CONCEPT SYSTEMS HOLDINGS LIMITED

Company Documents

DateDescription
24/08/2324 August 2023 Final Gazette dissolved following liquidation

View Document

24/08/2324 August 2023 Final Gazette dissolved following liquidation

View Document

24/05/2324 May 2023 Final account prior to dissolution in CVL

View Document

28/10/2228 October 2022 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Third Floor 2 Semple Street Edinburgh EH3 8BL on 2022-10-28

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

10/07/1510 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/02/1527 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MRS JAMEY SUSAN SEELY

View Document

19/09/1419 September 2014 AUDITOR'S RESIGNATION

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ROLAND

View Document

25/02/1425 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED JOHN EDWARD GRANT

View Document

02/08/132 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MOFFAT

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT PEEBLER

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR BRIAN HANSON

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/03/1215 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

30/08/1130 August 2011 SECTION 175(5)(A), SECTION 1162, AUTH FOR DIRECTORS TO VOTE & PASS RES. 27/06/2011

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/02/1118 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR DESMOND FLYNN

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DAVID GUTHRIE ARNOT / 06/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOFFAT / 06/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

19/05/0919 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0520 October 2005 AUDITOR'S RESIGNATION

View Document

15/09/0515 September 2005 S366A DISP HOLDING AGM 07/09/05

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

04/06/044 June 2004 WAIVED RIGHTS ON TRANSF 21/04/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 REGISTERED OFFICE CHANGED ON 26/09/03 FROM: 11 WALKER STREET EDINBURGH EH3 7NE

View Document

24/09/0324 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 NC INC ALREADY ADJUSTED 12/12/02

View Document

14/01/0314 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/0314 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0314 January 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/01/0314 January 2003 � NC 1532962/10682478 12/

View Document

14/01/0314 January 2003 RECLASS OF SHARES 12/12/02

View Document

30/05/0230 May 2002 AUDITOR'S RESIGNATION

View Document

29/05/0229 May 2002 AUDITOR'S RESIGNATION

View Document

10/04/0210 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/00

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL GROUP ACCOUNTS MADE UP TO 30/11/99

View Document

12/04/0012 April 2000 NC INC ALREADY ADJUSTED 31/03/00

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9915 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/9915 December 1999 ADOPTARTICLES03/12/99

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 30/11/98

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 NEW SECRETARY APPOINTED

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM: PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW G2 6SB

View Document

09/11/989 November 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

28/10/9828 October 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/10/98

View Document

28/10/9828 October 1998 CONVE 23/10/98

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 SECRETARY RESIGNED

View Document

28/10/9828 October 1998 PARTIC OF MORT/CHARGE *****

View Document

28/10/9828 October 1998 SHARES AGREEMENT OTC

View Document

28/10/9828 October 1998 ADOPT MEM AND ARTS 23/10/98

View Document

28/10/9828 October 1998 � NC 1000/1532962 23/10/98

View Document

21/10/9821 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9819 October 1998 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 COMPANY NAME CHANGED HOTSTEEL LIMITED CERTIFICATE ISSUED ON 16/10/98

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998 REGISTERED OFFICE CHANGED ON 16/10/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

16/02/9816 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company