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, 2026 |
| Next Accounts Due On | Jul 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2025 |
What is the status of the latest confirmation statement for LIBRA (SYSCOM) LIMITED?
| Last Confirmation Statement Made Up To | Jun 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 07, 2025 |
| 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, 2025 | 5 pages | AA | ||
Confirmation statement made on Jun 07, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
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 | 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 | 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 | 160948560001 | |||||
| DUNCAN, Fergus Ion | Director | 10 Lyne Grove Crossford KY12 8YB Dunfermline Fife | Scotland | British | 27210560001 | |||||
| GOLDING, John Thomas | Director | Foliejon Garden House Winkfield Lane Winkfield SL4 4QS Windsor Berkshire | British | 105149400001 | ||||||
| JOHNSON, Nicholas Seymour | Director | Lochside Place EH12 9HA Edinburgh 12 Scotland | Scotland | British | 248687970001 | |||||
| JOHNSON, Nicholas | Director | Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh 5 United Kingdom | United Kingdom | British | 127578170001 | |||||
| MACKENZIE, Finlay, Dr | Director | 26 Burnbrae EH12 8UB Edinburgh | Scotland | British | 32910001 | |||||
| MACKIE, Yvonne Margaret | Director | Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh 5 United Kingdom | United Kingdom | British | 102098450001 | |||||
| MCCREADY, James John | Director | Fairways 28b Barnton Avenue West EH4 6DE Edinburgh | United Kingdom | British | 426750003 | |||||
| RENNIE, Christopher Michael George | Director | Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh 5 United Kingdom | England | British | 190074330001 | |||||
| SINGLETON, Andrew Douglas | Director | 5 Barnford Crescent Alloway KA7 4UP Ayr Ayrshire | Scotland | Scottish | 3673440001 | |||||
| STEWART, James | Director | 14 The Knowe Dalgety Bay KY11 9SW Dunfermline Fife | British | 66099680001 | ||||||
| VALLER, Paul Charles | Director | The Village Finchampstead RG40 4JX Wokingham 2 New Cottages Berkshire | England | British | 141026990001 | |||||
| WALTER, Philip | Director | Allt Beag Pitconnochie Road KY12 8QD Crossford Fife | British | 73697220001 | ||||||
| WHITE, Thomas Edward | Director | The Beech House 44 The Street North Nibley GL11 6DW Dursley Gloucestershire | United Kingdom | British | 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