CONCEPT SYSTEMS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-11-28 with no updates

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

13/12/2213 December 2022 Full accounts made up to 2021-12-31

View Document

28/11/2228 November 2022 Cessation of Concept Systems Holdings Limited as a person with significant control on 2022-11-09

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

28/11/2228 November 2022 Notification of Sercel Holding Sas as a person with significant control on 2022-11-09

View Document

10/01/2210 January 2022 Full accounts made up to 2020-12-31

View Document

20/12/2120 December 2021 Registration of charge SC0822390006, created on 2021-12-16

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Document

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

View Document

15/10/1415 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

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

25/11/1325 November 2013 DIRECTOR APPOINTED JOHN EDWARD GRANT

View Document

04/10/134 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

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

View Document

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

View Document

11/10/1211 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR BRIAN HANSON

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT PEEBLER

View Document

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

View Document

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 SECTION 175(5)(A), SECTION 1162 27/06/2011

View Document

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

View Document

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

View Document

06/10/106 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

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

View Document

30/03/1030 March 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4

View Document

30/03/1030 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/02/1024 February 2010 SECTION 175(5)(A) 17/02/2010

View Document

28/10/0928 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

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

View Document

09/10/089 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/07/0814 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0811 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

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

View Document

02/11/072 November 2007 RETURN MADE UP TO 30/09/07; NO CHANGE 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

13/10/0613 October 2006 RETURN MADE UP TO 30/09/06; 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

20/10/0520 October 2005 AUDITOR'S RESIGNATION

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

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

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

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

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

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

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 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 AUDITOR'S RESIGNATION

View Document

29/05/0229 May 2002 AUDITOR'S RESIGNATION

View Document

10/04/0210 April 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

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

View Document

15/10/9915 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

14/05/9914 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 30/11/98

View Document

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

View Document

05/11/985 November 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/10/98

View Document

28/10/9828 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/10/9828 October 1998 DEC MORT/CHARGE *****

View Document

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

View Document

14/10/9814 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/10/9510 October 1995 AUDITOR'S RESIGNATION

View Document

10/10/9510 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

20/06/9520 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/9529 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9529 March 1995 CONVE 14/03/95

View Document

29/03/9529 March 1995 CONVERT SHARES 14/03/95

View Document

29/03/9529 March 1995 ADOPT MEM AND ARTS 14/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/946 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/11/9324 November 1993 � SR 65500@1 30/09/93

View Document

07/11/937 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9312 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 � SR 54000@1 08/06/92

View Document

28/10/9228 October 1992 � SR 15500@1 30/09/92

View Document

31/08/9231 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

31/10/9131 October 1991 � SR 27000@27000 14/10/91

View Document

29/10/9129 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

29/10/9129 October 1991 RETURN MADE UP TO 30/09/91; CHANGE OF MEMBERS

View Document

01/05/911 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 � IC 343000/327500 05/02/91 � SR 15500@1=15500

View Document

25/04/9125 April 1991 � IC 354500/343000 05/02/91 � SR 11500@1=11500

View Document

09/10/909 October 1990 � IC 420000/408500 25/07/90 � SR 11500@1=11500

View Document

09/10/909 October 1990 � IC 408500/354500 30/03/90 � SR 54000@1=54000

View Document

01/08/901 August 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

04/10/894 October 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

31/07/8931 July 1989 DEC MORT/CHARGE 8627

View Document

07/10/887 October 1988 ALTER MEM AND ARTS 130788

View Document

07/10/887 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/887 October 1988 G123 NOTICE OF INCREASE

View Document

07/10/887 October 1988 TO INC CAP TO �520000 130788

View Document

07/10/887 October 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 130788

View Document

20/09/8820 September 1988 PUC3 ALLOTS 130788 51000X�1 ORD

View Document

20/09/8820 September 1988 AGREEMENT

View Document

19/09/8819 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

26/03/8826 March 1988 REGISTERED OFFICE CHANGED ON 26/03/88 FROM: G OFFICE CHANGED 26/03/88 16 CHARLOTTE SQ EDINBURGH

View Document

10/03/8810 March 1988 NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 DIRECTOR RESIGNED

View Document

28/10/8728 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/8728 October 1987 RETURN MADE UP TO 30/09/87; NO CHANGE OF MEMBERS

View Document

17/07/8717 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

03/11/863 November 1986 RETURN MADE UP TO 24/07/85; FULL LIST OF MEMBERS

View Document

11/09/8511 September 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

20/09/8320 September 1983 MEMORANDUM OF ASSOCIATION

View Document

09/06/839 June 1983 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/06/83

View Document

17/05/8317 May 1983 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/05/83

View Document

14/03/8314 March 1983 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/03/8314 March 1983 CERTIFICATE OF INCORPORATION

View Document


More Company Information