UKBizDB.co.uk

A.K.D. SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.k.d. Systems Limited. The company was founded 35 years ago and was given the registration number SC114879. The firm's registered office is in EDINBURGH. You can find them at Akd House Maulsford Avenue, Danderhall, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:A.K.D. SYSTEMS LIMITED
Company Number:SC114879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1988
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Akd House Maulsford Avenue, Danderhall, Edinburgh, EH22 1PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Akd House, Maulsford Avenue, Danderhall, Edinburgh, EH22 1PH

Director02 June 2003Active
Akd House, Maulsford Avenue, Danderhall, Edinburgh, EH22 1PH

Director31 October 2019Active
17 Coates Crescent, Edinburgh, EH3 7AF

Secretary14 July 1995Active
17 Coates Crescent, Edinburgh, EH3 7AF

Secretary-Active
4/11, Western Harbour Terrace, Platinum Point, Edinburgh, EH6 6JQ

Secretary20 January 2003Active
80 Leamington Terrace, Edinburgh, EH10 4JU

Secretary11 May 1998Active
17 Coates Crescent, Edinburgh, EH3 7AF

Director13 September 1991Active
17 Coates Crescent, Edinburgh, EH3 7AF

Director-Active
4/11, Western Harbour Terrace, Platinum Point, Edinburgh, EH6 6JQ

Director02 June 2003Active
7-11 Melville Street, Edinburgh, United Kingdom, EH3 7PE

Director02 June 2003Active
Akd House, Maulsford Avenue, Danderhall, Edinburgh, EH22 1PH

Director-Active
Akd House, Maulsford Avenue, Danderhall, Edinburgh, EH22 1PH

Director01 June 2016Active

People with Significant Control

Mr Keith Groom
Notified on:31 October 2019
Status:Active
Date of birth:May 1969
Nationality:British
Address:Akd House, Maulsford Avenue, Edinburgh, EH22 1PH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Andrew Keith Miller
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Akd House, Maulsford Avenue, Edinburgh, EH22 1PH
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Capital

Capital allotment shares.

Download
2020-07-15Incorporation

Memorandum articles.

Download
2020-07-15Resolution

Resolution.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-02-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Capital

Capital return purchase own shares.

Download
2019-11-22Capital

Capital cancellation shares.

Download
2019-11-22Resolution

Resolution.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Change person director company with change date.

Download
2019-10-25Officers

Change person director company with change date.

Download
2019-10-25Officers

Change person director company with change date.

Download
2019-10-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.