Glasgow
G2 5RL
Scotland
Director Name | Mr Douglas Marshall Haines, Jr. |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2014(9 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 26 July 2016) |
Role | Private Equity Investor |
Country of Residence | United States |
Correspondence Address | 280 St Vincent Street Glasgow G2 5RL Scotland |
Director Name | Mr Markus Simon Bolton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2014(9 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 26 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 280 St Vincent Street Glasgow G2 5RL Scotland |
Director Name | Mr Ian Sean Denley |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2014(9 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 26 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 280 St Vincent Street Glasgow G2 5RL Scotland |
Secretary Name | Ms Jane Marie Conner |
---|---|
Status | Closed |
Appointed | 10 July 2014(9 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 26 July 2016) |
Role | Company Director |
Correspondence Address | 280 St Vincent Street Glasgow G2 5RL Scotland |
Director Name | Mr Graeme Brown |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 23 Station Rise Lochwinnoch Strathclyde Renfrewshire PA12 4NA Scotland |
Director Name | Mr Mark Ian Buchner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Lochridge House Kilbirnie Ayrshire KA25 7LL Scotland |
Director Name | Mr James Laurence Burke |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Generations Director |
Country of Residence | Scotland |
Correspondence Address | 33 Westbourne Gardens Glasgow Lanarkshire G12 9PF Scotland |
Secretary Name | Mr Graeme Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 23 Station Rise Lochwinnoch Strathclyde Renfrewshire PA12 4NA Scotland |
Secretary Name | Mr Mark Ian Buchner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 October 2009) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lochridge House Kilbirnie Ayrshire KA25 7LL Scotland |
Director Name | Mr Gerard Docherty |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 October 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Balbeggie Street Sandyhills Glasgow Lanarkshire G32 9HQ Scotland |
Director Name | Markus Simon Bolton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brenchley House Week Street Maidstone Kent ME14 1RF |
Director Name | Andrew Coll |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(4 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Brenchley House Week Street Maidstone Kent ME14 1RF |
Director Name | Mr Ian Sean Denley |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 February 2012) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Brenchley House Week Street Maidstone Kent ME14 1RF |
Secretary Name | Jane Conner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 2012) |
Role | Company Director |
Correspondence Address | Brenchley House Week Street Maidstone Kent ME14 1RF |
Director Name | Suzanne Elaine Jones |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2011) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 St Vincent Street Glasgow G2 5RL Scotland |
Director Name | Mrs Judit Romano |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 27 February 2012(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Globe House Warwick Technology Park Warwick CV34 6NZ |
Director Name | Mr Nigel Henry Worne |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Globe House Warwick Technology Park Warwick CV34 6NZ |
Secretary Name | Paul Jackson Nielsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | Globe House Warwick Technology Park Warwick CV34 6NZ |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | conscia.co.uk |
---|
Registered Address | 280 St Vincent Street Glasgow G2 5RL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2.4k at £1 | System C Healthcare PLC 40.00% Ordinary C |
---|---|
1.8k at £1 | System C Healthcare PLC 30.00% Ordinary A |
1.8k at £1 | System C Healthcare PLC 30.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £427,645 |
Gross Profit | £62,735 |
Net Worth | -£199,222 |
Cash | £218,037 |
Current Liabilities | £408,737 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2016 | Application to strike the company off the register (3 pages) |
28 April 2016 | Application to strike the company off the register (3 pages) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
21 July 2014 | Appointment of Dr Ian Sean Denley as a director on 10 July 2014 (2 pages) |
21 July 2014 | Appointment of Ms Jane Marie Conner as a secretary on 10 July 2014 (2 pages) |
21 July 2014 | Appointment of Ms Jane Marie Conner as a secretary on 10 July 2014 (2 pages) |
21 July 2014 | Appointment of Dr Ian Sean Denley as a director on 10 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Markus Simon Bolton as a director on 10 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Markus Simon Bolton as a director on 10 July 2014 (2 pages) |
16 July 2014 | Full accounts made up to 31 March 2014 (18 pages) |
16 July 2014 | Full accounts made up to 31 March 2014 (18 pages) |
11 July 2014 | Termination of appointment of Judit Romano as a director (1 page) |
11 July 2014 | Termination of appointment of Paul Nielsen as a secretary (1 page) |
11 July 2014 | Termination of appointment of Nigel Worne as a director (1 page) |
11 July 2014 | Termination of appointment of Paul Nielsen as a secretary (1 page) |
11 July 2014 | Appointment of Mr. Douglas Marshall Haines, Jr. as a director (2 pages) |
11 July 2014 | Termination of appointment of Judit Romano as a director (1 page) |
11 July 2014 | Termination of appointment of Nigel Worne as a director (1 page) |
11 July 2014 | Appointment of Mr. Douglas Marshall Haines, Jr. as a director (2 pages) |
11 July 2014 | Appointment of Mr. Paul Alexander Stephen Lewington as a director (2 pages) |
11 July 2014 | Appointment of Mr. Paul Alexander Stephen Lewington as a director (2 pages) |
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
10 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
10 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (20 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (20 pages) |
23 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Secretary's details changed for Paul Jackson Nielsen on 1 June 2012 (2 pages) |
23 July 2012 | Secretary's details changed for Paul Jackson Nielsen on 1 June 2012 (2 pages) |
23 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Secretary's details changed for Paul Jackson Nielsen on 1 June 2012 (2 pages) |
11 April 2012 | Termination of appointment of Jane Conner as a secretary (2 pages) |
11 April 2012 | Appointment of Paul Jackson Nielsen as a secretary (3 pages) |
11 April 2012 | Termination of appointment of Jane Conner as a secretary (2 pages) |
11 April 2012 | Appointment of Paul Jackson Nielsen as a secretary (3 pages) |
26 March 2012 | Termination of appointment of Markus Bolton as a director (2 pages) |
26 March 2012 | Termination of appointment of Ian Denley as a director (2 pages) |
26 March 2012 | Termination of appointment of Markus Bolton as a director (2 pages) |
26 March 2012 | Termination of appointment of Ian Denley as a director (2 pages) |
20 March 2012 | Appointment of Judit Romano as a director (4 pages) |
20 March 2012 | Appointment of Nigel Henry Worne as a director (4 pages) |
20 March 2012 | Appointment of Judit Romano as a director (4 pages) |
20 March 2012 | Appointment of Nigel Henry Worne as a director (4 pages) |
9 March 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
9 March 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
6 March 2012 | Full accounts made up to 31 May 2011 (21 pages) |
6 March 2012 | Full accounts made up to 31 May 2011 (21 pages) |
30 January 2012 | Termination of appointment of Suzanne Jones as a director (2 pages) |
30 January 2012 | Termination of appointment of Suzanne Jones as a director (2 pages) |
23 August 2011 | Termination of appointment of Mark Buchner as a secretary (2 pages) |
23 August 2011 | Termination of appointment of Mark Buchner as a secretary (2 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Auditor's resignation (3 pages) |
25 May 2011 | Auditor's resignation (3 pages) |
12 May 2011 | Section 519 statement (1 page) |
12 May 2011 | Section 519 statement (1 page) |
14 February 2011 | Full accounts made up to 31 May 2010 (21 pages) |
14 February 2011 | Full accounts made up to 31 May 2010 (21 pages) |
25 November 2010 | Appointment of Suzanne Elaine Jones as a director (3 pages) |
25 November 2010 | Appointment of Suzanne Elaine Jones as a director (3 pages) |
26 October 2010 | Termination of appointment of James Burke as a director (1 page) |
26 October 2010 | Termination of appointment of James Burke as a director (1 page) |
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
23 June 2010 | Director's details changed for Mr James Laurence Burke on 1 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
23 June 2010 | Director's details changed for Mr James Laurence Burke on 1 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
23 June 2010 | Director's details changed for Mr James Laurence Burke on 1 June 2010 (2 pages) |
26 January 2010 | Termination of appointment of Gerard Docherty as a director (2 pages) |
26 January 2010 | Current accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages) |
26 January 2010 | Termination of appointment of Gerard Docherty as a director (2 pages) |
26 January 2010 | Current accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages) |
20 January 2010 | Termination of appointment of Andrew Coll as a director (2 pages) |
20 January 2010 | Termination of appointment of Andrew Coll as a director (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 November 2009 | Appointment of Markus Simon Bolton as a director (3 pages) |
13 November 2009 | Appointment of Markus Simon Bolton as a director (3 pages) |
12 November 2009 | Appointment of Andrew Coll as a director (3 pages) |
12 November 2009 | Appointment of Andrew Coll as a director (3 pages) |
5 November 2009 | Termination of appointment of Mark Buchner as a director (2 pages) |
5 November 2009 | Appointment of Dr Ian Sean Denley as a director (3 pages) |
5 November 2009 | Appointment of Jane Conner as a secretary (3 pages) |
5 November 2009 | Appointment of Dr Ian Sean Denley as a director (3 pages) |
5 November 2009 | Appointment of Jane Conner as a secretary (3 pages) |
5 November 2009 | Termination of appointment of Mark Buchner as a director (2 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 January 2009 | Director's change of particulars / james burke / 02/06/2008 (1 page) |
29 January 2009 | Return made up to 03/06/08; full list of members (5 pages) |
29 January 2009 | Return made up to 03/06/08; full list of members (5 pages) |
29 January 2009 | Director's change of particulars / james burke / 02/06/2008 (1 page) |
23 September 2008 | Director appointed gerard docherty (2 pages) |
23 September 2008 | Director appointed gerard docherty (2 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 February 2008 | Return made up to 03/06/07; full list of members (3 pages) |
5 February 2008 | Return made up to 03/06/07; full list of members (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: suite 4.3 turnberry house 175 west george street glasgow lanarkshire G2 2LB (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: suite 4.3 turnberry house 175 west george street glasgow lanarkshire G2 2LB (1 page) |
7 November 2006 | Return made up to 03/06/06; full list of members (3 pages) |
7 November 2006 | Ad 23/03/06--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
7 November 2006 | Ad 23/03/06--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Return made up to 03/06/06; full list of members (3 pages) |
7 November 2006 | Resolutions
|
10 April 2006 | Registered office changed on 10/04/06 from: suite 3G turnberry house 175 west george street glasgow G2 2LB (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: suite 3G turnberry house 175 west george street glasgow G2 2LB (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 63 carlton place glasgow strathclyde G5 9TW (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 63 carlton place glasgow strathclyde G5 9TW (1 page) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | New secretary appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New secretary appointed;new director appointed (2 pages) |
30 June 2005 | New secretary appointed;new director appointed (2 pages) |
30 June 2005 | New director appointed (1 page) |
30 June 2005 | New director appointed (1 page) |
30 June 2005 | New director appointed (2 pages) |
29 June 2005 | Secretary resigned;director resigned (1 page) |
29 June 2005 | Secretary resigned;director resigned (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: 63 carlton place glasgow G5 9TW (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: 63 carlton place glasgow G5 9TW (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Incorporation (16 pages) |
3 June 2005 | Incorporation (16 pages) |