Company NameDannex Systems Ltd
DirectorDouglas Crawford
Company StatusActive
Company NumberSC310894
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)
Previous NameDannex Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDouglas Crawford
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEater Pirleyhill Farmhouse
Shieldhill
FK1 2BA
Scotland
Secretary NamePatricia Gillian Crawford
NationalityBritish
StatusCurrent
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressEaster Pirleyhill Farmhouse
Shieldhill
FK1 2BA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01324 679306
Telephone regionFalkirk

Location

Registered Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

55 at £1Douglas Crawford
55.00%
Ordinary A
45 at £1Patricia Gillian Crawford
45.00%
Ordinary B

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

26 July 2023Accounts for a dormant company made up to 31 October 2022 (6 pages)
20 February 2023Cessation of Douglas Crawford as a person with significant control on 20 February 2023 (1 page)
20 February 2023Change of details for Mrs Patrica Crawford as a person with significant control on 20 February 2023 (2 pages)
16 February 2023Notification of Patrica Crawford as a person with significant control on 15 February 2023 (2 pages)
6 February 2023Confirmation statement made on 15 December 2022 with updates (4 pages)
23 November 2022Appointment of Mrs Patricia Gillian Crawford as a director on 23 November 2022 (2 pages)
23 November 2022Termination of appointment of Douglas Crawford as a director on 23 November 2022 (1 page)
15 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
28 October 2022Accounts for a dormant company made up to 31 October 2021 (6 pages)
27 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
29 July 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
24 December 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
30 July 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
14 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
2 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
28 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
6 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
29 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
29 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
24 August 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
24 August 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
3 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
27 January 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
16 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
16 January 2010Director's details changed for Douglas Crawford on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Douglas Crawford on 1 October 2009 (2 pages)
16 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
16 January 2010Director's details changed for Douglas Crawford on 1 October 2009 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
5 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
9 January 2009Company name changed dannex LIMITED\certificate issued on 09/01/09 (2 pages)
9 January 2009Company name changed dannex LIMITED\certificate issued on 09/01/09 (2 pages)
6 November 2008Return made up to 24/10/08; full list of members (3 pages)
6 November 2008Return made up to 24/10/08; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
12 December 2007Return made up to 24/10/07; full list of members (2 pages)
12 December 2007Return made up to 24/10/07; full list of members (2 pages)
4 December 2006New secretary appointed (2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006Ad 24/10/06--------- £ si 45@1=45 £ ic 55/100 (2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006Ad 24/10/06--------- £ si 54@1=54 £ ic 1/55 (2 pages)
4 December 2006New secretary appointed (2 pages)
4 December 2006Ad 24/10/06--------- £ si 54@1=54 £ ic 1/55 (2 pages)
4 December 2006Ad 24/10/06--------- £ si 45@1=45 £ ic 55/100 (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006Secretary resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Secretary resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
24 October 2006Incorporation (15 pages)
24 October 2006Incorporation (15 pages)