Pisys Limited ABERDEEN


Pisys started in year 1988 as Private Limited Company with registration number SC109490. The Pisys company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Aberdeen at Pisys House Units 5-6, The Venue. Postal code: AB22 8AA. Since Friday 19th August 1994 Pisys Limited is no longer carrying the name Aardvark Software Consultants.

Currently there are 2 directors in the the company, namely Raymond A. and Peter H.. In addition one secretary - Peter H. - is with the firm. As of 29 April 2024, there were 2 ex secretaries - Peter H., Peter H. and others listed below. There were no ex directors.

Pisys Limited Address / Contact

Office Address Pisys House Units 5-6, The Venue
Office Address2 Grandholm Crescent
Town Aberdeen
Post code AB22 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC109490
Date of Incorporation Fri, 26th Feb 1988
Industry Business and domestic software development
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Peter H.

Position: Secretary

Appointed: 16 February 2009

Raymond A.

Position: Director

Appointed: 01 May 1992

Peter H.

Position: Director

Appointed: 26 February 1988

Peter H.

Position: Secretary

Appointed: 09 September 1989

Resigned: 09 September 1991

Peter H.

Position: Secretary

Appointed: 26 February 1988

Resigned: 16 February 2009

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Peter H. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Raymond A. This PSC owns 25-50% shares.

Peter H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Raymond A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Aardvark Software Consultants August 19, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand60 85866 169115 665194 891165 154
Current Assets443 818470 757529 386527 353527 001
Debtors382 960404 588413 721332 462361 847
Net Assets Liabilities151 27787 309104 6401 81445 917
Other Debtors193 364182 752220 649206 384216 700
Property Plant Equipment36 11426 35217 08817 15810 583
Other
Accrued Liabilities Deferred Income266 884353 417317 995421 714428 191
Accumulated Depreciation Impairment Property Plant Equipment80 62494 230104 946112 04399 182
Additions Other Than Through Business Combinations Property Plant Equipment 3 8441 4527 1671 254
Amounts Owed By Group Undertakings8 0326 032   
Average Number Employees During Period1515151514
Bank Borrowings Overdrafts  59 66725 7896 000
Corporation Tax Payable   7 543 
Corporation Tax Recoverable14 455 57 858 22 940
Creditors325 294409 80159 66725 789488 018
Dividends Paid124 500126 000110 000122 000 
Fixed Assets36 11526 35317 08917 15910 583
Future Minimum Lease Payments Under Non-cancellable Operating Leases27 3132 890   
Increase From Depreciation Charge For Year Property Plant Equipment 13 60610 7167 0975 759
Investments Fixed Assets1111 
Investments In Group Undertakings Participating Interests1111 
Net Current Assets Liabilities118 52460 956147 21815 95738 983
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    18 620
Other Disposals Property Plant Equipment    20 690
Other Taxation Social Security Payable27 88245 16938 59446 05944 455
Prepayments Accrued Income11 0776 4023 6885 3352 941
Profit Loss77 08262 032127 33119 174 
Property Plant Equipment Gross Cost116 738120 582122 034129 201109 765
Provisions For Liabilities Balance Sheet Subtotal3 362  5 5133 649
Total Assets Less Current Liabilities154 63987 309164 30733 11649 566
Trade Creditors Trade Payables30 52811 21510 24614 7029 372
Trade Debtors Trade Receivables156 032209 402131 526120 743119 266

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, December 2023
Free Download (12 pages)

Company search

Advertisements