|
11 November 2019 | Company name changed nsys LIMITED\certificate issued on 11/11/19 (3 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
8 June 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
29 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
6 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
6 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
15 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
1 April 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
1 April 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
18 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
3 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
18 September 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
18 September 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 July 2011 | Registered office address changed from Voyager House 75 Waterloo Quay Aberdeen AB11 5BS on 26 July 2011 (1 page) |
26 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Registered office address changed from Voyager House 75 Waterloo Quay Aberdeen AB11 5BS on 26 July 2011 (1 page) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
3 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | Registered office address changed from Unit F Kettock Lodge Campus 2 Aberdeen Science and Technology Park Aberdeen Aberdeenshire AB22 8GU on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Unit F Kettock Lodge Campus 2 Aberdeen Science and Technology Park Aberdeen Aberdeenshire AB22 8GU on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Unit F Kettock Lodge Campus 2 Aberdeen Science and Technology Park Aberdeen Aberdeenshire AB22 8GU on 6 July 2010 (1 page) |
11 June 2010 | Director's details changed for Janet Elaine Keating on 4 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Julian Simon Douglas Keating on 4 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Julian Simon Douglas Keating on 4 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Janet Elaine Keating on 4 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Janet Elaine Keating on 4 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Julian Simon Douglas Keating on 4 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
13 July 2009 | Company name changed afc central services LIMITED\certificate issued on 13/07/09 (2 pages) |
13 July 2009 | Company name changed afc central services LIMITED\certificate issued on 13/07/09 (2 pages) |
13 July 2009 | Memorandum and Articles of Association (15 pages) |
13 July 2009 | Memorandum and Articles of Association (15 pages) |
25 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
9 October 2008 | Return made up to 04/05/08; full list of members (4 pages) |
9 October 2008 | Return made up to 04/05/08; full list of members (4 pages) |
15 October 2007 | Return made up to 04/05/07; full list of members (3 pages) |
15 October 2007 | Return made up to 04/05/07; full list of members (3 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: unit d, kettock lodge aberdeen science and technology park, aberdeen AB22 8GU (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: unit d, kettock lodge aberdeen science and technology park, aberdeen AB22 8GU (1 page) |
5 September 2006 | Total exemption small company accounts made up to 31 May 2006 (1 page) |
5 September 2006 | Total exemption small company accounts made up to 31 May 2006 (1 page) |
3 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
3 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
8 February 2006 | Return made up to 04/05/05; full list of members (7 pages) |
8 February 2006 | Return made up to 04/05/05; full list of members (7 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: 9 thistle street aberdeen AB10 1XZ (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 9 thistle street aberdeen AB10 1XZ (1 page) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Incorporation (17 pages) |
4 May 2004 | Incorporation (17 pages) |