Company NameConscia Enterprise Systems Ltd.
Company StatusDissolved
Company NumberSC285740
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63120Web portals

Directors

Director NameMr Paul Alexander Stephen Lewington
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(9 years, 1 month after company formation)
Appointment Duration2 years (closed 26 July 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address280 St Vincent Street
Glasgow
G2 5RL
Scotland
Director NameMr Douglas Marshall Haines, Jr.
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2014(9 years, 1 month after company formation)
Appointment Duration2 years (closed 26 July 2016)
RolePrivate Equity Investor
Country of ResidenceUnited States
Correspondence Address280 St Vincent Street
Glasgow
G2 5RL
Scotland
Director NameMr Markus Simon Bolton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2014(9 years, 1 month after company formation)
Appointment Duration2 years (closed 26 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 St Vincent Street
Glasgow
G2 5RL
Scotland
Director NameMr Ian Sean Denley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2014(9 years, 1 month after company formation)
Appointment Duration2 years (closed 26 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 St Vincent Street
Glasgow
G2 5RL
Scotland
Secretary NameMs Jane Marie Conner
StatusClosed
Appointed10 July 2014(9 years, 1 month after company formation)
Appointment Duration2 years (closed 26 July 2016)
RoleCompany Director
Correspondence Address280 St Vincent Street
Glasgow
G2 5RL
Scotland
Director NameMr Graeme Brown
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address23 Station Rise
Lochwinnoch
Strathclyde
Renfrewshire
PA12 4NA
Scotland
Director NameMr Mark Ian Buchner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressLochridge House
Kilbirnie
Ayrshire
KA25 7LL
Scotland
Director NameMr James Laurence Burke
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleGenerations Director
Country of ResidenceScotland
Correspondence Address33 Westbourne Gardens
Glasgow
Lanarkshire
G12 9PF
Scotland
Secretary NameMr Graeme Brown
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address23 Station Rise
Lochwinnoch
Strathclyde
Renfrewshire
PA12 4NA
Scotland
Secretary NameMr Mark Ian Buchner
NationalityBritish
StatusResigned
Appointed28 June 2005(3 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (resigned 08 October 2009)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLochridge House
Kilbirnie
Ayrshire
KA25 7LL
Scotland
Director NameMr Gerard Docherty
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address99 Balbeggie Street
Sandyhills
Glasgow
Lanarkshire
G32 9HQ
Scotland
Director NameMarkus Simon Bolton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrenchley House Week Street
Maidstone
Kent
ME14 1RF
Director NameAndrew Coll
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(4 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrenchley House Week Street
Maidstone
Kent
ME14 1RF
Director NameMr Ian Sean Denley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 February 2012)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBrenchley House Week Street
Maidstone
Kent
ME14 1RF
Secretary NameJane Conner
NationalityBritish
StatusResigned
Appointed08 October 2009(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 2012)
RoleCompany Director
Correspondence AddressBrenchley House Week Street
Maidstone
Kent
ME14 1RF
Director NameSuzanne Elaine Jones
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2011)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address280 St Vincent Street
Glasgow
G2 5RL
Scotland
Director NameMrs Judit Romano
Date of BirthAugust 1971 (Born 52 years ago)
NationalityHungarian
StatusResigned
Appointed27 February 2012(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House Warwick Technology Park
Warwick
CV34 6NZ
Director NameMr Nigel Henry Worne
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlobe House Warwick Technology Park
Warwick
CV34 6NZ
Secretary NamePaul Jackson Nielsen
NationalityBritish
StatusResigned
Appointed08 March 2012(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2014)
RoleCompany Director
Correspondence AddressGlobe House Warwick Technology Park
Warwick
CV34 6NZ
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteconscia.co.uk

Location

Registered Address280 St Vincent Street
Glasgow
G2 5RL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2.4k at £1System C Healthcare PLC
40.00%
Ordinary C
1.8k at £1System C Healthcare PLC
30.00%
Ordinary A
1.8k at £1System C Healthcare PLC
30.00%
Ordinary B

Financials

Year2014
Turnover£427,645
Gross Profit£62,735
Net Worth-£199,222
Cash£218,037
Current Liabilities£408,737

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
28 April 2016Application to strike the company off the register (3 pages)
28 April 2016Application to strike the company off the register (3 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 6,000
(6 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 6,000
(6 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 6,000
(6 pages)
21 July 2014Appointment of Dr Ian Sean Denley as a director on 10 July 2014 (2 pages)
21 July 2014Appointment of Ms Jane Marie Conner as a secretary on 10 July 2014 (2 pages)
21 July 2014Appointment of Ms Jane Marie Conner as a secretary on 10 July 2014 (2 pages)
21 July 2014Appointment of Dr Ian Sean Denley as a director on 10 July 2014 (2 pages)
21 July 2014Appointment of Mr Markus Simon Bolton as a director on 10 July 2014 (2 pages)
21 July 2014Appointment of Mr Markus Simon Bolton as a director on 10 July 2014 (2 pages)
16 July 2014Full accounts made up to 31 March 2014 (18 pages)
16 July 2014Full accounts made up to 31 March 2014 (18 pages)
11 July 2014Termination of appointment of Judit Romano as a director (1 page)
11 July 2014Termination of appointment of Paul Nielsen as a secretary (1 page)
11 July 2014Termination of appointment of Nigel Worne as a director (1 page)
11 July 2014Termination of appointment of Paul Nielsen as a secretary (1 page)
11 July 2014Appointment of Mr. Douglas Marshall Haines, Jr. as a director (2 pages)
11 July 2014Termination of appointment of Judit Romano as a director (1 page)
11 July 2014Termination of appointment of Nigel Worne as a director (1 page)
11 July 2014Appointment of Mr. Douglas Marshall Haines, Jr. as a director (2 pages)
11 July 2014Appointment of Mr. Paul Alexander Stephen Lewington as a director (2 pages)
11 July 2014Appointment of Mr. Paul Alexander Stephen Lewington as a director (2 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 6,000
(6 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 6,000
(6 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 6,000
(6 pages)
10 October 2013Full accounts made up to 31 March 2013 (17 pages)
10 October 2013Full accounts made up to 31 March 2013 (17 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
23 November 2012Full accounts made up to 31 March 2012 (20 pages)
23 November 2012Full accounts made up to 31 March 2012 (20 pages)
23 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
23 July 2012Secretary's details changed for Paul Jackson Nielsen on 1 June 2012 (2 pages)
23 July 2012Secretary's details changed for Paul Jackson Nielsen on 1 June 2012 (2 pages)
23 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
23 July 2012Secretary's details changed for Paul Jackson Nielsen on 1 June 2012 (2 pages)
11 April 2012Termination of appointment of Jane Conner as a secretary (2 pages)
11 April 2012Appointment of Paul Jackson Nielsen as a secretary (3 pages)
11 April 2012Termination of appointment of Jane Conner as a secretary (2 pages)
11 April 2012Appointment of Paul Jackson Nielsen as a secretary (3 pages)
26 March 2012Termination of appointment of Markus Bolton as a director (2 pages)
26 March 2012Termination of appointment of Ian Denley as a director (2 pages)
26 March 2012Termination of appointment of Markus Bolton as a director (2 pages)
26 March 2012Termination of appointment of Ian Denley as a director (2 pages)
20 March 2012Appointment of Judit Romano as a director (4 pages)
20 March 2012Appointment of Nigel Henry Worne as a director (4 pages)
20 March 2012Appointment of Judit Romano as a director (4 pages)
20 March 2012Appointment of Nigel Henry Worne as a director (4 pages)
9 March 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
9 March 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
6 March 2012Full accounts made up to 31 May 2011 (21 pages)
6 March 2012Full accounts made up to 31 May 2011 (21 pages)
30 January 2012Termination of appointment of Suzanne Jones as a director (2 pages)
30 January 2012Termination of appointment of Suzanne Jones as a director (2 pages)
23 August 2011Termination of appointment of Mark Buchner as a secretary (2 pages)
23 August 2011Termination of appointment of Mark Buchner as a secretary (2 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
25 May 2011Auditor's resignation (3 pages)
25 May 2011Auditor's resignation (3 pages)
12 May 2011Section 519 statement (1 page)
12 May 2011Section 519 statement (1 page)
14 February 2011Full accounts made up to 31 May 2010 (21 pages)
14 February 2011Full accounts made up to 31 May 2010 (21 pages)
25 November 2010Appointment of Suzanne Elaine Jones as a director (3 pages)
25 November 2010Appointment of Suzanne Elaine Jones as a director (3 pages)
26 October 2010Termination of appointment of James Burke as a director (1 page)
26 October 2010Termination of appointment of James Burke as a director (1 page)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
23 June 2010Director's details changed for Mr James Laurence Burke on 1 June 2010 (2 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
23 June 2010Director's details changed for Mr James Laurence Burke on 1 June 2010 (2 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
23 June 2010Director's details changed for Mr James Laurence Burke on 1 June 2010 (2 pages)
26 January 2010Termination of appointment of Gerard Docherty as a director (2 pages)
26 January 2010Current accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages)
26 January 2010Termination of appointment of Gerard Docherty as a director (2 pages)
26 January 2010Current accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages)
20 January 2010Termination of appointment of Andrew Coll as a director (2 pages)
20 January 2010Termination of appointment of Andrew Coll as a director (2 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 November 2009Appointment of Markus Simon Bolton as a director (3 pages)
13 November 2009Appointment of Markus Simon Bolton as a director (3 pages)
12 November 2009Appointment of Andrew Coll as a director (3 pages)
12 November 2009Appointment of Andrew Coll as a director (3 pages)
5 November 2009Termination of appointment of Mark Buchner as a director (2 pages)
5 November 2009Appointment of Dr Ian Sean Denley as a director (3 pages)
5 November 2009Appointment of Jane Conner as a secretary (3 pages)
5 November 2009Appointment of Dr Ian Sean Denley as a director (3 pages)
5 November 2009Appointment of Jane Conner as a secretary (3 pages)
5 November 2009Termination of appointment of Mark Buchner as a director (2 pages)
1 June 2009Return made up to 01/06/09; full list of members (5 pages)
1 June 2009Return made up to 01/06/09; full list of members (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 January 2009Director's change of particulars / james burke / 02/06/2008 (1 page)
29 January 2009Return made up to 03/06/08; full list of members (5 pages)
29 January 2009Return made up to 03/06/08; full list of members (5 pages)
29 January 2009Director's change of particulars / james burke / 02/06/2008 (1 page)
23 September 2008Director appointed gerard docherty (2 pages)
23 September 2008Director appointed gerard docherty (2 pages)
15 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 February 2008Return made up to 03/06/07; full list of members (3 pages)
5 February 2008Return made up to 03/06/07; full list of members (3 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 March 2007Registered office changed on 15/03/07 from: suite 4.3 turnberry house 175 west george street glasgow lanarkshire G2 2LB (1 page)
15 March 2007Registered office changed on 15/03/07 from: suite 4.3 turnberry house 175 west george street glasgow lanarkshire G2 2LB (1 page)
7 November 2006Return made up to 03/06/06; full list of members (3 pages)
7 November 2006Ad 23/03/06--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
7 November 2006Ad 23/03/06--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
7 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 November 2006Return made up to 03/06/06; full list of members (3 pages)
7 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 April 2006Registered office changed on 10/04/06 from: suite 3G turnberry house 175 west george street glasgow G2 2LB (1 page)
10 April 2006Registered office changed on 10/04/06 from: suite 3G turnberry house 175 west george street glasgow G2 2LB (1 page)
2 November 2005Registered office changed on 02/11/05 from: 63 carlton place glasgow strathclyde G5 9TW (1 page)
2 November 2005Registered office changed on 02/11/05 from: 63 carlton place glasgow strathclyde G5 9TW (1 page)
7 July 2005New secretary appointed (2 pages)
7 July 2005New secretary appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New secretary appointed;new director appointed (2 pages)
30 June 2005New secretary appointed;new director appointed (2 pages)
30 June 2005New director appointed (1 page)
30 June 2005New director appointed (1 page)
30 June 2005New director appointed (2 pages)
29 June 2005Secretary resigned;director resigned (1 page)
29 June 2005Secretary resigned;director resigned (1 page)
17 June 2005Registered office changed on 17/06/05 from: 63 carlton place glasgow G5 9TW (1 page)
17 June 2005Registered office changed on 17/06/05 from: 63 carlton place glasgow G5 9TW (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Secretary resigned (1 page)
3 June 2005Incorporation (16 pages)
3 June 2005Incorporation (16 pages)