Concept Systems Holdings Limited EDINBURGH


Concept Systems Holdings Limited was officially closed on 2023-08-24. Concept Systems Holdings was a private limited company that could have been found at Third Floor, 2 Semple Street, Edinburgh, EH3 8BL. The company (formed on 1998-02-16) was run by 2 directors and 1 secretary.
Director Stuart D. who was appointed on 02 May 2019.
Director Alistair A. who was appointed on 23 October 1998.
Moving on to the secretaries, we can name: Alistair A. appointed on 27 November 1998.

The company was categorised as "activities of head offices" (70100). As stated in the CH information, there was a name alteration on 1998-10-16 and their previous name was Hotsteel. The last confirmation statement was sent on 2022-02-16 and last time the accounts were sent was on 31 December 2020. 2016-02-16 is the date of the latest annual return.

Concept Systems Holdings Limited Address / Contact

Office Address Third Floor
Office Address2 2 Semple Street
Town Edinburgh
Post code EH3 8BL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC183004
Date of Incorporation Mon, 16th Feb 1998
Date of Dissolution Thu, 24th Aug 2023
Industry Activities of head offices
End of financial Year 31st December
Company age 25 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 2nd Mar 2023
Last confirmation statement dated Wed, 16th Feb 2022

Company staff

Stuart D.

Position: Director

Appointed: 02 May 2019

Alistair A.

Position: Secretary

Appointed: 27 November 1998

Alistair A.

Position: Director

Appointed: 23 October 1998

Matthew P.

Position: Director

Appointed: 06 September 2017

Resigned: 01 May 2019

Jamey S.

Position: Director

Appointed: 21 October 2014

Resigned: 05 September 2017

John G.

Position: Director

Appointed: 14 November 2013

Resigned: 02 June 2021

Brian H.

Position: Director

Appointed: 25 September 2012

Resigned: 13 September 2016

Desmond F.

Position: Director

Appointed: 21 December 2010

Resigned: 28 April 2016

David M.

Position: Director

Appointed: 01 September 2006

Resigned: 21 January 2013

David R.

Position: Director

Appointed: 02 January 2006

Resigned: 02 September 2014

J K.

Position: Director

Appointed: 23 February 2004

Resigned: 02 January 2006

Robert P.

Position: Director

Appointed: 23 February 2004

Resigned: 25 September 2012

Michael B.

Position: Director

Appointed: 23 February 2004

Resigned: 01 August 2007

Bjarte F.

Position: Director

Appointed: 23 February 2004

Resigned: 14 March 2005

Iain M.

Position: Director

Appointed: 18 September 2003

Resigned: 23 February 2004

Iain M.

Position: Director

Appointed: 01 August 2003

Resigned: 23 February 2004

Robert J.

Position: Director

Appointed: 15 December 1999

Resigned: 23 February 2004

John M.

Position: Director

Appointed: 27 November 1998

Resigned: 30 June 2003

Michael P.

Position: Director

Appointed: 27 November 1998

Resigned: 22 May 2001

Alan F.

Position: Secretary

Appointed: 23 October 1998

Resigned: 27 November 1998

Alan F.

Position: Director

Appointed: 23 October 1998

Resigned: 01 September 2006

Alastair H.

Position: Director

Appointed: 23 October 1998

Resigned: 02 September 2005

Robert J.

Position: Director

Appointed: 23 October 1998

Resigned: 27 November 1998

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 1998

Resigned: 23 October 1998

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 15 October 1998

Resigned: 23 October 1998

People with significant control

I/O Uk Holdings Limited

16 Charlotte Square, Edinburgh, EH2 4DF, Scotland

Legal authority Scots Law
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc266723
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hotsteel October 16, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2020
filed on: 6th, January 2022
Free Download (16 pages)

Company search