About

Registered Number: SC082239
Date of Incorporation: 14/03/1983 (41 years and 1 month ago)
Company Status: Active
Registered Address: 16 Charlotte Square, Edinburgh, EH2 4DF

 

Established in 1983, Concept Systems Ltd have registered office in the United Kingdom, it has a status of "Active". We do not know the number of employees at the company. The companies director is listed as Phillip, David in the Companies House registry.

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.