Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CYB SERVICES LIMITED
Company Information for

CYB SERVICES LIMITED

20 CASTLE TERRACE, EDINBURGH, EH1,
Company Registration Number
SC138424
Private Limited Company
Dissolved

Dissolved 2018-06-06

Company Overview

About Cyb Services Ltd
CYB SERVICES LIMITED was founded on 1992-05-21 and had its registered office in 20 Castle Terrace. The company was dissolved on the 2018-06-06 and is no longer trading or active.

Key Data
Company Name
CYB SERVICES LIMITED
 
Legal Registered Office
20 CASTLE TERRACE
EDINBURGH
 
Previous Names
NATIONAL AUSTRALIA GROUP EUROPE SERVICES LIMITED05/11/2015
Filing Information
Company Number SC138424
Date formed 1992-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2018-06-06
Type of accounts FULL
Last Datalog update: 2018-07-21 11:20:58
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.
Companies with same name CYB SERVICES LIMITED
The following companies were found which have the same name as CYB SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CYB SERVICES LLC 6962 NORTH MEADOW - CONCORD OH 44077 Active Company formed on the 2011-05-01
CYB SERVICES LTD SENTINEL HOUSE JACOB CHARLES AND CO. BRENT STREET LONDON NW4 2EP Active Company formed on the 2019-06-19
Cyb Services LLC Indiana Unknown

Company Officers of CYB SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LORNA FORSYTH MCMILLAN
Company Secretary 2011-01-31
LINDA MUIR
Director 2012-02-21
IAN STUART SMITH
Director 2015-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES GORDON EASTON
Director 2013-10-01 2014-12-31
KATHLEEN MYERS
Director 2012-02-21 2012-11-22
SCOTT MARC BUTTERWORTH
Director 2011-02-25 2012-02-21
STEVEN DEREK STANLEY ORME
Director 2009-04-17 2011-06-02
MICHAEL FRANK WEBBER
Company Secretary 2006-03-01 2011-01-31
MYSHELE SHAW
Company Secretary 2003-07-31 2006-02-28
DONALD PRICE
Director 1998-05-12 2005-01-05
JANE LINDSAY SHIRRAN
Company Secretary 2000-10-26 2003-07-31
DAVID KENNY
Director 1999-02-02 2001-10-03
ANTHONY MICHAEL MURPHY
Director 1999-02-02 2000-12-08
NUNCIO ENRICO DANGELO
Company Secretary 1999-05-07 2000-10-26
MICHAEL ALFRED PINDER
Director 1998-01-05 2000-04-05
PHILIP ANTHONY HALPIN
Director 1997-01-01 1999-11-01
IAN GRAHAM MACDONALD
Director 1998-03-10 1999-11-01
PHILLIP MICHAEL MONKS
Company Secretary 1997-06-09 1999-05-07
ROSS EDWARD PINNEY
Director 1998-01-01 1998-10-31
FREDERICK ANDERSON GOODWIN
Director 1996-04-04 1998-07-07
GLENN LAWRENCE LORD BARNES
Director 1995-08-25 1997-12-31
DAVID THOMAS GALLAGHER
Director 1994-08-25 1997-12-31
JAMES FERGUS COPELAND
Company Secretary 1994-08-09 1997-06-09
FRANCIS JOHN CICUTTO
Director 1994-08-09 1996-04-04
JOHN KELVIN DAWSON
Director 1993-09-22 1995-08-25
KEITH WILLIAM MACINTOSH
Company Secretary 1992-06-02 1994-08-09
PETER MICHAEL ASLET
Director 1993-04-26 1994-08-09
ROSS BERMINGHAM
Director 1993-10-20 1994-08-09
RICHARD CHARLES BOWDEN
Director 1993-09-22 1994-08-09
CHARLES MARSHALL LOVE
Director 1992-10-01 1993-09-22
KEITH WILLIAM MACINTOSH
Director 1992-06-02 1993-09-22
JAMES KEAN MCNEILLAGE
Director 1992-06-02 1993-03-02
ARTHUR RICHARD COLE-HAMILTON
Director 1992-06-02 1992-11-02
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1992-05-21 1992-06-02
JORDANS (SCOTLAND) LIMITED
Nominated Director 1992-05-21 1992-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN STUART SMITH PLAZA VENTURES LIMITED Director 2016-04-29 CURRENT 2010-08-06 Dissolved 2017-05-27
IAN STUART SMITH YORKSHIRE BANK LIMITED Director 2016-01-07 CURRENT 1911-08-25 Active
IAN STUART SMITH YORKSHIRE BANK HOME LOANS LIMITED Director 2015-09-09 CURRENT 1984-10-12 Active
IAN STUART SMITH VIRGIN MONEY UK PLC Director 2015-08-27 CURRENT 2015-05-18 Active
IAN STUART SMITH CYB INVESTMENTS LIMITED Director 2015-03-11 CURRENT 1987-03-10 Active
IAN STUART SMITH CLYDESDALE BANK PLC Director 2015-03-11 CURRENT 1882-04-03 Active

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
2018-06-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-064.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR SLATER
2018-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 30 ST VINCENT PLACE GLASGOW G1 2HL
2016-10-13LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-13LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-25AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-10AR0131/01/16 FULL LIST
2015-11-11RES01ADOPT ARTICLES 04/11/2015
2015-11-06RES01ADOPT ARTICLES 04/11/2015
2015-11-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-05CERTNMCOMPANY NAME CHANGED NATIONAL AUSTRALIA GROUP EUROPE SERVICES LIMITED CERTIFICATE ISSUED ON 05/11/15
2015-11-05RES15CHANGE OF NAME 04/11/2015
2015-06-22AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-15AP01DIRECTOR APPOINTED MR IAN STUART SMITH
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-02AR0131/01/15 FULL LIST
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN EASTON
2014-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LORNA FORSYTH MCMILLAN / 06/08/2014
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES GORDON EASTON / 06/08/2014
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR SLATER / 06/08/2014
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDA MUIR / 06/08/2014
2014-06-13AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-06AR0131/01/14 FULL LIST
2013-10-02AP01DIRECTOR APPOINTED MR IAN JAMES GORDON EASTON
2013-07-08AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-31AR0131/01/13 FULL LIST
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MYERS
2012-03-06AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BUTTERWORTH
2012-02-23AP01DIRECTOR APPOINTED MISS LINDA MUIR
2012-02-23AP01DIRECTOR APPOINTED MRS KATHLEEN MYERS
2012-02-15AR0131/01/12 FULL LIST
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARC BUTTERWORTH / 01/09/2011
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARC BUTTERWORTH / 21/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR SLATER / 21/11/2011
2011-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LORNA FORSYTH MCMILLAN / 21/11/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARC BUTTERWORTH / 08/07/2011
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ORME
2011-03-11AP01DIRECTOR APPOINTED MR SCOTT MARC BUTTERWORTH
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SMITH
2011-02-21AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-14AR0131/01/11 FULL LIST
2011-02-02AP03SECRETARY APPOINTED MISS LORNA FORSYTH MCMILLAN
2011-02-02TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WEBBER
2010-07-06AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-26AR0131/01/10 FULL LIST
2010-02-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR SLATER / 01/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DEREK STANLEY ORME / 01/02/2010
2010-02-26AD02SAIL ADDRESS CREATED
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DAVID SMITH / 01/02/2010
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL FRANK WEBBER / 26/09/2009
2009-06-26AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-26288aDIRECTOR APPOINTED MR STEVEN DEREK STANLEY ORME
2009-02-13363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-13353LOCATION OF REGISTER OF MEMBERS
2008-02-28363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-05AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-13363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-04-19AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-30288bDIRECTOR RESIGNED
2007-03-12288aNEW DIRECTOR APPOINTED
2006-12-01363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-06-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-07288bSECRETARY RESIGNED
2006-03-03288aNEW SECRETARY APPOINTED
2005-12-20363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-02-21MISCSECTION 394
2005-01-17288bDIRECTOR RESIGNED
2005-01-04363aRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-12-24AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-17288aNEW DIRECTOR APPOINTED
2004-11-03288aNEW DIRECTOR APPOINTED
2004-11-03288bDIRECTOR RESIGNED
2003-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-12-09AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-08-21288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CYB SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2018-01-22
Notices to Creditors2016-10-11
Appointment of Liquidators2016-10-11
Resolutions for Winding-up2016-10-11
Fines / Sanctions
No fines or sanctions have been issued against CYB SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CYB SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of CYB SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYB SERVICES LIMITED
Trademarks
We have not found any records of CYB SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYB SERVICES 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 (62090 - Other information technology service activities) as CYB SERVICES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CYB SERVICES 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.
Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partyCYB SERVICES LIMITEDEvent Date2018-01-22
CYB SERVICES LIMITED Company Number: SC138424 (IN MEMBERS’ VOLUNTARY LIQUIDATION) Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the ab…
 
Initiating party Event TypeNotices to Creditors
Defending partyCYB SERVICES LIMITEDEvent Date2016-10-04
(In Members' Voluntary Liquidation) ("the Company") and In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 7 February 2017 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 7 February 2017. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar (IP numbers 8208 and 8982 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Date of Appointment: 4 October 2016 . Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on +44 (0)131 527 6620 or at lianne.fraser@kpmg.co.uk. Blair Carnegie Nimmo , Joint Liquidator Dated 7 October 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCYB SERVICES LIMITEDEvent Date2016-10-04
Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG : Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on +44 (0)131 527 6620 or at lianne.fraser@kpmg.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCYB SERVICES LIMITEDEvent Date2016-10-04
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 04 October 2016 Special resolution That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar (IP numbers 8208 and 8982 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Date of Appointment: 4 October 2016 . Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on +44 (0)131 527 6620 or at lianne.fraser@kpmg.co.uk. Trevor Slater , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYB SERVICES 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 CYB SERVICES 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.