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..
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 | : |
|
Registered Address | : | Akd House Maulsford Avenue, Danderhall, Edinburgh, EH22 1PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Akd House, Maulsford Avenue, Danderhall, Edinburgh, EH22 1PH | Director | 02 June 2003 | Active |
Akd House, Maulsford Avenue, Danderhall, Edinburgh, EH22 1PH | Director | 31 October 2019 | Active |
17 Coates Crescent, Edinburgh, EH3 7AF | Secretary | 14 July 1995 | Active |
17 Coates Crescent, Edinburgh, EH3 7AF | Secretary | - | Active |
4/11, Western Harbour Terrace, Platinum Point, Edinburgh, EH6 6JQ | Secretary | 20 January 2003 | Active |
80 Leamington Terrace, Edinburgh, EH10 4JU | Secretary | 11 May 1998 | Active |
17 Coates Crescent, Edinburgh, EH3 7AF | Director | 13 September 1991 | Active |
17 Coates Crescent, Edinburgh, EH3 7AF | Director | - | Active |
4/11, Western Harbour Terrace, Platinum Point, Edinburgh, EH6 6JQ | Director | 02 June 2003 | Active |
7-11 Melville Street, Edinburgh, United Kingdom, EH3 7PE | Director | 02 June 2003 | Active |
Akd House, Maulsford Avenue, Danderhall, Edinburgh, EH22 1PH | Director | - | Active |
Akd House, Maulsford Avenue, Danderhall, Edinburgh, EH22 1PH | Director | 01 June 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Capital | Capital allotment shares. | Download |
2020-07-15 | Incorporation | Memorandum articles. | Download |
2020-07-15 | Resolution | Resolution. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-21 | Officers | Termination director company with name termination date. | Download |
2020-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Capital | Capital return purchase own shares. | Download |
2019-11-22 | Capital | Capital cancellation shares. | Download |
2019-11-22 | Resolution | Resolution. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-10-25 | Officers | Change person director company with change date. | Download |
2019-10-25 | Officers | Change person director company with change date. | Download |
2019-10-25 | Officers | Change person director company with change date. | Download |
2019-10-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.