UKBizDB.co.uk

CLINISYS SCOTLAND LIMITED

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

This company is commonly known as Clinisys Scotland Limited. The company was founded 46 years ago and was given the registration number SC065358. The firm's registered office is in SAUCHIEHALL STREET. You can find them at Savoy House, Savoy Centre, Sauchiehall Street, Glasgow. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CLINISYS SCOTLAND LIMITED
Company Number:SC065358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1978
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Savoy House, Savoy Centre, Sauchiehall Street, Glasgow, G2 3DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Corporate Secretary06 December 2016Active
6496, University Parkway, Sarasota, United States, 34240

Director17 April 2017Active
6901, Professional Parkway East, Suite 200, Sarasota, United States, 34240

Director17 April 2017Active
Ground Floor, Culverdon House, Abbots Way, Chertsey, United Kingdom, KT16 9LE

Director07 March 2019Active
6496, University Parkway, Sarasota, United States, 34240

Director06 December 2016Active
Coombe Farm, Coombe Lane, Naphill, High Wycombe, England, HP14 4QR

Secretary18 May 2016Active
Savoy House, Savoy Centre, Sauchiehall Street, G2 3DH

Secretary25 January 2016Active
59 Hill Top Avenue, Cheadle Hulme, Stockport, SK8 7HZ

Secretary01 November 2004Active
Featherbow House, Ratley, Banbury, OX15 6DS

Secretary03 May 2002Active
Little Chantry Bull Lane, Gerrards Cross, SL9 8RH

Secretary28 April 2007Active
16 Fraser Avenue, Dumbarton, G82 3LS

Secretary-Active
29 Warwick Road, Coventry, CV1 2ES

Corporate Secretary30 March 2005Active
3, Weavers Court, Shuttle Street, Kilbarchan, Johnstone, United Kingdom, PA10 2PQ

Director01 July 2006Active
Savoy House, Savoy Centre, Sauchiehall Street, G2 3DH

Director25 January 2016Active
Weathertop, Blackmires Lane, Silverstone, Towcester, NN12 8UZ

Director03 May 2002Active
15 Chesterton Close, Hunt End, Redditch, B97 5XS

Director03 May 2002Active
Brackenridge, Mereside Road, Mere, WA16 6QR

Director03 March 2004Active
Savoy House, Savoy Centre, Sauchiehall Street, G2 3DH

Director28 April 2016Active
3 Weavers Court, Shuttle Street, Kilbarchan, PA10 2PQ

Director01 February 2001Active
14 Parkham Close, Daisy Hill Westhaughton, Bolton, BL5 2GT

Director04 March 2005Active
Savoy House, Savoy Centre, Sauchiehall Street, G2 3DH

Director28 April 2016Active
Pogles Wood, Widmoor, Wooburn Green, HP10 0JG

Director03 May 2002Active
7 The Paddock, Orchill Road, Auchterarder, PH3 1LE

Director01 July 1994Active
Shanacloon, Bridge Of Weir, PA11 3PL

Director-Active
Little Chantry Bull Lane, Gerrards Cross, SL9 8RH

Director28 April 2007Active
25 Coppinger Wood, Blackrock, Ireland, IRISH

Director02 January 2003Active
Clinisys Solution, Two Bridges, Chertsey, United Kingdom, KT16 9AU

Director01 March 2018Active
Long Roof, Hervines Road, Amersham, HP6 5HS

Director30 March 2005Active
The Old Rectory, Honiley, Kenilworth, CV8 1NP

Director03 May 2002Active
Danes Cross Pond Road, Woking, GU22 0JT

Director30 March 2005Active
154 Ledi Drive, Bearsden, Glasgow, G61 4JX

Director-Active
113 Towngate, Eccleston, Chorley, England, PR7 5QS

Director02 January 2003Active
The New Barn, Grange Farm, South Newington, OX15

Director02 January 2003Active
28 Parsons Green, London, SW6 4UH

Director30 March 2005Active
16 Fraser Avenue, Dumbarton, G82 3LS

Director-Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.