Nsys Services Ltd

General information

Name:

Nsys Services Limited

Office Address:

Leonard Curtis Recovery Limited 4th Floor 58 Waterloo Street G2 7DA Glasgow

Number: SC209741

Incorporation date: 2000-08-07

Dissolution date: 2022-09-29

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Nsys Services came into being in 2000 as a company enlisted under no SC209741, located at G2 7DA Glasgow at Leonard Curtis Recovery Limited 4th Floor. The firm's last known status was dissolved. Nsys Services had been operating in this business field for at least twenty two years. The firm has a history in business name changing. Up till now it had three different company names. Up till 2007 it was prospering as Nsys and up to that point the official company name was Nsys Services.

Janet K. and Julian K. were the firm's directors and were managing the firm for twenty two years.

Executives who had significant control over the firm were: Julian K. owned 1/2 or less of company shares. Janet K. owned 1/2 or less of company shares.

  • Previous company's names
  • Nsys Services Ltd 2007-05-22
  • Nsys Ltd 2007-05-02
  • Nsys Services Limited 2004-09-17
  • Infoflair Limited 2000-08-07

Financial data based on annual reports

Company staff

Janet K.

Role: Director

Appointed: 03 October 2000

Latest update: 28 August 2023

Janet K.

Role: Secretary

Appointed: 03 October 2000

Latest update: 28 August 2023

Julian K.

Role: Director

Appointed: 25 August 2000

Latest update: 28 August 2023

People with significant control

Julian K.
Notified on 7 August 2016
Nature of control:
1/2 or less of shares
Janet K.
Notified on 7 August 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 18 September 2020
Confirmation statement last made up date 07 August 2019
Annual Accounts 31st March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31st March 2015
Annual Accounts 31st March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31st March 2016
Annual Accounts 29th March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018 (AA)
filed on: 30th, April 2019
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Voyager House 75 Waterloo Quay

Post code:

AB11 5DE

City / Town:

Aberdeen

HQ address,
2015

Address:

Voyager House 75 Waterloo Quay

Post code:

AB11 5DE

City / Town:

Aberdeen

HQ address,
2016

Address:

Voyager House 75 Waterloo Quay

Post code:

AB11 5DE

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
22
Company Age

Closest Companies - by postcode