CONCEPT SYSTEMS HOLDINGS LIMITED

CONCEPT SYSTEMS HOLDINGS LIMITED

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

    Company NameCONCEPT SYSTEMS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC183004
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CONCEPT SYSTEMS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CONCEPT SYSTEMS HOLDINGS LIMITED located?

    Registered Office Address
    Third Floor
    2 Semple Street
    EH3 8BL Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CONCEPT SYSTEMS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOTSTEEL LIMITEDFeb 16, 1998Feb 16, 1998

    What are the latest accounts for CONCEPT SYSTEMS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CONCEPT SYSTEMS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    13 pagesLIQ14(Scot)

    Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Third Floor 2 Semple Street Edinburgh EH3 8BL on Oct 28, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 20, 2022

    LRESEX

    Confirmation statement made on Feb 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Termination of appointment of John Edward Grant as a director on Jun 02, 2021

    1 pagesTM01

    Confirmation statement made on Feb 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Feb 16, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    Appointment of Mr Stuart Darling as a director on May 02, 2019

    2 pagesAP01

    Termination of appointment of Matthew Roger Powers as a director on May 01, 2019

    1 pagesTM01

    Confirmation statement made on Feb 16, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Feb 16, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Roger Powers as a director on Sep 06, 2017

    2 pagesAP01

    Termination of appointment of Jamey Susan Seely as a director on Sep 05, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Feb 16, 2017 with updates

    6 pagesCS01

    Termination of appointment of Brian Hanson as a director on Sep 13, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Termination of appointment of Desmond Flynn as a director on Apr 28, 2016

    1 pagesTM01

    Annual return made up to Feb 16, 2016 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2016

    Statement of capital on Feb 26, 2016

    • Capital: GBP 5,162,627.4
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Who are the officers of CONCEPT SYSTEMS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNOT, Alistair David Guthrie
    51 Gordon Road
    EH12 6LA Edinburgh
    Secretary
    51 Gordon Road
    EH12 6LA Edinburgh
    BritishAccountant60975600002
    ARNOT, Alistair David Guthrie
    51 Gordon Road
    EH12 6LA Edinburgh
    Director
    51 Gordon Road
    EH12 6LA Edinburgh
    ScotlandBritishAccountant60975600002
    DARLING, Stuart
    Logie Mill
    Beaverbank Business Park
    EH7 4HG Edinburgh
    1
    Scotland
    Director
    Logie Mill
    Beaverbank Business Park
    EH7 4HG Edinburgh
    1
    Scotland
    ScotlandBritishDirector258129080001
    FAICHNEY, Alan Kennedy
    4 Merchiston Bank Avenue
    EH10 5ED Edinburgh
    Secretary
    4 Merchiston Bank Avenue
    EH10 5ED Edinburgh
    BritishCompany Director1395990002
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BURRETT, Michael
    Risksstraatweg 629
    2245ca
    2245 CA Wassewar
    Director
    Risksstraatweg 629
    2245ca
    2245 CA Wassewar
    BritishDirector96321550001
    FAGERAAS, Bjarte
    9207 South Fitgerald Way
    77459 Missouri City
    Texas
    Usa
    Director
    9207 South Fitgerald Way
    77459 Missouri City
    Texas
    Usa
    NorwegianV.P. Misd96322900001
    FAICHNEY, Alan Kennedy
    Swanston Old Farmhouse
    Swanston Road
    EH10 7DS Edinburgh
    Midlothian
    Director
    Swanston Old Farmhouse
    Swanston Road
    EH10 7DS Edinburgh
    Midlothian
    BritishCompany Director1395990003
    FLYNN, Desmond
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    Director
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    United KingdomBritishCompany Executive156510050001
    GRANT, John Edward
    Logie Mill
    Beaverbank Business Park
    EH7 4HG Edinburgh
    1
    Midlothian
    Scotland
    Director
    Logie Mill
    Beaverbank Business Park
    EH7 4HG Edinburgh
    1
    Midlothian
    Scotland
    ScotlandBritishDirector Of Development183014100001
    HANSON, Brian
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    UsaAmericanNone172582210001
    HAY, Alastair James
    3 Spylaw Avenue
    EH13 0LW Edinburgh
    Midlothian
    Director
    3 Spylaw Avenue
    EH13 0LW Edinburgh
    Midlothian
    BritishCompany Director54493410003
    JOHNSON, Robert George
    12 Crescent Grove
    SW4 7AH London
    Director
    12 Crescent Grove
    SW4 7AH London
    United KingdomBritishDirector13377090001
    JOHNSON, Robert George
    12 Crescent Grove
    SW4 7AH London
    Director
    12 Crescent Grove
    SW4 7AH London
    United KingdomBritishCompany Director13377090001
    KIRKSEY, J Michael
    148 Tumbling Falls
    TX 77062 Houston
    Texas
    Director
    148 Tumbling Falls
    TX 77062 Houston
    Texas
    AmericanCfo96322990001
    MACRITCHIE, Iain Donald
    Caldcoats
    Dodside Road
    G77 6PW Glasgow
    Director
    Caldcoats
    Dodside Road
    G77 6PW Glasgow
    BritishDirector88326730001
    MCCREADY, Iain Alexander
    7 Upper Coltbridge Terrace
    EH12 6AD Edinburgh
    Director
    7 Upper Coltbridge Terrace
    EH12 6AD Edinburgh
    United KingdomBritishNon-Executive Director92683970001
    MOFFAT, David
    32 Argyle Crescent
    EH15 2QD Edinburgh
    Midlothian
    Director
    32 Argyle Crescent
    EH15 2QD Edinburgh
    Midlothian
    United KingdomBritishBuisiness Manager74285450001
    MORGAN, John Charles
    Middle Manor Barn
    Snowshill
    WR12 7JU Broadway
    Worcestershire
    Director
    Middle Manor Barn
    Snowshill
    WR12 7JU Broadway
    Worcestershire
    BritishMgmt Consultant60228940001
    PACITTI, Michael Ronald John
    2 Wester Coates Gardens
    EH12 5LT Edinburgh
    Director
    2 Wester Coates Gardens
    EH12 5LT Edinburgh
    ScotlandBritishInvestment Manager774030002
    PEEBLER, Robert
    17 River Hollow
    TX77 027 Houston
    Texas 77027
    Usa
    Director
    17 River Hollow
    TX77 027 Houston
    Texas 77027
    Usa
    UsaAmericanDirector94441260001
    POWERS, Matthew Roger
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    Director
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    United StatesAmericanCompany Director237933650001
    ROLAND, David Lynn
    12214 Cobblestone
    77024 Houston
    Texas 77002
    Usa
    Director
    12214 Cobblestone
    77024 Houston
    Texas 77002
    Usa
    United StatesAmericanAttorney109931870001
    SEELY, Jamey Susan
    Citywest Boulevard
    Suite 400
    Houston
    2105
    Texas
    Usa
    Director
    Citywest Boulevard
    Suite 400
    Houston
    2105
    Texas
    Usa
    UsaAmericanGeneral Counsel191922900001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Who are the persons with significant control of CONCEPT SYSTEMS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Apr 06, 2016
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc266723
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CONCEPT SYSTEMS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 23, 1998
    Delivered On Oct 28, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Lenders
    Transactions
    • Oct 28, 1998Registration of a charge (410)
    • Nov 09, 1998Alteration to a floating charge (466 Scot)
    • Jul 11, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does CONCEPT SYSTEMS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 24, 2023Due to be dissolved on
    Oct 20, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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