CONCEPT SYSTEMS HOLDINGS LIMITED
HOTSTEEL LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4DF

Company number SC183004
Status Active
Incorporation Date 16 February 1998
Company Type Private Limited Company
Address 16 CHARLOTTE SQUARE, EDINBURGH, EH2 4DF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Termination of appointment of Brian Hanson as a director on 13 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of CONCEPT SYSTEMS HOLDINGS LIMITED are www.conceptsystemsholdings.co.uk, and www.concept-systems-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Concept Systems Holdings Limited is a Private Limited Company. The company registration number is SC183004. Concept Systems Holdings Limited has been working since 16 February 1998. The present status of the company is Active. The registered address of Concept Systems Holdings Limited is 16 Charlotte Square Edinburgh Eh2 4df. . ARNOT, Alistair David Guthrie is a Secretary of the company. ARNOT, Alistair David Guthrie is a Director of the company. GRANT, John Edward is a Director of the company. SEELY, Jamey Susan is a Director of the company. Secretary FAICHNEY, Alan Kennedy has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BURRETT, Michael has been resigned. Director FAGERAAS, Bjarte has been resigned. Director FAICHNEY, Alan Kennedy has been resigned. Director FLYNN, Desmond has been resigned. Director HANSON, Brian has been resigned. Director HAY, Alastair James has been resigned. Director JOHNSON, Robert George has been resigned. Director JOHNSON, Robert George has been resigned. Director KIRKSEY, J Michael has been resigned. Director MACRITCHIE, Iain Donald has been resigned. Director MCCREADY, Iain Alexander has been resigned. Director MOFFAT, David has been resigned. Director MORGAN, John Charles has been resigned. Director PACITTI, Michael Ronald John has been resigned. Director PEEBLER, Robert has been resigned. Director ROLAND, David Lynn has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ARNOT, Alistair David Guthrie
Appointed Date: 27 November 1998

Director
ARNOT, Alistair David Guthrie
Appointed Date: 23 October 1998
58 years old

Director
GRANT, John Edward
Appointed Date: 14 November 2013
65 years old

Director
SEELY, Jamey Susan
Appointed Date: 21 October 2014
54 years old

Resigned Directors

Secretary
FAICHNEY, Alan Kennedy
Resigned: 27 November 1998
Appointed Date: 23 October 1998

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 23 October 1998
Appointed Date: 15 October 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 October 1998
Appointed Date: 16 February 1998

Director
BURRETT, Michael
Resigned: 01 August 2007
Appointed Date: 23 February 2004
80 years old

Director
FAGERAAS, Bjarte
Resigned: 14 March 2005
Appointed Date: 23 February 2004
65 years old

Director
FAICHNEY, Alan Kennedy
Resigned: 01 September 2006
Appointed Date: 23 October 1998
69 years old

Director
FLYNN, Desmond
Resigned: 28 April 2016
Appointed Date: 21 December 2010
65 years old

Director
HANSON, Brian
Resigned: 13 September 2016
Appointed Date: 25 September 2012
61 years old

Director
HAY, Alastair James
Resigned: 02 September 2005
Appointed Date: 23 October 1998
76 years old

Director
JOHNSON, Robert George
Resigned: 23 February 2004
Appointed Date: 15 December 1999
79 years old

Director
JOHNSON, Robert George
Resigned: 27 November 1998
Appointed Date: 23 October 1998
79 years old

Director
KIRKSEY, J Michael
Resigned: 02 January 2006
Appointed Date: 23 February 2004
70 years old

Director
MACRITCHIE, Iain Donald
Resigned: 23 February 2004
Appointed Date: 01 August 2003
60 years old

Director
MCCREADY, Iain Alexander
Resigned: 23 February 2004
Appointed Date: 18 September 2003
64 years old

Director
MOFFAT, David
Resigned: 21 January 2013
Appointed Date: 01 September 2006
68 years old

Director
MORGAN, John Charles
Resigned: 30 June 2003
Appointed Date: 27 November 1998
80 years old

Director
PACITTI, Michael Ronald John
Resigned: 22 May 2001
Appointed Date: 27 November 1998
66 years old

Director
PEEBLER, Robert
Resigned: 25 September 2012
Appointed Date: 23 February 2004
78 years old

Director
ROLAND, David Lynn
Resigned: 02 September 2014
Appointed Date: 02 January 2006
64 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 15 October 1998
Appointed Date: 16 February 1998

Nominee Director
MD DIRECTORS LIMITED
Resigned: 23 October 1998
Appointed Date: 15 October 1998

Persons With Significant Control

I/O Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONCEPT SYSTEMS HOLDINGS LIMITED Events

27 Feb 2017
Confirmation statement made on 16 February 2017 with updates
14 Sep 2016
Termination of appointment of Brian Hanson as a director on 13 September 2016
22 Jun 2016
Full accounts made up to 31 December 2015
28 Apr 2016
Termination of appointment of Desmond Flynn as a director on 28 April 2016
26 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 5,162,627.4

...
... and 116 more events
16 Oct 1998
New secretary appointed
16 Oct 1998
New director appointed
16 Oct 1998
Registered office changed on 16/10/98 from: 24 great king street edinburgh EH3 6QN
16 Oct 1998
Company name changed hotsteel LIMITED\certificate issued on 16/10/98
16 Feb 1998
Incorporation

CONCEPT SYSTEMS HOLDINGS LIMITED Charges

23 October 1998
Bond & floating charge
Delivered: 28 October 1998
Status: Satisfied on 11 July 2008
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Lenders
Description: Undertaking and all property and assets present and future…