About

Registered Number: SC166368
Date of Incorporation: 18/06/1996 (28 years ago)
Company Status: Active
Registered Address: 25 Sandyford Place, Glasgow, Strathclyde, G3 7NG

 

Peripheral Systems Ltd was setup in 1996, it's status in the Companies House registry is set to "Active". The current directors of this company are Needham-connor, Gareth Stephen, Connor, Gail Alexandra, Orsi, Elizabeth Ann, Orsi, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOR, Gail Alexandra 31 May 2007 - 1
ORSI, John 18 June 1996 31 May 2007 1
Secretary Name Appointed Resigned Total Appointments
NEEDHAM-CONNOR, Gareth Stephen 31 May 2007 - 1
ORSI, Elizabeth Ann 18 June 1996 31 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 13 June 2020
CS01 - N/A 28 April 2020
AA01 - Change of accounting reference date 20 March 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 17 January 2019
AA01 - Change of accounting reference date 27 December 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 13 March 2018
AA01 - Change of accounting reference date 20 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 14 April 2014
CH01 - Change of particulars for director 14 April 2014
CH03 - Change of particulars for secretary 14 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 14 April 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 28 April 2008
287 - Change in situation or address of Registered Office 28 April 2008
RESOLUTIONS - N/A 23 July 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
AA - Annual Accounts 22 May 2007
AAMD - Amended Accounts 22 May 2007
225 - Change of Accounting Reference Date 17 May 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 09 May 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 27 May 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 07 June 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 27 June 2000
225 - Change of Accounting Reference Date 14 June 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 28 June 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 12 June 1998
AA - Annual Accounts 13 November 1997
RESOLUTIONS - N/A 24 June 1997
RESOLUTIONS - N/A 24 June 1997
RESOLUTIONS - N/A 24 June 1997
363s - Annual Return 24 June 1997
288 - N/A 11 July 1996
288 - N/A 11 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1996
287 - Change in situation or address of Registered Office 08 July 1996
288 - N/A 01 July 1996
288 - N/A 01 July 1996
NEWINC - New incorporation documents 18 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.