CONCEPT SYSTEMS LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC082239. The registration start date is March 14, 1983. The current status is Active.
Company Number | SC082239 |
Company Name | CONCEPT SYSTEMS LIMITED |
Registered Address |
16 Charlotte Square Edinburgh EH2 4DF |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1983-03-14 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2016-10-28 |
Returns Last Update | 2015-09-30 |
Confirmation Statement Due Date | 2021-10-14 |
Confirmation Statement Last Update | 2020-09-30 |
Mortgage Charges | 5 |
Mortgage Satisfied | 5 |
Information Source | source link |
SIC Code | Industry |
---|---|
62020 | Information technology consultancy activities |
Address |
16 CHARLOTTE SQUARE EDINBURGH |
Post Code | EH2 4DF |
Entity Name | Office Address |
---|---|
CIRCULARITY EUROPEAN GROWTH I (FEEDER) LP | 18 Charlotte Square, Edinburgh, EH2 4DF |
ARTHURIAN LIFE SCIENCES CARRIED INTEREST PARTNER LP | Dickson Minto, 16 Charlotte Square, Edinburgh, EH2 4DF |
ATEP 2007 LIMITED PARTNERSHIP | Dickson Minto W.s., 16 Charlotte Square, Edinburgh, EH2 4DF |
CORNELIAN RESIDENTIAL PROPERTY FUND LP | 21 Charlotte Square, Edinburgh, EH2 4DF |
THE ADAM & COMPANY PROPERTY PARTNERSHIP | 22 Charlotte Square, Edinburgh, EH2 4DF |
CARRON CONSTRUCTION SERVICES LIMITED | 18 Charlotte Square, Edinburgh, EH2 4DF |
G2G EDUCATION SERVICES LIMITED | 18 Charlotte Square, Edinburgh, EH2 4DF, United Kingdom |
CIRCULARITY FEEDER GP I LLP | 18 Charlotte Square, Edinburgh, EH2 4DF, Scotland |
G2G COACHING LIMITED | 18 Charlotte Square, Edinburgh, EH2 4DF, Scotland |
CIRCULARITY I FP LP | 18 Charlotte Square, Edinburgh, EH2 4DF |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ARNOT, Alistair David Guthrie | Secretary (Active) | 51 Gordon Road, Edinburgh, EH12 6LA | / 7 April 1999 |
British / |
Accountant |
ARNOT, Alistair David Guthrie | Director (Active) | 51 Gordon Road, Edinburgh, EH12 6LA | December 1966 / 23 February 2004 |
British / United Kingdom |
Group Finance Director |
GRANT, John Edward | Director (Active) | 1 Logie Mill, Beaverbank Business Park, Edinburgh, Midlothian, Scotland, EH7 4HG | May 1960 / 14 November 2013 |
British / Scotland |
Director Of Development |
SEELY, Jamey Susan | Director (Active) | 2105 Citywest Boulevard, Suite 400, Houston, Texas, Usa | July 1971 / 21 October 2014 |
American / Usa |
General Counsel |
FAICHNEY, Alan Kennedy | Secretary (Resigned) | 4 Merchiston Bank Avenue, Edinburgh, EH10 5ED | / 17 March 1993 |
/ |
|
HAY, Alastair James | Secretary (Resigned) | Braefoot House Leithhead, Kirknewton, Midlothian, EH27 8DJ | / |
/ |
|
BURRETT, Michael | Director (Resigned) | Risksstraatweg 629, 2245ca, Wassewar, 2245 CA | January 1945 / 23 February 2004 |
British / |
Director |
FAGERAAS, Bjarte | Director (Resigned) | 9207 South Fitgerald Way, Missouri City, Texas, Usa, 77459 | January 1960 / 23 February 2004 |
Norwegian / |
V.P. Misd |
FAICHNEY, Alan Kennedy | Director (Resigned) | Swanston Old Farmhouse, Swanston Road, Edinburgh, Midlothian, EH10 7DS | October 1955 / 17 November 1989 |
British / |
Director |
FLYNN, Desmond | Director (Resigned) | 16 Charlotte Square, Edinburgh, EH2 4DF | September 1960 / 21 December 2010 |
British / United Kingdom |
Company Executive |
HANSON, Brian | Director (Resigned) | 16 Charlotte Square, Edinburgh, EH2 4DF | August 1964 / 25 September 2012 |
American / Usa |
None |
HAY, Alastair James | Director (Resigned) | 3 Spylaw Avenue, Edinburgh, Midlothian, EH13 0LW | July 1949 / 30 September 1991 |
British / |
Director |
HAY, Alastair James | Director (Resigned) | Braefoot House Leithhead, Kirknewton, Midlothian, EH27 8DJ | July 1949 / |
British / |
Director |
JOHNSON, Robert George | Director (Resigned) | 12 Crescent Grove, London, SW4 7AH | September 1946 / |
British / United Kingdom |
Company Director |
KIRKSEY, J Michael | Director (Resigned) | 148 Tumbling Falls, Houston, Texas, TX 77062 | February 1955 / 23 February 2004 |
American / |
Cfo |
MOFFAT, David | Director (Resigned) | 32 Argyle Crescent, Edinburgh, Midlothian, EH15 2QD | February 1957 / 1 September 2006 |
British / United Kingdom |
Business Manager |
PEEBLER, Robert | Director (Resigned) | 17 River Hollow, Houston, Texas 77027, Usa, TX77 027 | June 1947 / 23 February 2004 |
American / Usa |
Director |
PHILLIP, David | Director (Resigned) | 4 Stuart Green, Edinburgh, Midlothian, EH12 8YF | October 1945 / |
British / |
Company Director |
ROLAND, David Lynn | Director (Resigned) | 12214 Cobblestone, Houston, Texas 77002, Usa, 77024 | June 1961 / 2 January 2006 |
American / United States |
Attorney |
Post Code | EH2 4DF |
SIC Code | 62020 - Information technology consultancy activities |
Please provide details on CONCEPT SYSTEMS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.