About

Registered Number: SC082239
Date of Incorporation: 14/03/1983 (42 years and 1 month ago)
Company Status: Active
Registered Address: 16 Charlotte Square, Edinburgh, EH2 4DF

 

Having been setup in 1983, Concept Systems Ltd are based in the United Kingdom, it's status at Companies House is "Active". The business has only one director. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIP, David N/A 13 February 1998 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
MR04 - N/A 18 June 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 31 May 2019
AP01 - Appointment of director 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 03 October 2017
AP01 - Appointment of director 15 September 2017
TM01 - Termination of appointment of director 14 September 2017
AA - Annual Accounts 10 June 2017
CS01 - N/A 07 October 2016
TM01 - Termination of appointment of director 14 September 2016
AA - Annual Accounts 22 June 2016
TM01 - Termination of appointment of director 28 April 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 10 July 2015
AP01 - Appointment of director 03 December 2014
AR01 - Annual Return 15 October 2014
AUD - Auditor's letter of resignation 19 September 2014
AA - Annual Accounts 09 September 2014
TM01 - Termination of appointment of director 02 September 2014
AP01 - Appointment of director 25 November 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 02 August 2013
TM01 - Termination of appointment of director 23 January 2013
AR01 - Annual Return 11 October 2012
AP01 - Appointment of director 10 October 2012
TM01 - Termination of appointment of director 09 October 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 12 October 2011
RESOLUTIONS - N/A 30 August 2011
AA - Annual Accounts 21 July 2011
AP01 - Appointment of director 21 December 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 01 September 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 30 March 2010
MG01s - Particulars of a charge created by a company registered in Scotland 30 March 2010
RESOLUTIONS - N/A 24 February 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 09 October 2008
410(Scot) - N/A 18 July 2008
RESOLUTIONS - N/A 14 July 2008
419a(Scot) - N/A 11 July 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
AA - Annual Accounts 01 November 2007
363s - Annual Return 13 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
AA - Annual Accounts 03 August 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
AUD - Auditor's letter of resignation 20 October 2005
363s - Annual Return 03 October 2005
RESOLUTIONS - N/A 15 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
AA - Annual Accounts 05 September 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
363s - Annual Return 04 October 2004
225 - Change of Accounting Reference Date 14 June 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 26 September 2003
287 - Change in situation or address of Registered Office 26 September 2003
AA - Annual Accounts 24 September 2003
363s - Annual Return 10 October 2002
AUD - Auditor's letter of resignation 31 May 2002
AUD - Auditor's letter of resignation 29 May 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 13 August 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 01 September 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 15 October 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
225 - Change of Accounting Reference Date 18 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
466(Scot) - N/A 09 November 1998
RESOLUTIONS - N/A 05 November 1998
410(Scot) - N/A 28 October 1998
419a(Scot) - N/A 28 October 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 October 1998
363s - Annual Return 14 October 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 19 February 1996
AUD - Auditor's letter of resignation 10 October 1995
363s - Annual Return 10 October 1995
AA - Annual Accounts 30 June 1995
288 - N/A 20 June 1995
RESOLUTIONS - N/A 29 March 1995
RESOLUTIONS - N/A 29 March 1995
MEM/ARTS - N/A 29 March 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 March 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 29 July 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 November 1993
363s - Annual Return 07 November 1993
288 - N/A 23 July 1993
AA - Annual Accounts 12 May 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 October 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 October 1992
363s - Annual Return 28 October 1992
AA - Annual Accounts 31 August 1992
AA - Annual Accounts 31 July 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 October 1991
AA - Annual Accounts 29 October 1991
363b - Annual Return 29 October 1991
288 - N/A 01 May 1991
363a - Annual Return 01 May 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 April 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 April 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 October 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 October 1990
363 - Annual Return 01 August 1990
AA - Annual Accounts 18 May 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 04 October 1989
419a(Scot) - N/A 31 July 1989
RESOLUTIONS - N/A 07 October 1988
RESOLUTIONS - N/A 07 October 1988
RESOLUTIONS - N/A 07 October 1988
MEM/ARTS - N/A 07 October 1988
MISC - Miscellaneous document 07 October 1988
MISC - Miscellaneous document 20 September 1988
MISC - Miscellaneous document 20 September 1988
AA - Annual Accounts 19 September 1988
287 - Change in situation or address of Registered Office 26 March 1988
288 - N/A 10 March 1988
363 - Annual Return 28 October 1987
363 - Annual Return 28 October 1987
288 - N/A 28 October 1987
288 - N/A 28 October 1987
AA - Annual Accounts 17 July 1987
363 - Annual Return 03 November 1986
AA - Annual Accounts 11 September 1985
MEM/ARTS - N/A 20 September 1983
CERTNM - Change of name certificate 09 June 1983
CERTNM - Change of name certificate 17 May 1983
MISC - Miscellaneous document 14 March 1983
NEWINC - New incorporation documents 14 March 1983

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 25 March 2010 Fully Satisfied

N/A

Bond & floating charge 02 July 2008 Fully Satisfied

N/A

Bond & floating charge 23 October 1998 Fully Satisfied

N/A

Floating charge 30 December 1986 Fully Satisfied

N/A

Bond & floating charge 01 February 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.