CONCEPT SYSTEMS LIMITED

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

Company number SC082239
Status Active
Incorporation Date 14 March 1983
Company Type Private Limited Company
Address 16 CHARLOTTE SQUARE, EDINBURGH, EH2 4DF
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 30 September 2016 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 LIMITED are www.conceptsystems.co.uk, and www.concept-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Concept Systems Limited is a Private Limited Company. The company registration number is SC082239. Concept Systems Limited has been working since 14 March 1983. The present status of the company is Active. The registered address of Concept Systems 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. Secretary HAY, Alastair James 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 HAY, Alastair James has been resigned. Director JOHNSON, Robert George has been resigned. Director KIRKSEY, J Michael has been resigned. Director MOFFAT, David has been resigned. Director PEEBLER, Robert has been resigned. Director PHILLIP, David has been resigned. Director ROLAND, David Lynn has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
ARNOT, Alistair David Guthrie
Appointed Date: 07 April 1999

Director
ARNOT, Alistair David Guthrie
Appointed Date: 23 February 2004
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: 07 April 1999
Appointed Date: 17 March 1993

Secretary
HAY, Alastair James
Resigned: 10 March 1993

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: 17 November 1989
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: 30 September 1991
76 years old

Director
HAY, Alastair James
Resigned: 17 March 1993
76 years old

Director
JOHNSON, Robert George
Resigned: 27 November 1998
79 years old

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

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

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

Director
PHILLIP, David
Resigned: 13 February 1998
79 years old

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

Persons With Significant Control

Concept Systems Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONCEPT SYSTEMS LIMITED Events

07 Oct 2016
Confirmation statement made on 30 September 2016 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
08 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 150,000

...
... and 133 more events
20 Sep 1983
Memorandum and Articles of Association
09 Jun 1983
Company name changed\certificate issued on 09/06/83
17 May 1983
Company name changed\certificate issued on 17/05/83
14 Mar 1983
Certificate of incorporation
14 Mar 1983
Incorporation

CONCEPT SYSTEMS LIMITED Charges

25 March 2010
Bond & floating charge
Delivered: 30 March 2010
Status: Outstanding
Persons entitled: China Merchants Bank Co LTD
Description: Undertaking & all property & assets present & future…
2 July 2008
Bond & floating charge
Delivered: 18 July 2008
Status: Satisfied on 30 March 2010
Persons entitled: Hsbc Bank Usa, N.A.
Description: Undertaking & all property & assets present & future…
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…
30 December 1986
Floating charge
Delivered: 31 December 1986
Status: Satisfied on 31 July 1989
Persons entitled: Flextech PLC
Description: Undertaking and all property and assets present and future…
1 February 1985
Bond & floating charge
Delivered: 12 February 1985
Status: Satisfied on 28 October 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…