Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > A.K.D. SYSTEMS LIMITED
Company Information for

A.K.D. SYSTEMS LIMITED

AKD HOUSE MAULSFORD AVENUE, DANDERHALL, EDINBURGH, EH22 1PH,
Company Registration Number
SC114879
Private Limited Company
Active

Company Overview

About A.k.d. Systems Ltd
A.K.D. SYSTEMS LIMITED was founded on 1988-11-30 and has its registered office in Edinburgh. The organisation's status is listed as "Active". A.k.d. Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.K.D. SYSTEMS LIMITED
 
Legal Registered Office
AKD HOUSE MAULSFORD AVENUE
DANDERHALL
EDINBURGH
EH22 1PH
Other companies in EH3
 
Telephone01316216000
 
Filing Information
Company Number SC114879
Company ID Number SC114879
Date formed 1988-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 07:08:48
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 A.K.D. SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
KEITH GROOM
Director 2003-06-02
ANDREW KEITH MILLER
Director 1990-05-29
DAMIAN JON PARKIN
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS GRAY
Director 2003-06-02 2016-11-18
DAVID ELDERS
Company Secretary 2003-01-20 2010-01-15
DAVID ELDERS
Director 2003-06-02 2010-01-15
ANN THOMSON
Company Secretary 1998-05-11 2003-01-20
GORDON BURGOYNE BROWN
Company Secretary 1995-07-14 1998-05-11
GORDON BURGOYNE BROWN
Director 1991-09-13 1998-05-11
ANDREW DICK
Company Secretary 1990-05-29 1995-07-14
ANDREW DICK
Director 1990-05-29 1990-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KEITH MILLER ZYTRON LIMITED Director 2013-09-24 CURRENT 1994-11-03 Liquidation
ANDREW KEITH MILLER DON'T CARE LIMITED Director 2006-02-23 CURRENT 2006-02-23 Liquidation

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
2023-09-26APPOINTMENT TERMINATED, DIRECTOR DAMIAN JON PARKIN
2023-06-05CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1148790002
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-09-23AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2020-10-22AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12SH0105/10/20 STATEMENT OF CAPITAL GBP 3334
2020-07-15MEM/ARTSARTICLES OF ASSOCIATION
2020-07-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Incentive share option 07/07/2020
  • Resolution of adoption of Articles of Association
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-06-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH GROOM
2020-06-05PSC07CESSATION OF ANDREW KEITH MILLER AS A PERSON OF SIGNIFICANT CONTROL
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEITH MILLER
2020-02-23AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27SH03Purchase of own shares
2019-11-22SH06Cancellation of shares. Statement of capital on 2019-10-31 GBP 3,167
2019-11-22RES13Resolutions passed:
  • Cancellation of shares is approved 31/10/2019
  • Resolution of authority to purchase a number of shares
2019-11-07AP01DIRECTOR APPOINTED MR BARRY JAMES HUNTER
2019-10-25CH01Director's details changed for Mr Keith Groom on 2019-10-21
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-02-25AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/18 FROM 7-11 Melville Street Edinburgh EH3 7PE
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-02-20AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08RES01ADOPT ARTICLES 08/06/17
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-12-02AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GRAY
2016-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEITH MILLER / 28/10/2016
2016-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN JON PARKIN / 28/10/2016
2016-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GRAY / 28/10/2016
2016-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH GROOM / 28/10/2016
2016-10-19AP01DIRECTOR APPOINTED DAMIAN JON PARKIN
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-31AR0131/05/16 ANNUAL RETURN FULL LIST
2016-03-07AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-01AR0131/05/15 ANNUAL RETURN FULL LIST
2015-03-02AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1148790002
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-05AR0131/05/14 ANNUAL RETURN FULL LIST
2014-02-20AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-05-31AR0131/05/13 ANNUAL RETURN FULL LIST
2013-02-06AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AR0131/05/12 ANNUAL RETURN FULL LIST
2012-05-17CH01Director's details changed for Keith Groom on 2012-05-17
2012-02-23AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-31AR0131/05/11 FULL LIST
2011-01-14AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-01AR0131/05/10 FULL LIST
2010-02-12TM02APPOINTMENT TERMINATED, SECRETARY DAVID ELDERS
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELDERS
2009-11-10AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILLER / 01/06/2009
2009-04-03287REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 29 MANOR PLACE EDINBURGH EH3 7DX
2008-11-13AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-03363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-07-03363sRETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS
2008-03-11AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-20363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-20363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-13363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-02-18288cDIRECTOR'S PARTICULARS CHANGED
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-18363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-07-29363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS; AMEND
2003-07-2288(2)RAD 31/05/03--------- £ SI 3000@1
2003-07-07288aNEW DIRECTOR APPOINTED
2003-07-07288aNEW DIRECTOR APPOINTED
2003-07-07288aNEW DIRECTOR APPOINTED
2003-06-08363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-01-28288bSECRETARY RESIGNED
2003-01-28288aNEW SECRETARY APPOINTED
2002-06-07363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-05-30363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-08-08363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-07-05363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-03-03288aNEW SECRETARY APPOINTED
1998-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-09-07288aNEW SECRETARY APPOINTED
1998-08-13363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-05-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-11-27288cDIRECTOR'S PARTICULARS CHANGED
1997-08-28363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-08-27410(Scot)PARTIC OF MORT/CHARGE *****
1996-08-07363bRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1995-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-07-24363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1995-07-21288SECRETARY RESIGNED
1995-07-21288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A.K.D. 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 A.K.D. SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-12 Outstanding ANDREW KEITH MILLER
BOND & FLOATING CHARGE 1996-08-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 A.K.D. SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of A.K.D. SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

A.K.D. SYSTEMS LIMITED owns 4 domain names.

avaya-ip-office.co.uk   greensunlight.co.uk   akdsystems.co.uk   akdgogreen.co.uk  

Trademarks
We have not found any records of A.K.D. SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.K.D. 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 (82990 - Other business support service activities n.e.c.) as A.K.D. SYSTEMS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where A.K.D. 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 A.K.D. 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 A.K.D. 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.