CONSCIA ENTERPRISE SYSTEMS LTD.

CONSCIA ENTERPRISE SYSTEMS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCONSCIA ENTERPRISE SYSTEMS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC285740
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CONSCIA ENTERPRISE SYSTEMS LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for CONSCIA ENTERPRISE SYSTEMS LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for CONSCIA ENTERPRISE SYSTEMS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2015

    Statement of capital on Jun 09, 2015

    • Capital: GBP 6,000
    SH01

    Appointment of Ms Jane Marie Conner as a secretary on Jul 10, 2014

    2 pagesAP03

    Appointment of Dr Ian Sean Denley as a director on Jul 10, 2014

    2 pagesAP01

    Appointment of Mr Markus Simon Bolton as a director on Jul 10, 2014

    2 pagesAP01

    Full accounts made up to Mar 31, 2014

    18 pagesAA

    Appointment of Mr. Douglas Marshall Haines, Jr. as a director

    2 pagesAP01

    Termination of appointment of Nigel Worne as a director

    1 pagesTM01

    Termination of appointment of Judit Romano as a director

    1 pagesTM01

    Termination of appointment of Paul Nielsen as a secretary

    1 pagesTM02

    Appointment of Mr. Paul Alexander Stephen Lewington as a director

    2 pagesAP01

    Annual return made up to Jun 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 6,000
    SH01

    Full accounts made up to Mar 31, 2013

    17 pagesAA

    Annual return made up to Jun 01, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2012

    20 pagesAA

    Annual return made up to Jun 01, 2012 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Paul Jackson Nielsen on Jun 01, 2012

    2 pagesCH03

    Appointment of Paul Jackson Nielsen as a secretary

    3 pagesAP03

    Termination of appointment of Jane Conner as a secretary

    2 pagesTM02

    Termination of appointment of Markus Bolton as a director

    2 pagesTM01

    Who are the officers of CONSCIA ENTERPRISE SYSTEMS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNER, Jane Marie
    280 St Vincent Street
    Glasgow
    G2 5RL
    Secretary
    280 St Vincent Street
    Glasgow
    G2 5RL
    189535490001
    BOLTON, Markus Simon
    280 St Vincent Street
    Glasgow
    G2 5RL
    Director
    280 St Vincent Street
    Glasgow
    G2 5RL
    EnglandBritish7411810003
    DENLEY, Ian Sean
    280 St Vincent Street
    Glasgow
    G2 5RL
    Director
    280 St Vincent Street
    Glasgow
    G2 5RL
    EnglandBritish189531900001
    HAINES, JR., Douglas Marshall, Mr.
    280 St Vincent Street
    Glasgow
    G2 5RL
    Director
    280 St Vincent Street
    Glasgow
    G2 5RL
    United StatesAmerican189304280001
    LEWINGTON, Paul Alexander Stephen, Mr.
    280 St Vincent Street
    Glasgow
    G2 5RL
    Director
    280 St Vincent Street
    Glasgow
    G2 5RL
    United KingdomBritish189301260001
    BROWN, Graeme
    23 Station Rise
    Lochwinnoch
    PA12 4NA Strathclyde
    Renfrewshire
    Secretary
    23 Station Rise
    Lochwinnoch
    PA12 4NA Strathclyde
    Renfrewshire
    British106085120001
    BUCHNER, Mark Ian
    Lochridge House
    KA25 7LL Kilbirnie
    Ayrshire
    Secretary
    Lochridge House
    KA25 7LL Kilbirnie
    Ayrshire
    British34586330003
    CONNER, Jane
    Week Street
    ME14 1RF Maidstone
    Brenchley House
    Kent
    Secretary
    Week Street
    ME14 1RF Maidstone
    Brenchley House
    Kent
    British146712780001
    NIELSEN, Paul Jackson
    Warwick Technology Park
    CV34 6NZ Warwick
    Globe House
    United Kingdom
    Secretary
    Warwick Technology Park
    CV34 6NZ Warwick
    Globe House
    United Kingdom
    British168246970001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BOLTON, Markus Simon
    Week Street
    ME14 1RF Maidstone
    Brenchley House
    Kent
    Director
    Week Street
    ME14 1RF Maidstone
    Brenchley House
    Kent
    United KingdomBritish146923690001
    BROWN, Graeme
    23 Station Rise
    Lochwinnoch
    PA12 4NA Strathclyde
    Renfrewshire
    Director
    23 Station Rise
    Lochwinnoch
    PA12 4NA Strathclyde
    Renfrewshire
    ScotlandBritish106085120001
    BUCHNER, Mark Ian
    Lochridge House
    KA25 7LL Kilbirnie
    Ayrshire
    Director
    Lochridge House
    KA25 7LL Kilbirnie
    Ayrshire
    ScotlandBritish34586330003
    BURKE, James Laurence
    33 Westbourne Gardens
    G12 9PF Glasgow
    Lanarkshire
    Director
    33 Westbourne Gardens
    G12 9PF Glasgow
    Lanarkshire
    ScotlandBritish15959600001
    COLL, Andrew
    Week Street
    ME14 1RF Maidstone
    Brenchley House
    Kent
    Director
    Week Street
    ME14 1RF Maidstone
    Brenchley House
    Kent
    United KingdomBritish111541620001
    DENLEY, Ian Sean
    Week Street
    ME14 1RF Maidstone
    Brenchley House
    Kent
    Director
    Week Street
    ME14 1RF Maidstone
    Brenchley House
    Kent
    EnglandBritish189531900001
    DOCHERTY, Gerard
    99 Balbeggie Street
    Sandyhills
    G32 9HQ Glasgow
    Lanarkshire
    Director
    99 Balbeggie Street
    Sandyhills
    G32 9HQ Glasgow
    Lanarkshire
    United KingdomBritish1189630001
    JONES, Suzanne Elaine
    280 St Vincent Street
    Glasgow
    G2 5RL
    Director
    280 St Vincent Street
    Glasgow
    G2 5RL
    UkBritish127566400001
    ROMANO, Judit
    Warwick Technology Park
    CV34 6NZ Warwick
    Globe House
    United Kingdom
    Director
    Warwick Technology Park
    CV34 6NZ Warwick
    Globe House
    United Kingdom
    United KingdomHungarian159656740001
    WORNE, Nigel Henry
    Warwick Technology Park
    CV34 6NZ Warwick
    Globe House
    United Kingdom
    Director
    Warwick Technology Park
    CV34 6NZ Warwick
    Globe House
    United Kingdom
    EnglandBritish124508330001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    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