CONJUNCT LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
CONJUNCT LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
CONJUNCT LIMITED was incorporated 20 years ago on 14/01/2004 and has the registered number: SC261901. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
CONJUNCT LIMITED was incorporated 20 years ago on 14/01/2004 and has the registered number: SC261901. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
CONJUNCT LIMITED - EDINBURGH
This company is listed in the following categories:
26110 - Manufacture of electronic components
26110 - Manufacture of electronic components
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
5 SOUTH CHARLOTTE STREET
EDINBURGH
EH2 4AN
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/01/2024 | 28/01/2025 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GEOFFREY CHARLES BYARS THOMSON | Mar 1958 | British | Director | 2016-09-05 | CURRENT |
DR KEITH JAMES SYMINGTON | May 1975 | United Kingdom | Director | 2004-01-15 | CURRENT |
MR GEORGE BENVIE ROBERTSON | Nov 1955 | British | Director | 2011-12-06 | CURRENT |
KENNETH ROBERTSON ALLSTAFF | Jan 1945 | British | Director | 2007-08-15 | CURRENT |
GEORGE ROBERTSON | Secretary | 2011-12-06 | CURRENT | ||
@UKPLC CLIENT SECRETARY LTD | Corporate Nominee Secretary | 2004-01-14 UNTIL 2004-01-15 | RESIGNED | ||
@UKPLC CLIENT DIRECTOR LTD | Corporate Nominee Director | 2004-01-14 UNTIL 2004-01-15 | RESIGNED | ||
DR JOHN FRASER SNOWDON | Nov 1961 | British | Director | 2004-03-24 UNTIL 2009-07-30 | RESIGNED |
DR JOHN PETER GRAY | Apr 1943 | British | Director | 2004-03-24 UNTIL 2016-09-05 | RESIGNED |
DR DAVID SIMPSON | Nov 1926 | British | Director | 2004-07-01 UNTIL 2016-09-05 | RESIGNED |
DR KEITH JAMES SYMINGTON | May 1975 | United Kingdom | Secretary | 2004-01-15 UNTIL 2004-02-11 | RESIGNED |
DR KEITH JAMES SYMINGTON | May 1975 | United Kingdom | Secretary | 2005-06-01 UNTIL 2008-05-31 | RESIGNED |
SUSAN MARY MORGAN | British | Secretary | 2004-01-15 UNTIL 2005-05-31 | RESIGNED | |
KENNETH ROBERTSON ALLSTAFF | Jan 1945 | British | Secretary | 2008-05-31 UNTIL 2011-12-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Keith James Symington | 2016-04-06 - 2017-03-03 | 5/1975 | Ownership of shares 25 to 50 percent | |
Scottish Enterprise | 2016-04-06 | Glasgow | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CONJUNCT LIMITED | 2023-06-30 | 30-09-2022 | £-177,271 equity |
CONJUNCT LIMITED | 2022-10-11 | 30-09-2021 | £-173,219 equity |
Conjunct_Limited - Accounts | 2019-12-18 | 30-09-2019 | £25,872 Cash £-94,564 equity |
Conjunct_Limited - Accounts | 2018-06-12 | 30-09-2017 | £104,773 Cash £32,591 equity |