Company NameConnectus Scotland Limited
Company StatusActive
Company NumberSC379269
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)
Previous NameAPPS Central Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Michael Richard Empson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(2 years, 12 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond Business Centre Auld Bond Road
Perth
PH1 3FX
Scotland
Director NameMr Charles McMicking
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(8 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Saxe Coburg Place
Edinburgh
EH3 5BR
Scotland
Director NameMr James Brierley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(8 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInveralmond Business Centre Auld Bond Road
Perth
PH1 3FX
Scotland
Director NameMr Victor Julian Douglas Allan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 St James's Walk
Clerkenwell
London
EC1R 0AP
Director NameMr Marcus Jonathan Brook
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressHardengreen House Eskbank
Dalkeith
EH22 3LF
Scotland
Secretary NameMr Victor Julian Douglas Allan
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address26 St James's Walk
Clerkenwell
London
EC1R 0AP
Director NameMrs Linda Cessford
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2012)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address29 Crookston Road
Inveresk
Musselburgh
East Lothian
EH21 7TQ
Scotland
Director NameMr Marcus Jonathan Brook
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(1 year, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond Business Centre Auld Bond Road
Perth
PH1 3FX
Scotland

Contact

Websiteappscentral.co
Telephone01738 646760
Telephone regionPerth

Location

Registered AddressInveralmond Business Centre
Auld Bond Road
Perth
PH1 3FX
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

122k at £0.001Sheila Noble
7.12%
Ordinary
91k at £0.001Jamie Landale
5.31%
Ordinary
81.9k at £0.001Charles Mcmicking
4.78%
Ordinary
666k at £0.001Marcus Jonathan Brook
38.89%
Ordinary
54.6k at £0.001Flora Joyce Mclean
3.19%
Ordinary
463.7k at £0.001Mick Empson
27.08%
Ordinary
36.4k at £0.001Ian Reed
2.13%
Ordinary
36.4k at £0.001James Brierley
2.13%
Ordinary
27.3k at £0.001David Rouche
1.59%
Ordinary
24k at £0.001Victor Julian Douglas Allan
1.40%
Ordinary
18.2k at £0.001Belinda Mcmicking
1.06%
Ordinary
18.2k at £0.001Ben Weatherall
1.06%
Ordinary
18.2k at £0.001Duncan Crawford
1.06%
Ordinary
18.2k at £0.001Paul Jourdan
1.06%
Ordinary
18.2k at £0.001William Wemyss
1.06%
Ordinary
9.1k at £0.001Charles Maclachlan
0.53%
Ordinary
9.1k at £0.001Tim Gatland
0.53%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£54,232
Cash£63,308
Current Liabilities£16,069

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 Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

27 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
5 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
17 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 June 2020Confirmation statement made on 26 May 2020 with updates (6 pages)
10 June 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 2,844.456
(3 pages)
12 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
30 March 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 2,739.456
(3 pages)
30 March 2020Statement of capital following an allotment of shares on 14 August 2019
  • GBP 2,716.456
(3 pages)
30 March 2020Statement of capital following an allotment of shares on 10 February 2020
  • GBP 2,769.456
(3 pages)
12 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-24
(3 pages)
3 June 2019Confirmation statement made on 26 May 2019 with updates (6 pages)
17 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 January 2019Statement of capital following an allotment of shares on 9 January 2019
  • GBP 2,679.256
(3 pages)
20 December 2018Statement of capital following an allotment of shares on 4 December 2018
  • GBP 2,654.256
(3 pages)
20 December 2018Statement of capital following an allotment of shares on 22 May 2018
  • GBP 2,586.327
(3 pages)
20 December 2018Statement of capital following an allotment of shares on 22 August 2018
  • GBP 2,595.256
(3 pages)
16 October 2018Director's details changed for Mr Mick Richard Empson on 16 October 2018 (2 pages)
16 October 2018Appointment of Mr James Brierley as a director on 11 October 2018 (2 pages)
19 July 2018Appointment of Mr Charles Mcmicking as a director on 19 July 2018 (2 pages)
10 July 2018Amended micro company accounts made up to 31 March 2018 (5 pages)
26 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 June 2018Confirmation statement made on 26 May 2018 with updates (6 pages)
22 May 2018Statement of capital following an allotment of shares on 2 November 2017
  • GBP 2,400.573
(3 pages)
25 January 2018Statement of capital following an allotment of shares on 22 September 2017
  • GBP 2,338.966
(3 pages)
25 January 2018Statement of capital following an allotment of shares on 28 July 2017
  • GBP 2,283.231
(3 pages)
25 January 2018Statement of capital following an allotment of shares on 18 August 2017
  • GBP 2,321.109
(3 pages)
21 December 2017Cessation of Marcus Jonathan Brook as a person with significant control on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Marcus Jonathan Brook as a director on 20 December 2017 (1 page)
13 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 June 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
8 June 2017Director's details changed for Mr Marcus Jonathan Brook on 1 September 2016 (2 pages)
8 June 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
8 June 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 2,258.31
(3 pages)
8 June 2017Director's details changed for Mr Marcus Jonathan Brook on 1 September 2016 (2 pages)
8 June 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 2,258.31
(3 pages)
24 April 2017Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to Inveralmond Business Centre Auld Bond Road Perth PH1 3FX on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to Inveralmond Business Centre Auld Bond Road Perth PH1 3FX on 24 April 2017 (1 page)
22 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,076.412
(5 pages)
22 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,076.412
(5 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 October 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 2,076.412
(4 pages)
19 October 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 1,985.421
(4 pages)
19 October 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 2,076.412
(4 pages)
19 October 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 1,985.421
(4 pages)
19 October 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 2,076.412
(4 pages)
6 August 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,712.448
(5 pages)
6 August 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,712.448
(5 pages)
10 June 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 1,712.448
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 6 November 2014
  • GBP 1,712.448
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 6 November 2014
  • GBP 1,712.448
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 1,712.448
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 6 November 2014
  • GBP 1,712.448
(4 pages)
9 April 2015Statement of capital following an allotment of shares on 6 November 2014
  • GBP 1,666.952
(4 pages)
9 April 2015Statement of capital following an allotment of shares on 6 November 2014
  • GBP 1,666.952
(4 pages)
9 April 2015Statement of capital following an allotment of shares on 6 November 2014
  • GBP 1,666.952
(4 pages)
9 April 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 1,712.448
(4 pages)
9 April 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 1,712.448
(4 pages)
2 April 2015Statement of capital following an allotment of shares on 22 October 2014
  • GBP 1,621.456
(4 pages)
2 April 2015Statement of capital following an allotment of shares on 22 October 2014
  • GBP 1,621.456
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,521.367
(5 pages)
18 July 2014Director's details changed for Mr Mick Richard Empson on 1 July 2014 (2 pages)
18 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,521.367
(5 pages)
18 July 2014Director's details changed for Mr Mick Richard Empson on 1 July 2014 (2 pages)
18 July 2014Director's details changed for Mr Mick Richard Empson on 1 July 2014 (2 pages)
13 May 2014Registered office address changed from Hardengreen House Eskbank Dalkeith Midlothian EH22 3LF Scotland on 13 May 2014 (1 page)
13 May 2014Registered office address changed from Hardengreen House Eskbank Dalkeith Midlothian EH22 3LF Scotland on 13 May 2014 (1 page)
6 May 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 1,521.367
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 1,521.367
(4 pages)
8 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,212.000
(4 pages)
8 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,212.000
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ All authorties conferred on directors prior to allot res revoked 10/10/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ All authorties conferred on directors prior to allot res revoked 10/10/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
6 November 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
6 November 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
29 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
16 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 July 2013Second filing of AR01 previously delivered to Companies House made up to 26 May 2012 (16 pages)
16 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 July 2013Second filing of AR01 previously delivered to Companies House made up to 26 May 2012 (16 pages)
16 July 2013Sub-division of shares on 9 July 2013 (5 pages)
16 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 1,212.00
(4 pages)
16 July 2013Statement of capital following an allotment of shares on 31 May 2012
  • GBP 812.00
(4 pages)
16 July 2013Sub-division of shares on 9 July 2013 (5 pages)
16 July 2013Sub-division of shares on 9 July 2013 (5 pages)
16 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 1,212.00
(4 pages)
16 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 1,212.00
(4 pages)
16 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divide shares 0.001 each 09/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 July 2013Statement of capital following an allotment of shares on 31 May 2012
  • GBP 812.00
(4 pages)
16 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divide shares 0.001 each 09/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 May 2013Appointment of Mr Mick Richard Empson as a director (2 pages)
23 May 2013Appointment of Mr Mick Richard Empson as a director (2 pages)
6 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 December 2012Compulsory strike-off action has been discontinued (1 page)
25 December 2012Compulsory strike-off action has been discontinued (1 page)
22 December 2012Annual return made up to 26 May 2012 with a full list of shareholders
  • ANNOTATION A second filed SH01 was registered on 16/07/2013.
(4 pages)
22 December 2012Annual return made up to 26 May 2012 with a full list of shareholders
  • ANNOTATION A second filed SH01 was registered on 16/07/2013.
(4 pages)
16 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
28 September 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012Termination of appointment of Linda Cessford as a director (1 page)
1 May 2012Termination of appointment of Linda Cessford as a director (1 page)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 February 2012Termination of appointment of Victor Allan as a secretary (1 page)
1 February 2012Appointment of Mr Marcus Jonathan Brook as a director (2 pages)
1 February 2012Termination of appointment of Victor Allan as a secretary (1 page)
1 February 2012Appointment of Mr Marcus Jonathan Brook as a director (2 pages)
2 September 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
17 June 2010Termination of appointment of Victor Allan as a director (1 page)
17 June 2010Termination of appointment of Victor Allan as a director (1 page)
15 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 100
(2 pages)
15 June 2010Termination of appointment of Marcus Brook as a director (1 page)
15 June 2010Appointment of Mrs Linda Cessford as a director (2 pages)
15 June 2010Appointment of Mrs Linda Cessford as a director (2 pages)
15 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 100
(2 pages)
15 June 2010Termination of appointment of Marcus Brook as a director (1 page)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)