Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COMPUTER AND CONTROLLER SYSTEMS LIMITED
Company Information for

COMPUTER AND CONTROLLER SYSTEMS LIMITED

NEWTON, BROXBURN, EH52,
Company Registration Number
SC092999
Private Limited Company
Dissolved

Dissolved 2018-08-21

Company Overview

About Computer And Controller Systems Ltd
COMPUTER AND CONTROLLER SYSTEMS LIMITED was founded on 1985-04-24 and had its registered office in Newton. The company was dissolved on the 2018-08-21 and is no longer trading or active.

Key Data
Company Name
COMPUTER AND CONTROLLER SYSTEMS LIMITED
 
Legal Registered Office
NEWTON
BROXBURN
 
Filing Information
Company Number SC092999
Date formed 1985-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-07-31
Date Dissolved 2018-08-21
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB400721509  
Last Datalog update: 2018-08-18 12:00:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMPUTER AND CONTROLLER SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
PATRICK DUFFY
Company Secretary 2013-03-31
RYAN PATRICK DUFFY
Director 2017-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK DUFFY
Director 1988-12-31 2017-03-20
MARGARET DUFFY
Company Secretary 1997-03-31 2013-03-31
PATRICK DUFFY
Company Secretary 1988-12-31 1997-03-31
GORDON CURRIE BANKS
Director 1988-12-31 1997-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYAN PATRICK DUFFY RPD SOLUTIONS LTD Director 2011-01-25 CURRENT 2011-01-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-06-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-24DS01APPLICATION FOR STRIKING-OFF
2018-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES
2017-11-03AA31/07/17 TOTAL EXEMPTION FULL
2017-10-04AA01PREVEXT FROM 31/03/2017 TO 31/07/2017
2017-03-20AP01DIRECTOR APPOINTED MR RYAN PATRICK DUFFY
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DUFFY
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 5000
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-07-25AA31/03/16 TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 5000
2015-11-09AR0106/11/15 FULL LIST
2015-08-11AA31/03/15 TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 5000
2014-11-06AR0106/11/14 FULL LIST
2014-10-29AA31/03/14 TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 5000
2013-11-13AR0113/11/13 FULL LIST
2013-08-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-19AP03SECRETARY APPOINTED MR PATRICK DUFFY
2013-04-18TM02APPOINTMENT TERMINATED, SECRETARY MARGARET DUFFY
2012-11-13AR0113/11/12 FULL LIST
2012-08-09AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-01AR0101/12/11 FULL LIST
2011-09-08AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-20AR0120/12/10 FULL LIST
2010-08-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-12AR0128/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DUFFY / 01/10/2009
2009-10-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-10-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-28363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-09363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-31363(287)REGISTERED OFFICE CHANGED ON 31/01/04
2004-01-31363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-11287REGISTERED OFFICE CHANGED ON 11/01/04 FROM: 4 PARK STREET FALKIRK FK1 1RE
2003-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-24363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-21363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-12-21363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-12288aNEW SECRETARY APPOINTED
1997-09-02410(Scot)PARTIC OF MORT/CHARGE *****
1996-12-22363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-10363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-22287REGISTERED OFFICE CHANGED ON 22/05/95 FROM: 6 WEIR STREET FALKIRK FK1 1RA
1994-12-20363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-06363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-09-29AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-01-12363sRETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS
1992-11-04AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-02-13363sRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-12-24AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-10-29287REGISTERED OFFICE CHANGED ON 29/10/91 FROM: CAIRN HOUSE 52 HOPETOUN STREET BATHGATE WEST LOTHIAN EH48 4EU
1991-01-31363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-12-14AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-03-07287REGISTERED OFFICE CHANGED ON 07/03/90 FROM: NOBEL HOUSE LINLITHGOW EH49 7HU
1990-03-07363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-02-21AAFULL ACCOUNTS MADE UP TO 31/03/89
1989-07-26410(Scot)PARTIC OF MORT/CHARGE 8508
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to COMPUTER AND CONTROLLER SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPUTER AND CONTROLLER SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1997-09-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1989-07-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1988-06-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPUTER AND CONTROLLER SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of COMPUTER AND CONTROLLER SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPUTER AND CONTROLLER SYSTEMS LIMITED
Trademarks
We have not found any records of COMPUTER AND CONTROLLER SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPUTER AND CONTROLLER SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as COMPUTER AND CONTROLLER SYSTEMS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where COMPUTER AND CONTROLLER SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPUTER AND CONTROLLER SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPUTER AND CONTROLLER SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.