CONCEPT SYSTEMS HOLDINGS LIMITED
Overview
Company Name | CONCEPT SYSTEMS HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC183004 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CONCEPT SYSTEMS HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
HOTSTEEL LIMITED | Feb 16, 1998 | Feb 16, 1998 |
What are the latest accounts for CONCEPT SYSTEMS HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CONCEPT SYSTEMS HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in CVL | 13 pages | LIQ14(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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
Termination of appointment of John Edward Grant as a director on Jun 02, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
Appointment of Mr Stuart Darling as a director on May 02, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Roger Powers as a director on May 01, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Matthew Roger Powers as a director on Sep 06, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jamey Susan Seely as a director on Sep 05, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Brian Hanson as a director on Sep 13, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Termination of appointment of Desmond Flynn as a director on Apr 28, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 16, 2016 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Who are the officers of CONCEPT SYSTEMS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARNOT, Alistair David Guthrie | Secretary | 51 Gordon Road EH12 6LA Edinburgh | British | Accountant | 60975600002 | |||||
ARNOT, Alistair David Guthrie | Director | 51 Gordon Road EH12 6LA Edinburgh | Scotland | British | Accountant | 60975600002 | ||||
DARLING, Stuart | Director | Logie Mill Beaverbank Business Park EH7 4HG Edinburgh 1 Scotland | Scotland | British | Director | 258129080001 | ||||
FAICHNEY, Alan Kennedy | Secretary | 4 Merchiston Bank Avenue EH10 5ED Edinburgh | British | Company Director | 1395990002 | |||||
MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BURRETT, Michael | Director | Risksstraatweg 629 2245ca 2245 CA Wassewar | British | Director | 96321550001 | |||||
FAGERAAS, Bjarte | Director | 9207 South Fitgerald Way 77459 Missouri City Texas Usa | Norwegian | V.P. Misd | 96322900001 | |||||
FAICHNEY, Alan Kennedy | Director | Swanston Old Farmhouse Swanston Road EH10 7DS Edinburgh Midlothian | British | Company Director | 1395990003 | |||||
FLYNN, Desmond | Director | 16 Charlotte Square Edinburgh EH2 4DF | United Kingdom | British | Company Executive | 156510050001 | ||||
GRANT, John Edward | Director | Logie Mill Beaverbank Business Park EH7 4HG Edinburgh 1 Midlothian Scotland | Scotland | British | Director Of Development | 183014100001 | ||||
HANSON, Brian | Director | Charlotte Square EH2 4DF Edinburgh 16 | Usa | American | None | 172582210001 | ||||
HAY, Alastair James | Director | 3 Spylaw Avenue EH13 0LW Edinburgh Midlothian | British | Company Director | 54493410003 | |||||
JOHNSON, Robert George | Director | 12 Crescent Grove SW4 7AH London | United Kingdom | British | Director | 13377090001 | ||||
JOHNSON, Robert George | Director | 12 Crescent Grove SW4 7AH London | United Kingdom | British | Company Director | 13377090001 | ||||
KIRKSEY, J Michael | Director | 148 Tumbling Falls TX 77062 Houston Texas | American | Cfo | 96322990001 | |||||
MACRITCHIE, Iain Donald | Director | Caldcoats Dodside Road G77 6PW Glasgow | British | Director | 88326730001 | |||||
MCCREADY, Iain Alexander | Director | 7 Upper Coltbridge Terrace EH12 6AD Edinburgh | United Kingdom | British | Non-Executive Director | 92683970001 | ||||
MOFFAT, David | Director | 32 Argyle Crescent EH15 2QD Edinburgh Midlothian | United Kingdom | British | Buisiness Manager | 74285450001 | ||||
MORGAN, John Charles | Director | Middle Manor Barn Snowshill WR12 7JU Broadway Worcestershire | British | Mgmt Consultant | 60228940001 | |||||
PACITTI, Michael Ronald John | Director | 2 Wester Coates Gardens EH12 5LT Edinburgh | Scotland | British | Investment Manager | 774030002 | ||||
PEEBLER, Robert | Director | 17 River Hollow TX77 027 Houston Texas 77027 Usa | Usa | American | Director | 94441260001 | ||||
POWERS, Matthew Roger | Director | 16 Charlotte Square Edinburgh EH2 4DF | United States | American | Company Director | 237933650001 | ||||
ROLAND, David Lynn | Director | 12214 Cobblestone 77024 Houston Texas 77002 Usa | United States | American | Attorney | 109931870001 | ||||
SEELY, Jamey Susan | Director | Citywest Boulevard Suite 400 Houston 2105 Texas Usa | Usa | American | General Counsel | 191922900001 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 | |||||||
MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
Who are the persons with significant control of CONCEPT SYSTEMS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
I/O Uk Holdings Limited | Apr 06, 2016 | Charlotte Square EH2 4DF Edinburgh 16 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CONCEPT SYSTEMS HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
|
Does CONCEPT SYSTEMS HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
|
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