Company NameFinsoft Consultants Ltd
DirectorsJanet Elaine Keating and Julian Simon Douglas Keating
Company StatusActive
Company NumberSC267393
CategoryPrivate Limited Company
Incorporation Date4 May 2004(19 years, 11 months ago)
Previous NamesAFC Central Services Limited and NSYS Limited

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
StatusCurrent
Appointed04 May 2004(same day as company formation)
RoleSystems 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
StatusCurrent
Appointed04 May 2004(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
StatusCurrent
Appointed04 May 2004(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
Appointed04 May 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitensystems.co.uk
Telephone01224 287610
Telephone regionAberdeen

Location

Registered AddressVoyager House
75 Waterloo Quay
Aberdeen
Aberdeenshire
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

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

1 October 2020Confirmation statement made on 3 July 2020 with updates (3 pages)
11 November 2019Company name changed nsys LIMITED\certificate issued on 11/11/19 (3 pages)
29 July 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
9 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
10 October 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
11 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
4 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
4 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
8 June 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
12 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
12 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
29 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(5 pages)
29 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(5 pages)
6 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
6 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(5 pages)
15 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(5 pages)
15 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(5 pages)
1 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
1 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(5 pages)
18 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(5 pages)
18 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(5 pages)
3 April 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 April 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
18 September 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
18 September 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
16 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 July 2011Registered office address changed from Voyager House 75 Waterloo Quay Aberdeen AB11 5BS on 26 July 2011 (1 page)
26 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
26 July 2011Registered office address changed from Voyager House 75 Waterloo Quay Aberdeen AB11 5BS on 26 July 2011 (1 page)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
6 June 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
6 June 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
6 July 2010Registered 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 2010Registered 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 2010Registered 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 2010Director's details changed for Janet Elaine Keating on 4 May 2010 (2 pages)
11 June 2010Director's details changed for Julian Simon Douglas Keating on 4 May 2010 (2 pages)
11 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Julian Simon Douglas Keating on 4 May 2010 (2 pages)
11 June 2010Director's details changed for Janet Elaine Keating on 4 May 2010 (2 pages)
11 June 2010Director's details changed for Janet Elaine Keating on 4 May 2010 (2 pages)
11 June 2010Director's details changed for Julian Simon Douglas Keating on 4 May 2010 (2 pages)
11 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
2 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Compulsory strike-off action has been discontinued (1 page)
1 June 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 June 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
13 July 2009Company name changed afc central services LIMITED\certificate issued on 13/07/09 (2 pages)
13 July 2009Company name changed afc central services LIMITED\certificate issued on 13/07/09 (2 pages)
13 July 2009Memorandum and Articles of Association (15 pages)
13 July 2009Memorandum and Articles of Association (15 pages)
25 June 2009Return made up to 04/05/09; full list of members (4 pages)
25 June 2009Return made up to 04/05/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
13 February 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 February 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
9 October 2008Return made up to 04/05/08; full list of members (4 pages)
9 October 2008Return made up to 04/05/08; full list of members (4 pages)
15 October 2007Return made up to 04/05/07; full list of members (3 pages)
15 October 2007Return made up to 04/05/07; full list of members (3 pages)
15 October 2007Accounts for a dormant company made up to 31 May 2005 (2 pages)
15 October 2007Accounts for a dormant company made up to 31 May 2005 (2 pages)
26 September 2007Registered office changed on 26/09/07 from: unit d, kettock lodge aberdeen science and technology park, aberdeen AB22 8GU (1 page)
26 September 2007Registered office changed on 26/09/07 from: unit d, kettock lodge aberdeen science and technology park, aberdeen AB22 8GU (1 page)
5 September 2006Total exemption small company accounts made up to 31 May 2006 (1 page)
5 September 2006Total exemption small company accounts made up to 31 May 2006 (1 page)
3 May 2006Return made up to 04/05/06; full list of members (7 pages)
3 May 2006Return made up to 04/05/06; full list of members (7 pages)
8 February 2006Return made up to 04/05/05; full list of members (7 pages)
8 February 2006Return made up to 04/05/05; full list of members (7 pages)
13 May 2005Registered office changed on 13/05/05 from: 9 thistle street aberdeen AB10 1XZ (1 page)
13 May 2005Registered office changed on 13/05/05 from: 9 thistle street aberdeen AB10 1XZ (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004Secretary resigned (1 page)
4 May 2004Incorporation (17 pages)
4 May 2004Incorporation (17 pages)