D.H. SYSTEMS CONSULTANCY LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
D.H. SYSTEMS CONSULTANCY LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
D.H. SYSTEMS CONSULTANCY LIMITED was incorporated 26 years ago on 29/01/1998 and has the registered number: SC182536. The accounts status is DORMANT and accounts are next due on 01/10/2024.
D.H. SYSTEMS CONSULTANCY LIMITED was incorporated 26 years ago on 29/01/1998 and has the registered number: SC182536. The accounts status is DORMANT and accounts are next due on 01/10/2024.
D.H. SYSTEMS CONSULTANCY LIMITED - GLASGOW
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
1 / 1 | 01/01/2023 | 01/10/2024 |
Registered Office
C/O SYNETIQ LIMITED 125 BALMORE ROAD
GLASGOW
G64 4AB
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/01/2024 | 12/02/2025 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SAM WYANT | Sep 1971 | American | Director | 2023-03-20 | CURRENT |
DARREN WATT | Jan 1972 | Canadian | Director | 2023-03-20 | CURRENT |
MR THOMAS CHARLES RUMBOLL | May 1978 | British | Director | 2021-10-26 | CURRENT |
DARREN WATT | Secretary | 2023-03-20 | CURRENT | ||
MR RICHARD MARTIN | Oct 1965 | British | Director | 2019-02-28 UNTIL 2021-10-26 | RESIGNED |
ERIC JACOBS | Apr 1967 | American | Director | 2023-03-20 UNTIL 2023-08-02 | RESIGNED |
MR DAVID JOHN HARCOURT | Jan 1971 | British | Director | 1998-01-29 UNTIL 2021-10-26 | RESIGNED |
STEPHEN MABBOTT | Nov 1950 | British | Nominee Director | 1998-01-29 UNTIL 1998-01-29 | RESIGNED |
STEPHEN PATRICK HENDRY | Secretary | 2000-02-09 UNTIL 2001-10-01 | RESIGNED | ||
BRIAN REID | Nominee Secretary | 1998-01-29 UNTIL 1998-01-29 | RESIGNED | ||
MS ZOE LAIRD | Secretary | 1998-01-29 UNTIL 1998-11-18 | RESIGNED | ||
MRS JILLIAN HARCOURT | Secretary | 2009-12-01 UNTIL 2019-02-28 | RESIGNED | ||
CHRISTOPHER PETER BAIRD | Jul 1978 | Secretary | 2001-10-01 UNTIL 2009-11-04 | RESIGNED | |
CHRISTOPHER ANTHONY ANDREWS | Mar 1968 | Secretary | 1998-11-19 UNTIL 2000-02-09 | RESIGNED | |
MR JOHN ANTHONY SCHOFIELD | Aug 1954 | British | Director | 2019-02-28 UNTIL 2021-10-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Synetiq Holdings Limited | 2019-02-28 | Doncaster South Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr David John Harcourt | 2017-01-29 - 2019-02-28 | 1/1971 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
D. H. SYSTEMS CONSULTANCY LIMITED - Filleted accounts | 2019-09-13 | 28-02-2019 | £341,959 Cash £631,522 equity |
D. H. SYSTEMS CONSULTANCY LIMITED - Filleted accounts | 2018-06-14 | 31-01-2018 | £548,564 Cash £500,882 equity |
D. H. SYSTEMS CONSULTANCY LIMITED - Filleted accounts | 2017-10-24 | 31-01-2017 | £169,939 Cash £219,720 equity |
D. H. SYSTEMS CONSULTANCY LIMITED - Abbreviated accounts | 2016-10-20 | 31-01-2016 | £121,390 Cash |
D. H. SYSTEMS CONSULTANCY LIMITED - Abbreviated accounts | 2015-09-10 | 31-01-2015 | £110,228 Cash |
D. H. SYSTEMS CONSULTANCY LIMITED - Abbreviated accounts | 2014-09-09 | 31-01-2014 | £94,415 Cash |