LIBRA (SYSCOM) LIMITED

LIBRA (SYSCOM) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIBRA (SYSCOM) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC149832
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LIBRA (SYSCOM) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LIBRA (SYSCOM) LIMITED located?

    Registered Office Address
    12 Lochside Place
    EH12 9HA Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of LIBRA (SYSCOM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEYSIGHT TECHNOLOGIES UK LIMITEDMar 04, 2014Mar 04, 2014
    LIBRA (SYSCOM) LIMITEDMar 22, 1994Mar 22, 1994

    What are the latest accounts for LIBRA (SYSCOM) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for LIBRA (SYSCOM) LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2025
    Next Confirmation Statement DueJun 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2024
    OverdueNo

    What are the latest filings for LIBRA (SYSCOM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Oct 31, 2024

    5 pagesAA

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2023

    5 pagesAA

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2022

    5 pagesAA

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2021

    5 pagesAA

    Termination of appointment of Nicholas Seymour Johnson as a director on Aug 17, 2021

    1 pagesTM01

    Appointment of Mr Paul Ian Roy as a director on Aug 17, 2021

    2 pagesAP01

    Confirmation statement made on Jun 07, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2020

    5 pagesAA

    Confirmation statement made on Jun 07, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 12 Lochside Place Edinburgh EH12 9HE Scotland to 12 Lochside Place Edinburgh EH12 9HA on Apr 01, 2020

    1 pagesAD01

    Registered office address changed from 5 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ United Kingdom to 12 Lochside Place Edinburgh EH12 9HE on Mar 04, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Oct 31, 2019

    6 pagesAA

    Termination of appointment of Christopher Michael George Rennie as a director on Oct 18, 2019

    1 pagesTM01

    Confirmation statement made on Jun 07, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2018

    6 pagesAA

    Appointment of Mr Nicholas Seymour Johnson as a director on Jul 20, 2018

    2 pagesAP01

    Termination of appointment of James Geoffrey Billett as a director on Jul 20, 2018

    1 pagesTM01

    Confirmation statement made on Jun 07, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2017

    6 pagesAA

    Confirmation statement made on Jun 07, 2017 with updates

    8 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2016

    5 pagesAA

    Annual return made up to Jun 10, 2016 with full list of shareholders

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 505,126.1
    SH01

    Who are the officers of LIBRA (SYSCOM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROY, Paul Ian
    Lochside Place
    EH12 9HA Edinburgh
    12
    Scotland
    Director
    Lochside Place
    EH12 9HA Edinburgh
    12
    Scotland
    ScotlandBritishFinance Director214287570001
    CONNOR, Jacqueline Anne
    19 Esmond Gardens
    South Parade
    W4 1JT London
    Secretary
    19 Esmond Gardens
    South Parade
    W4 1JT London
    British50139290001
    SIMPSON, Robert Laver
    The Ferns
    98 Charlton Village
    SP10 4AN Andover
    Hampshire
    Secretary
    The Ferns
    98 Charlton Village
    SP10 4AN Andover
    Hampshire
    BritishAttorney65944400001
    SINGLETON, Andrew Douglas
    5 Barnford Crescent
    Alloway
    KA7 4UP Ayr
    Ayrshire
    Secretary
    5 Barnford Crescent
    Alloway
    KA7 4UP Ayr
    Ayrshire
    Scottish3673440001
    BILLETT, James Geoffrey
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    5
    United Kingdom
    Director
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    5
    United Kingdom
    United KingdomBritishFinance Manager160948560001
    DUNCAN, Fergus Ion
    10 Lyne Grove
    Crossford
    KY12 8YB Dunfermline
    Fife
    Director
    10 Lyne Grove
    Crossford
    KY12 8YB Dunfermline
    Fife
    ScotlandBritishEngineer27210560001
    GOLDING, John Thomas
    Foliejon Garden House
    Winkfield Lane Winkfield
    SL4 4QS Windsor
    Berkshire
    Director
    Foliejon Garden House
    Winkfield Lane Winkfield
    SL4 4QS Windsor
    Berkshire
    BritishCompany Director105149400001
    JOHNSON, Nicholas Seymour
    Lochside Place
    EH12 9HA Edinburgh
    12
    Scotland
    Director
    Lochside Place
    EH12 9HA Edinburgh
    12
    Scotland
    ScotlandBritishFinancial Controller248687970001
    JOHNSON, Nicholas
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    5
    United Kingdom
    Director
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    5
    United Kingdom
    United KingdomBritishFinancial Controller127578170001
    MACKENZIE, Finlay, Dr
    26 Burnbrae
    EH12 8UB Edinburgh
    Director
    26 Burnbrae
    EH12 8UB Edinburgh
    ScotlandBritishBusiness Consultant32910001
    MACKIE, Yvonne Margaret
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    5
    United Kingdom
    Director
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    5
    United Kingdom
    United KingdomBritishHr Director102098450001
    MCCREADY, James John
    Fairways
    28b Barnton Avenue West
    EH4 6DE Edinburgh
    Director
    Fairways
    28b Barnton Avenue West
    EH4 6DE Edinburgh
    United KingdomBritishDirector426750003
    RENNIE, Christopher Michael George
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    5
    United Kingdom
    Director
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    5
    United Kingdom
    EnglandBritishGeneral Manager Services190074330001
    SINGLETON, Andrew Douglas
    5 Barnford Crescent
    Alloway
    KA7 4UP Ayr
    Ayrshire
    Director
    5 Barnford Crescent
    Alloway
    KA7 4UP Ayr
    Ayrshire
    ScotlandScottishAccountant3673440001
    STEWART, James
    14 The Knowe
    Dalgety Bay
    KY11 9SW Dunfermline
    Fife
    Director
    14 The Knowe
    Dalgety Bay
    KY11 9SW Dunfermline
    Fife
    BritishManager66099680001
    VALLER, Paul Charles
    The Village
    Finchampstead
    RG40 4JX Wokingham
    2 New Cottages
    Berkshire
    Director
    The Village
    Finchampstead
    RG40 4JX Wokingham
    2 New Cottages
    Berkshire
    EnglandBritishCompany Director141026990001
    WALTER, Philip
    Allt Beag
    Pitconnochie Road
    KY12 8QD Crossford
    Fife
    Director
    Allt Beag
    Pitconnochie Road
    KY12 8QD Crossford
    Fife
    BritishComputer Consultant73697220001
    WHITE, Thomas Edward
    The Beech House
    44 The Street North Nibley
    GL11 6DW Dursley
    Gloucestershire
    Director
    The Beech House
    44 The Street North Nibley
    GL11 6DW Dursley
    Gloucestershire
    United KingdomBritishVice President & Group Gen Mgr65096370001

    Who are the persons with significant control of LIBRA (SYSCOM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    610 Wharfedale Road, Winnersh Triangle
    England
    Apr 06, 2016
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    610 Wharfedale Road, Winnersh Triangle
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number03809903
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0