About

Registered Number: SC266298
Date of Incorporation: 13/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Pisys House, Grandholm, Aberdeen, AB22 8AA,

 

Pisys.Net Ltd was registered on 13 April 2004 with its registered office in Aberdeen, it has a status of "Active". Fulford-bain, Jessica Nina, Bain, Steven Charles, Henderson, Peter Iain, Pisys Limited are listed as directors of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PISYS LIMITED 13 April 2004 12 November 2007 1
Secretary Name Appointed Resigned Total Appointments
FULFORD-BAIN, Jessica Nina 16 April 2019 - 1
BAIN, Steven Charles 01 March 2012 16 April 2019 1
HENDERSON, Peter Iain 13 April 2004 28 February 2009 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
MR01 - N/A 22 April 2020
AA - Annual Accounts 30 September 2019
AP03 - Appointment of secretary 13 September 2019
TM02 - Termination of appointment of secretary 13 September 2019
CS01 - N/A 26 April 2019
AD01 - Change of registered office address 20 July 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 09 May 2012
AP03 - Appointment of secretary 09 May 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 21 June 2011
TM01 - Termination of appointment of director 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
AD01 - Change of registered office address 17 February 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 05 October 2009
419a(Scot) - N/A 26 May 2009
363a - Annual Return 21 May 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 29 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
363s - Annual Return 07 June 2007
AA - Annual Accounts 06 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
RESOLUTIONS - N/A 29 November 2006
RESOLUTIONS - N/A 29 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 November 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 02 April 2005
225 - Change of Accounting Reference Date 10 February 2005
410(Scot) - N/A 27 May 2004
NEWINC - New incorporation documents 13 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2020 Outstanding

N/A

Bond & floating charge 17 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.