CLAN SYSTEMS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH30 9HS
Company number SC086731
Status Active
Incorporation Date 16 February 1984
Company Type Private Limited Company
Address 12 EAST TERRACE, SOUTH QUEENSFERRY, EH30 9HS
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 722 . The most likely internet sites of CLAN SYSTEMS LIMITED are www.clansystems.co.uk, and www.clan-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to South Gyle Rail Station is 5.2 miles; to Aberdour Rail Station is 5.8 miles; to Uphall Rail Station is 6.4 miles; to Lochgelly Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clan Systems Limited is a Private Limited Company. The company registration number is SC086731. Clan Systems Limited has been working since 16 February 1984. The present status of the company is Active. The registered address of Clan Systems Limited is 12 East Terrace South Queensferry Eh30 9hs. . HANSEN, Igor Bohdan, Dr is a Director of the company. MEREDITH, Mark Allan is a Director of the company. Secretary HANSEN, Igor Bohdan, Dr has been resigned. Secretary HANSEN, Margaret has been resigned. Secretary PEARCE, Alistair Miller has been resigned. Director DEWAR, Hamish Mclachlan has been resigned. Director HANSEN, Igor Bohdan, Dr has been resigned. Director HANSEN, Margaret has been resigned. Director MCCOLL, Cameron has been resigned. Director SCOTT, Graeme John has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
HANSEN, Igor Bohdan, Dr
Appointed Date: 01 March 2015
74 years old

Director
MEREDITH, Mark Allan
Appointed Date: 08 November 1999
84 years old

Resigned Directors

Secretary
HANSEN, Igor Bohdan, Dr
Resigned: 30 September 2005
Appointed Date: 29 May 2002

Secretary
HANSEN, Margaret
Resigned: 01 March 2015
Appointed Date: 01 October 2005

Secretary
PEARCE, Alistair Miller
Resigned: 29 May 2002

Director
DEWAR, Hamish Mclachlan
Resigned: 01 October 1999
86 years old

Director
HANSEN, Igor Bohdan, Dr
Resigned: 30 September 2005
74 years old

Director
HANSEN, Margaret
Resigned: 01 March 2015
Appointed Date: 01 October 2005
75 years old

Director
MCCOLL, Cameron
Resigned: 27 September 2006
Appointed Date: 11 February 2002
66 years old

Director
SCOTT, Graeme John
Resigned: 31 July 2014
Appointed Date: 11 February 2002
64 years old

Persons With Significant Control

Dr Igor Bohdan Hansen
Notified on: 8 November 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CLAN SYSTEMS LIMITED Events

27 Mar 2017
Confirmation statement made on 14 March 2017 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 722

03 Aug 2015
Total exemption small company accounts made up to 31 December 2014
13 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 722

...
... and 87 more events
16 Jun 1987
Return made up to 14/03/87; full list of members

16 Jun 1987
Full accounts made up to 31 December 1986

12 Dec 1986
Return made up to 27/10/86; full list of members

12 Nov 1986
Full accounts made up to 31 December 1985

16 Feb 1984
Incorporation

CLAN SYSTEMS LIMITED Charges

11 January 2004
Bond & floating charge
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…
19 June 1986
Bond & floating charge
Delivered: 27 June 1986
Status: Satisfied on 18 December 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…