Company Information for NSYS SERVICES LTD
Leonard Curtis Recovery Limited 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA,
|
Company Registration Number
SC209741
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
NSYS SERVICES LTD | ||||||
Legal Registered Office | ||||||
Leonard Curtis Recovery Limited 4th Floor 58 Waterloo Street Glasgow G2 7DA Other companies in AB11 | ||||||
Previous Names | ||||||
|
Company Number | SC209741 | |
---|---|---|
Company ID Number | SC209741 | |
Date formed | 2000-08-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-06-30 | |
Account next due | 31/03/2020 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-09-29 12:05:25 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NSYS SERVICES (AUSTRALIA) PTY LTD | NSW 2042 | Active | Company formed on the 2014-11-24 |
Officer | Role | Date Appointed |
---|---|---|
JANET ELAINE KEATING |
||
JANET ELAINE KEATING |
||
JULIAN SIMON DOUGLAS KEATING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DERYCK FORSYTH BROWN |
Director | ||
JOHN ALEXANDER WYPER MCCALL |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINSOFT CONSULTANTS LTD | Company Secretary | 2004-05-04 | CURRENT | 2004-05-04 | Active | |
BIDER SERVICES LIMITED | Company Secretary | 2002-08-22 | CURRENT | 2002-08-22 | Dissolved 2016-11-15 | |
FINSOFT CONSULTANTS LTD | Director | 2004-05-04 | CURRENT | 2004-05-04 | Active | |
BIDER SERVICES LIMITED | Director | 2002-08-22 | CURRENT | 2002-08-22 | Dissolved 2016-11-15 | |
FINSOFT CONSULTANTS LTD | Director | 2004-05-04 | CURRENT | 2004-05-04 | Active | |
BIDER SERVICES LIMITED | Director | 2002-08-22 | CURRENT | 2002-08-22 | Dissolved 2016-11-15 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES | |
AA | 30/06/17 TOTAL EXEMPTION FULL | |
AA | 30/06/17 TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Janet Elaine Keating as a person with significant control on 2017-09-19 | |
PSC04 | Change of details for Mr Julian Simon Douglas Keating as a person with significant control on 2017-09-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 1500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 07/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 07/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/11 FROM Voyager House 75 Waterloo Quay Aberdeen AB11 5BS | |
AR01 | 07/08/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2010 FROM UNIT F, KETTOCK LODGE ABERDEEN SCIENCE & TECHNOLOGY PARK ABERDEEN AB22 8GU | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/08/09 FULL LIST | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED NSYS LTD CERTIFICATE ISSUED ON 22/05/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED NSYS SERVICES LIMITED CERTIFICATE ISSUED ON 02/05/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/10/06 | |
363s | RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 07/08/00-01/09/04 £ SI 500@1 | |
287 | REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 9-11, THISTLE STREET ABERDEEN ABERDEENSHIRE AB10 1XZ | |
CERTNM | COMPANY NAME CHANGED INFOFLAIR LIMITED CERTIFICATE ISSUED ON 17/09/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 07/08/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/08/02; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/06/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-01-13 |
Petitions to Wind Up (Companies) | 2019-10-15 |
Proposal to Strike Off | 2012-06-29 |
Proposal to Strike Off | 2011-08-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
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 NSYS SERVICES LTD
Called Up Share Capital | 2013-06-30 | £ 1,500 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 1,500 |
Called Up Share Capital | 2012-06-30 | £ 1,500 |
Called Up Share Capital | 2011-06-30 | £ 1,500 |
Cash Bank In Hand | 2013-06-30 | £ 2,595 |
Cash Bank In Hand | 2012-06-30 | £ 145,694 |
Cash Bank In Hand | 2012-06-30 | £ 145,694 |
Cash Bank In Hand | 2011-06-30 | £ 1,288 |
Current Assets | 2013-06-30 | £ 200,957 |
Current Assets | 2012-06-30 | £ 292,349 |
Current Assets | 2012-06-30 | £ 292,349 |
Current Assets | 2011-06-30 | £ 110,426 |
Debtors | 2013-06-30 | £ 198,362 |
Debtors | 2012-06-30 | £ 82,851 |
Debtors | 2012-06-30 | £ 82,851 |
Debtors | 2011-06-30 | £ 109,138 |
Fixed Assets | 2013-06-30 | £ 71,411 |
Fixed Assets | 2012-06-30 | £ 3,645 |
Fixed Assets | 2012-06-30 | £ 3,645 |
Fixed Assets | 2011-06-30 | £ 453 |
Shareholder Funds | 2013-06-30 | £ 26,773 |
Shareholder Funds | 2012-06-30 | £ 3,023 |
Shareholder Funds | 2012-06-30 | £ 3,023 |
Shareholder Funds | 2011-06-30 | £ -43,210 |
Stocks Inventory | 2013-06-30 | £ 0 |
Stocks Inventory | 2012-06-30 | £ 63,804 |
Stocks Inventory | 2012-06-30 | £ 63,804 |
Stocks Inventory | 2011-06-30 | £ 0 |
Tangible Fixed Assets | 2013-06-30 | £ 71,411 |
Tangible Fixed Assets | 2012-06-30 | £ 3,645 |
Tangible Fixed Assets | 2012-06-30 | £ 3,645 |
Tangible Fixed Assets | 2011-06-30 | £ 453 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as NSYS SERVICES LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | NSYS SERVICES LIMITED | Event Date | 2020-01-13 |
In the Aberdeen Sheriff Court Court Number: ABE-L91-19 NSYS SERVICES LIMITED Company Number: SC209741 Registered office: Was at: Voyager House, 75 Waterloo Quay, Aberdeen, Aberdeenshire AB11 5DE. Now:… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | NSYS SERVICES LTD | Event Date | 2019-10-03 |
On 3 October 2019 , a petition was presented to Aberdeen Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that NSYS SERVICES LTD, Janet Keating, Voyager House, 75 Waterloo Quay, Aberdeen, AB11 5DE (registered office) (company registration number SC209741) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Aberdeen Sheriff Court, Castle Street, Aberdeen AB10 1WP within 8 days of intimation, service and advertisement. S Tait : Officer of Revenue & Customs : HM Revenue & Customs : Solicitors Office and Legal Services : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1109523/IDB : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NSYS SERVICES LTD | Event Date | 2012-06-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NSYS SERVICES LTD | Event Date | 2011-08-05 |
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. |