LIBRA (SYSCOM) LIMITED
Overview
Company Name | LIBRA (SYSCOM) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC149832 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LIBRA (SYSCOM) LIMITED?
Company Name | From | Until |
---|---|---|
KEYSIGHT TECHNOLOGIES UK LIMITED | Mar 04, 2014 | Mar 04, 2014 |
LIBRA (SYSCOM) LIMITED | Mar 22, 1994 | Mar 22, 1994 |
What are the latest accounts for LIBRA (SYSCOM) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2025 |
Next Accounts Due On | Jul 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for LIBRA (SYSCOM) LIMITED?
Last Confirmation Statement Made Up To | Jun 07, 2025 |
---|---|
Next Confirmation Statement Due | Jun 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 07, 2024 |
Overdue | No |
What are the latest filings for LIBRA (SYSCOM) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Oct 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2021 | 5 pages | AA | ||||||||||
Termination of appointment of Nicholas Seymour Johnson as a director on Aug 17, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Ian Roy as a director on Aug 17, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 12 Lochside Place Edinburgh EH12 9HE Scotland to 12 Lochside Place Edinburgh EH12 9HA on Apr 01, 2020 | 1 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2019 | 6 pages | AA | ||||||||||
Termination of appointment of Christopher Michael George Rennie as a director on Oct 18, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2018 | 6 pages | AA | ||||||||||
Appointment of Mr Nicholas Seymour Johnson as a director on Jul 20, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Geoffrey Billett as a director on Jul 20, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2017 with updates | 8 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jun 10, 2016 with full list of shareholders | 19 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LIBRA (SYSCOM) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROY, Paul Ian | Director | Lochside Place EH12 9HA Edinburgh 12 Scotland | Scotland | British | Finance Director | 214287570001 | ||||
CONNOR, Jacqueline Anne | Secretary | 19 Esmond Gardens South Parade W4 1JT London | British | 50139290001 | ||||||
SIMPSON, Robert Laver | Secretary | The Ferns 98 Charlton Village SP10 4AN Andover Hampshire | British | Attorney | 65944400001 | |||||
SINGLETON, Andrew Douglas | Secretary | 5 Barnford Crescent Alloway KA7 4UP Ayr Ayrshire | Scottish | 3673440001 | ||||||
BILLETT, James Geoffrey | Director | Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh 5 United Kingdom | United Kingdom | British | Finance Manager | 160948560001 | ||||
DUNCAN, Fergus Ion | Director | 10 Lyne Grove Crossford KY12 8YB Dunfermline Fife | Scotland | British | Engineer | 27210560001 | ||||
GOLDING, John Thomas | Director | Foliejon Garden House Winkfield Lane Winkfield SL4 4QS Windsor Berkshire | British | Company Director | 105149400001 | |||||
JOHNSON, Nicholas Seymour | Director | Lochside Place EH12 9HA Edinburgh 12 Scotland | Scotland | British | Financial Controller | 248687970001 | ||||
JOHNSON, Nicholas | Director | Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh 5 United Kingdom | United Kingdom | British | Financial Controller | 127578170001 | ||||
MACKENZIE, Finlay, Dr | Director | 26 Burnbrae EH12 8UB Edinburgh | Scotland | British | Business Consultant | 32910001 | ||||
MACKIE, Yvonne Margaret | Director | Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh 5 United Kingdom | United Kingdom | British | Hr Director | 102098450001 | ||||
MCCREADY, James John | Director | Fairways 28b Barnton Avenue West EH4 6DE Edinburgh | United Kingdom | British | Director | 426750003 | ||||
RENNIE, Christopher Michael George | Director | Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh 5 United Kingdom | England | British | General Manager Services | 190074330001 | ||||
SINGLETON, Andrew Douglas | Director | 5 Barnford Crescent Alloway KA7 4UP Ayr Ayrshire | Scotland | Scottish | Accountant | 3673440001 | ||||
STEWART, James | Director | 14 The Knowe Dalgety Bay KY11 9SW Dunfermline Fife | British | Manager | 66099680001 | |||||
VALLER, Paul Charles | Director | The Village Finchampstead RG40 4JX Wokingham 2 New Cottages Berkshire | England | British | Company Director | 141026990001 | ||||
WALTER, Philip | Director | Allt Beag Pitconnochie Road KY12 8QD Crossford Fife | British | Computer Consultant | 73697220001 | |||||
WHITE, Thomas Edward | Director | The Beech House 44 The Street North Nibley GL11 6DW Dursley Gloucestershire | United Kingdom | British | Vice President & Group Gen Mgr | 65096370001 |
Who are the persons with significant control of LIBRA (SYSCOM) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Keysight Technologies Uk Limited | Apr 06, 2016 | Wharfedale Road Winnersh RG41 5TP Wokingham 610 Wharfedale Road, Winnersh Triangle England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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