CONSCIA ENTERPRISE SYSTEMS LTD.
Overview
| Company Name | CONSCIA ENTERPRISE SYSTEMS LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC285740 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONSCIA ENTERPRISE SYSTEMS LTD.?
- Business and domestic software development (62012) / Information and communication
- Information technology consultancy activities (62020) / Information and communication
- Other information technology service activities (62090) / Information and communication
- Web portals (63120) / Information and communication
Where is CONSCIA ENTERPRISE SYSTEMS LTD. located?
| Registered Office Address | 280 St Vincent Street Glasgow G2 5RL |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONSCIA ENTERPRISE SYSTEMS LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for CONSCIA ENTERPRISE SYSTEMS LTD.?
| Annual Return |
|
|---|
What are the latest filings for CONSCIA ENTERPRISE SYSTEMS LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Jane Marie Conner as a secretary on Jul 10, 2014 | 2 pages | AP03 | ||||||||||
Appointment of Dr Ian Sean Denley as a director on Jul 10, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Markus Simon Bolton as a director on Jul 10, 2014 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 18 pages | AA | ||||||||||
Appointment of Mr. Douglas Marshall Haines, Jr. as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Worne as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Judit Romano as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Nielsen as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr. Paul Alexander Stephen Lewington as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 17 pages | AA | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 20 pages | AA | ||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Paul Jackson Nielsen on Jun 01, 2012 | 2 pages | CH03 | ||||||||||
Appointment of Paul Jackson Nielsen as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Jane Conner as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Markus Bolton as a director | 2 pages | TM01 | ||||||||||
Who are the officers of CONSCIA ENTERPRISE SYSTEMS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONNER, Jane Marie | Secretary | 280 St Vincent Street Glasgow G2 5RL | 189535490001 | |||||||
| BOLTON, Markus Simon | Director | 280 St Vincent Street Glasgow G2 5RL | England | British | 7411810003 | |||||
| DENLEY, Ian Sean | Director | 280 St Vincent Street Glasgow G2 5RL | England | British | 189531900001 | |||||
| HAINES, JR., Douglas Marshall, Mr. | Director | 280 St Vincent Street Glasgow G2 5RL | United States | American | 189304280001 | |||||
| LEWINGTON, Paul Alexander Stephen, Mr. | Director | 280 St Vincent Street Glasgow G2 5RL | United Kingdom | British | 189301260001 | |||||
| BROWN, Graeme | Secretary | 23 Station Rise Lochwinnoch PA12 4NA Strathclyde Renfrewshire | British | 106085120001 | ||||||
| BUCHNER, Mark Ian | Secretary | Lochridge House KA25 7LL Kilbirnie Ayrshire | British | 34586330003 | ||||||
| CONNER, Jane | Secretary | Week Street ME14 1RF Maidstone Brenchley House Kent | British | 146712780001 | ||||||
| NIELSEN, Paul Jackson | Secretary | Warwick Technology Park CV34 6NZ Warwick Globe House United Kingdom | British | 168246970001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| BOLTON, Markus Simon | Director | Week Street ME14 1RF Maidstone Brenchley House Kent | United Kingdom | British | 146923690001 | |||||
| BROWN, Graeme | Director | 23 Station Rise Lochwinnoch PA12 4NA Strathclyde Renfrewshire | Scotland | British | 106085120001 | |||||
| BUCHNER, Mark Ian | Director | Lochridge House KA25 7LL Kilbirnie Ayrshire | Scotland | British | 34586330003 | |||||
| BURKE, James Laurence | Director | 33 Westbourne Gardens G12 9PF Glasgow Lanarkshire | Scotland | British | 15959600001 | |||||
| COLL, Andrew | Director | Week Street ME14 1RF Maidstone Brenchley House Kent | United Kingdom | British | 111541620001 | |||||
| DENLEY, Ian Sean | Director | Week Street ME14 1RF Maidstone Brenchley House Kent | England | British | 189531900001 | |||||
| DOCHERTY, Gerard | Director | 99 Balbeggie Street Sandyhills G32 9HQ Glasgow Lanarkshire | United Kingdom | British | 1189630001 | |||||
| JONES, Suzanne Elaine | Director | 280 St Vincent Street Glasgow G2 5RL | Uk | British | 127566400001 | |||||
| ROMANO, Judit | Director | Warwick Technology Park CV34 6NZ Warwick Globe House United Kingdom | United Kingdom | Hungarian | 159656740001 | |||||
| WORNE, Nigel Henry | Director | Warwick Technology Park CV34 6NZ Warwick Globe House United Kingdom | England | British | 124508330001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
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