Company NameRaid Systems Limited
DirectorsRobert De Rosa and Alan Steele
Company StatusActive
Company NumberSC374558
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRobert De Rosa
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address25 Dalziel Street
Hamilton
ML3 9AU
Scotland
Director NameAlan Steele
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleProduct Manager
Country of ResidenceScotland
Correspondence Address25 Dalziel Street
Hamilton
ML3 9AU
Scotland
Secretary NameAlan Steele
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address5/2 , Apartment 35
112 Cowcaddens Road
Glasgow
G4 0HL
Scotland
Director NameMr David Allan Steele
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Allanshaw Grove
Hamilton
South Lanarkshire
ML3 8NZ
Scotland

Contact

Websiteraidsystems-ltd.com
Telephone01698 282624
Telephone regionMotherwell

Location

Registered Address25 Dalziel Street
Hamilton
ML3 9AU
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches4 other UK companies use this postal address

Shareholders

400 at £1Robert De Rosa
80.00%
Ordinary A
100 at £1Alan Steele
20.00%
Ordinary B

Financials

Year2014
Net Worth£508
Cash£7,590
Current Liabilities£13,851

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

23 June 2010Delivered on: 1 July 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

23 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
29 March 2023Termination of appointment of Alan Steele as a director on 29 March 2023 (1 page)
29 March 2023Termination of appointment of Alan Steele as a secretary on 29 March 2023 (1 page)
29 March 2023Confirmation statement made on 10 March 2023 with updates (5 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
28 March 2022Director's details changed for Alan Steele on 10 October 2021 (2 pages)
27 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
10 March 2022Director's details changed for Robert De Rosa on 1 July 2019 (2 pages)
18 October 2021Micro company accounts made up to 31 March 2021 (7 pages)
11 May 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
23 October 2020Micro company accounts made up to 31 March 2020 (7 pages)
18 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
13 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
1 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 500
(6 pages)
1 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 500
(6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 500
(6 pages)
3 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 500
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 500
(6 pages)
24 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 500
(6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
13 March 2013Registered office address changed from 5 Allanshaw Grove Hamilton South Lanarkshire ML3 8NZ United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 5 Allanshaw Grove Hamilton South Lanarkshire ML3 8NZ United Kingdom on 13 March 2013 (1 page)
13 March 2013Termination of appointment of David Steele as a director (1 page)
13 March 2013Termination of appointment of David Steele as a director (1 page)
7 March 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 500.00
(7 pages)
7 March 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 500.00
(7 pages)
4 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 March 2010Incorporation (26 pages)
10 March 2010Incorporation (26 pages)