Company NamePragmasys Ltd.
DirectorsBrian Leslie Robertson and Janice Anne Robertson
Company StatusActive
Company NumberSC419911
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Brian Leslie Robertson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Director NameJanice Anne Robertson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address73 Union Street
Greenock
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

75 at £1Brian Robertson
75.00%
Ordinary
25 at £1Janice Robertson
25.00%
Ordinary

Financials

Year2014
Net Worth£1,688
Cash£202
Current Liabilities£1,021

Accounts

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

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

30 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
30 March 2012Appointment of Janice Anne Robertson as a director (3 pages)
30 March 2012Appointment of Brian Leslie Robertson as a director (3 pages)
30 March 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 100
(4 pages)
30 March 2012Appointment of Brian Leslie Robertson as a director (3 pages)
30 March 2012Appointment of Janice Anne Robertson as a director (3 pages)
30 March 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 100
(4 pages)
22 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
22 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
20 March 2012Incorporation (21 pages)
20 March 2012Incorporation (21 pages)