Management & Operational Systems Limited

General information

Name:

Management & Operational Systems Ltd

Office Address:

25 Rubislaw Terrace AB10 1XE Aberdeen

Number: SC201678

Incorporation date: 1999-11-19

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Management & Operational Systems Limited can be found at Aberdeen at 25 Rubislaw Terrace. Anyone can search for the company by its post code - AB10 1XE. Management & Operational Systems's launching dates back to 1999. This enterprise is registered under the number SC201678 and its current status is active. The enterprise's SIC code is 62020 which means Information technology consultancy activities. Management & Operational Systems Ltd filed its account information for the financial year up to November 30, 2022. Its most recent annual confirmation statement was released on November 19, 2022.

With regards to the following firm, just about all of director's assignments have so far been done by Andrew S. who was arranged to perform management duties one year ago. That firm had been presided over by Raymond G. until 4 years ago. Additionally a different director, including David G. quit in January 2019.

Financial data based on annual reports

Company staff

Andrew S.

Role: Director

Appointed: 29 June 2023

Latest update: 31 January 2024

People with significant control

The companies with significant control over this firm are as follows: Prism Energy Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Aberdeen at Rubislaw Terrace, AB10 1XE and was registered as a PSC under the reg no Sc522216.

Prism Energy Limited
Address: 25 Rubislaw Terrace, Aberdeen, AB10 1XE, Scotland
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies Register
Registration number Sc522216
Notified on 29 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter F.
Notified on 20 February 2019
Ceased on 29 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David G.
Notified on 6 April 2016
Ceased on 20 February 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Raymond G.
Notified on 6 April 2016
Ceased on 20 February 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 03 December 2023
Confirmation statement last made up date 19 November 2022
Annual Accounts 5 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 5 August 2014
Annual Accounts 16 June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 16 June 2015
Annual Accounts 19 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 19 August 2016
Annual Accounts 24 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 24 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 10 May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 10 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2022/11/30 (AA)
filed on: 5th, June 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

21 Edgehill Terrace

Post code:

AB15 5HA

City / Town:

Aberdeen

HQ address,
2013

Address:

15 Golden Square

Post code:

AB10 1WF

City / Town:

Aberdeen

HQ address,
2014

Address:

15 Golden Square

Post code:

AB10 1WF

City / Town:

Aberdeen

HQ address,
2015

Address:

15 Golden Square

Post code:

AB10 1WF

City / Town:

Aberdeen

HQ address,
2016

Address:

15 Golden Square

Post code:

AB10 1WF

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
24
Company Age

Closest Companies - by postcode