Prosyst Limited ABERDEEN


Prosyst started in year 1994 as Private Limited Company with registration number SC149765. The Prosyst company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Aberdeen at Johnstone House. Postal code: AB10 1HA.

The firm has one director. Pietro F., appointed on 26 November 2019. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Prosyst Limited Address / Contact

Office Address Johnstone House
Office Address2 52-54 Rose Street
Town Aberdeen
Post code AB10 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC149765
Date of Incorporation Mon, 21st Mar 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Pietro F.

Position: Director

Appointed: 26 November 2019

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 29 March 2019

Ledingham Chalmers Llp

Position: Corporate Secretary

Appointed: 22 July 2004

Resigned: 01 April 2006

Silvio S.

Position: Director

Appointed: 27 February 2002

Resigned: 11 April 2019

Peter E.

Position: Secretary

Appointed: 24 June 2000

Resigned: 22 July 2004

Ornella B.

Position: Director

Appointed: 24 June 2000

Resigned: 26 November 2019

Peter E.

Position: Director

Appointed: 24 June 2000

Resigned: 22 July 2004

Pietro B.

Position: Director

Appointed: 15 October 1998

Resigned: 27 February 2002

Richard A.

Position: Director

Appointed: 01 February 1998

Resigned: 19 March 2001

Matthew A.

Position: Director

Appointed: 02 October 1997

Resigned: 23 June 2000

Ledingham Chalmers Llp

Position: Corporate Secretary

Appointed: 18 March 1997

Resigned: 24 June 2000

Brian S.

Position: Director

Appointed: 01 February 1996

Resigned: 11 July 1997

Arthur A.

Position: Secretary

Appointed: 21 March 1994

Resigned: 18 March 1997

Nicholas M.

Position: Director

Appointed: 21 March 1994

Resigned: 02 October 1997

Arthur A.

Position: Director

Appointed: 21 March 1994

Resigned: 09 November 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As BizStats established, there is Pietro F. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Stefania F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Franco F., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pietro F.

Notified on 15 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Stefania F.

Notified on 15 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Franco F.

Notified on 6 April 2016
Ceased on 15 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ornella B.

Notified on 6 April 2016
Ceased on 16 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Enrico F.

Notified on 6 April 2016
Ceased on 16 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-137 498-143 520-149 604      
Balance Sheet
Cash Bank On Hand  768888558670696767825
Current Assets60 60066 77871 19575 77080 27884 44087 91889 43191 701
Debtors59 82166 29470 42674 88279 72083 77087 22288 66490 876
Net Assets Liabilities  -149 60494 69288 62383 04676 79375 30673 224
Other Debtors       250360
Cash Bank In Hand779484769      
Net Assets Liabilities Including Pension Asset Liability-137 498-143 520-149 604      
Reserves/Capital
Called Up Share Capital200 002200 002200 002      
Profit Loss Account Reserve-348 000-354 022-360 106      
Shareholder Funds-137 498-143 520-149 604      
Other
Amounts Owed By Related Parties       88 41490 516
Amounts Owed To Group Undertakings  207 5001 8007 20013 13720 37023 37027 647
Average Number Employees During Period       11
Creditors  367 259131 027140 427150 364161 597164 597168 874
Investments Fixed Assets151 772151 772151 772151 772151 772151 772151 772151 772151 772
Net Current Assets Liabilities55 18961 36765 88373 94777 27881 63886 61888 13190 326
Other Creditors  86 96189 22793 22797 227101 227101 227141 227
Other Investments Other Than Loans       151 772151 772
Total Assets Less Current Liabilities206 961213 139217 655225 719229 050233 410238 390239 903242 098
Accounting Period Subsidiary2 0142 0152 016      
Accrued Liabilities Deferred Income  3 0001 8233 0002 8021 3001 300 
Amounts Owed By Group Undertakings  70 36874 58279 67183 42186 91488 414 
Creditors Due After One Year344 459356 659367 259      
Creditors Due Within One Year5 4115 4115 312      
Investments In Group Undertakings  151 772151 772151 772151 772151 772151 772 
Number Shares Allotted 40 00040 000      
Other Remaining Borrowings  32 798      
Par Value Share 11      
Profit Loss   244 296-6 069-5 577-6 253-1 487 
Recoverable Value-added Tax  5830049349308250 
Share Capital Allotted Called Up Paid40 00040 00040 000      
Share Premium Account10 50010 50010 500      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 29th, December 2022
Free Download (8 pages)

Company search

Advertisements