Layer Systems Limited GLASGOW


Founded in 2010, Layer Systems, classified under reg no. SC379219 is an active company. Currently registered at 16 Mcphater Street G4 0HW, Glasgow the company has been in the business for 14 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2023. Since 7th March 2011 Layer Systems Limited is no longer carrying the name Exchangelaw (468).

The firm has 2 directors, namely Nicholas K., Michelle L.. Of them, Michelle L. has been with the company the longest, being appointed on 21 July 2010 and Nicholas K. has been with the company for the least time - from 18 January 2011. As of 28 May 2024, there were 3 ex directors - Martin C., John L. and others listed below. There were no ex secretaries.

Layer Systems Limited Address / Contact

Office Address 16 Mcphater Street
Office Address2 Ground Floor, Orient Building
Town Glasgow
Post code G4 0HW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC379219
Date of Incorporation Wed, 26th May 2010
Industry Business and domestic software development
End of financial Year 31st May
Company age 14 years old
Account next due date Fri, 28th Feb 2025 (276 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Nicholas K.

Position: Director

Appointed: 18 January 2011

Michelle L.

Position: Director

Appointed: 21 July 2010

Martin C.

Position: Director

Appointed: 18 January 2011

Resigned: 01 May 2013

John L.

Position: Director

Appointed: 18 January 2011

Resigned: 01 May 2013

Shelf Secretary Limited

Position: Corporate Secretary

Appointed: 26 May 2010

Resigned: 28 February 2011

Shelf Director Limited

Position: Corporate Director

Appointed: 26 May 2010

Resigned: 18 January 2011

David B.

Position: Director

Appointed: 26 May 2010

Resigned: 18 January 2011

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Nicholas K. This PSC has significiant influence or control over the company,. Another one in the PSC register is Michelle L. This PSC has significiant influence or control over the company,.

Nicholas K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michelle L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Exchangelaw (468) March 7, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand5 03922 29012 015208 505107 443237 667324 693126 513
Current Assets51 55872 36238 047227 445218 775454 586538 730342 840
Debtors46 51950 07226 03218 940111 332216 919214 037216 327
Net Assets Liabilities  -721 695-626 510-713 229-612 723-512 677-635 580
Other Debtors3 2659 8153 7134 62036 411118 77970 494112 711
Property Plant Equipment6 2801 8641 3363 4431 4821 8567 1425 092
Other
Accrued Liabilities    2 7941 60421 40623 119
Accumulated Amortisation Impairment Intangible Assets     23 07543 83983 407
Accumulated Depreciation Impairment Property Plant Equipment10 88816 35518 29820 59722 55824 28125 58128 646
Additions Other Than Through Business Combinations Property Plant Equipment     2 0986 5861 015
Average Number Employees During Period   888815
Balances Amounts Owed To Related Parties   789 784799 776   
Bank Borrowings Overdrafts    8 035   
Corporation Tax Payable-23 137-25 767-55 762     
Corporation Tax Recoverable    52 045   
Creditors553 300707 018761 078789 784100 377197 266288 279256 525
Deferred Income      13 24813 248
Fixed Assets    1 482140 281270 928421 815
Future Minimum Lease Payments Under Non-cancellable Operating Leases  25 93619 76519 765   
Increase From Amortisation Charge For Year Intangible Assets     23 07520 76439 568
Increase From Depreciation Charge For Year Property Plant Equipment 5 4661 9432 2991 9611 7241 3003 065
Intangible Assets     138 425263 786416 723
Intangible Assets Gross Cost     161 500307 625500 130
Loans From Directors    36 66756 66756 41756 167
Net Current Assets Liabilities-501 742-634 656-723 031159 831118 398257 320250 45186 315
Number Shares Issued Fully Paid 44     
Other Creditors549 273726 269799 771789 78410 68678 66198 267144 604
Other Taxation Social Security Payable26 1473 74016 62051 01915 221   
Par Value Share 11     
Prepayments Accrued Income    36 41216 11233 1279 805
Property Plant Equipment Gross Cost17 16718 21819 63424 04024 03926 13732 72333 738
Taxation Social Security Payable    5 9875 7534 5987 802
Total Additions Including From Business Combinations Intangible Assets     161 500146 125192 505
Total Additions Including From Business Combinations Property Plant Equipment 1 0511 4164 406    
Total Assets Less Current Liabilities-495 462-632 792-721 695163 274119 880397 601521 379508 130
Trade Creditors Trade Payables1 0172 7764495 93826 97428 08556 35233 400
Trade Debtors Trade Receivables43 25440 25722 31914 32022 87482 028110 41693 811
Value-added Tax Payable    9 23426 49637 991-21 815

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 29th January 2024
filed on: 12th, February 2024
Free Download (3 pages)

Company search