CONCEPT SYSTEMS LIMITED

Address:
16 Charlotte Square, Edinburgh, EH2 4DF

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
62020 Information technology consultancy activities

Office Location

Address 16 CHARLOTTE SQUARE
EDINBURGH
Post Code EH2 4DF

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Code EH2 4DF
SIC Code 62020 - Information technology consultancy activities

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches