Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE SYSTEMS SOLUTIONS CONSULTANCY LIMITED
Company Information for

THE SYSTEMS SOLUTIONS CONSULTANCY LIMITED

SUITE 5/6, 12 SOUTH BRIDGE, EDINBURGH, EH1 1DD,
Company Registration Number
SC155356
Private Limited Company
Active

Company Overview

About The Systems Solutions Consultancy Ltd
THE SYSTEMS SOLUTIONS CONSULTANCY LIMITED was founded on 1995-01-16 and has its registered office in Edinburgh. The organisation's status is listed as "Active". The Systems Solutions Consultancy Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE SYSTEMS SOLUTIONS CONSULTANCY LIMITED
 
Legal Registered Office
SUITE 5/6
12 SOUTH BRIDGE
EDINBURGH
EH1 1DD
Other companies in EH39
 
Filing Information
Company Number SC155356
Company ID Number SC155356
Date formed 1995-01-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB658289875  
Last Datalog update: 2023-11-06 08:04:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SYSTEMS SOLUTIONS CONSULTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE SYSTEMS SOLUTIONS CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
THOMAS CLAPPERTON
Company Secretary 2018-05-10
WALTER ARCHIBALD SCOTT CLAPPERTON
Director 1996-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE GEORGINA GORDON CLAPPERTON
Company Secretary 1995-01-16 2018-05-09
WALTER ARCHIBALD SCOTT CLAPPERTON
Director 1995-01-16 1995-12-08
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 1995-01-16 1995-01-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-2531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2021-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2021-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/21 FROM 155 High Street Musselburgh EH21 7DD Scotland
2021-10-21AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-10-28AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2019-11-11MEM/ARTSARTICLES OF ASSOCIATION
2019-11-11RES13Resolutions passed:
  • Forfeiture of the 763 issued, unpaifd, preferred shares of £152.00. cancellation of shareholder certificate for the 763 shares. 05/07/2016
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07TM02Termination of appointment of Tc Young on 2019-06-07
2019-06-07AP03Appointment of Mr William Clapperton as company secretary on 2019-06-07
2019-05-14AP04Appointment of Tc Young as company secretary on 2019-05-09
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM 27 Craigleith Avenue N Berwick EH39 4EN
2019-05-14TM02Termination of appointment of Thomas Clapperton on 2019-05-06
2019-04-23SH19Statement of capital on 2019-04-23 GBP 173,599
2019-04-23SH20Statement by Directors
2019-04-23CAP-SSSolvency Statement dated 27/09/18
2019-04-23RES13Resolutions passed:
  • Share premium account of the company be reduced from £8,036 (paid preferred shares) to £0 (shares) for catherine georgina gordon clapperton. 25/09/2018
  • Resolution of reduction in issued share capital
2019-04-15RES09Resolution of authority to purchase a number of shares
2019-04-08SH19Statement of capital on 2019-04-08 GBP 173,599
2019-04-08SH20Statement by Directors
2019-04-08CAP-SSSolvency Statement dated 04/04/19
2019-04-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-11-13SH0125/07/18 STATEMENT OF CAPITAL GBP 63293.000199
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2018-10-26AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13LATEST SOC13/07/18 STATEMENT OF CAPITAL;GBP 637640
2018-07-13SH0112/07/18 STATEMENT OF CAPITAL GBP 637640
2018-07-12SH0112/07/18 STATEMENT OF CAPITAL GBP 318440
2018-07-06ANNOTATIONRectified
2018-06-05SH0110/05/18 STATEMENT OF CAPITAL GBP 318440
2018-06-01RP04TM02SECOND FILING OF TM02 FOR CATHERINE GEORGINA GORDON CLAPPERTON
2018-06-01ANNOTATIONSecond Filing
2018-05-16AP03SECRETARY APPOINTED MR THOMAS CLAPPERTON
2018-05-16TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE CLAPPERTON
2018-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE GEORGINA GORDON CLAPPERTON / 09/05/2018
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 166744
2018-03-26SH0124/03/18 STATEMENT OF CAPITAL GBP 166744
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 15048
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-10-31AAMICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-05-05SH0106/04/16 STATEMENT OF CAPITAL GBP 61104
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-05-03SH0106/04/16 STATEMENT OF CAPITAL GBP 75848
2016-10-26AA31/01/16 TOTAL EXEMPTION SMALL
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 99
2016-08-03SH0118/07/16 STATEMENT OF CAPITAL GBP 99
2016-05-09AR0125/04/16 FULL LIST
2015-10-28AA31/01/15 TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 99
2015-05-15AR0125/04/15 FULL LIST
2014-10-27AA31/01/14 TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 99
2014-05-06AR0125/04/14 FULL LIST
2013-10-24AA31/01/13 TOTAL EXEMPTION SMALL
2013-05-20AR0125/04/13 FULL LIST
2012-10-17AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 155 HIGH STREET MUSSELBURGH MIDLOTHIAN EH21 6DD UNITED KINGDOM
2012-04-25AR0125/04/12 FULL LIST
2011-11-03AA31/01/11 TOTAL EXEMPTION SMALL
2011-06-03AR0128/05/11 FULL LIST
2011-06-02AR0129/05/10 FULL LIST
2011-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 27 CRAIGLEITH AVENUE NORTH BERWICK EAST LOTHIAN EH39 4EN UNITED KINGDOM
2010-10-29AA31/01/10 TOTAL EXEMPTION SMALL
2010-06-25AR0128/05/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER CLAPPERTON / 28/05/2010
2010-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 155 HIGH STREET MUSSELBURGH EDINBURGH EH21 6DD
2010-06-23SH0121/06/10 STATEMENT OF CAPITAL GBP 99
2010-05-24AR0116/01/10 FULL LIST
2009-10-01AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 16/01/09; NO CHANGE OF MEMBERS
2008-11-25AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-19363sRETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS
2007-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-02-28363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-03-30363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/05
2005-01-28363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-01-23363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-01-24363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-02-12363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-03-16363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-12-07AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-09-19363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS; AMEND
2000-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-18363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-12-09AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-02-18363sRETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS
1998-12-01AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-01-22363sRETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS
1997-12-02AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-02-18AAFULL ACCOUNTS MADE UP TO 31/01/96
1997-02-03288aNEW DIRECTOR APPOINTED
1997-02-03363sRETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS
1996-08-0688(2)RAD 01/08/96--------- £ SI 1000@1
1996-07-29MISCSTAT. DEC. TO REDUCE ISSUED CAP
1996-07-2988(2)RAD 04/04/96--------- £ SI 100@1
1996-03-15363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-03-15363sRETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS
1996-03-1588(2)RAD 31/01/96--------- £ SI 998@1=998 £ IC 2/1000
1996-02-13288NEW DIRECTOR APPOINTED
1995-08-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1995-06-12288NEW SECRETARY APPOINTED
1995-04-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-01-23SRES04£ NC 100/1000 16/01/9
1995-01-23123NC INC ALREADY ADJUSTED 16/01/95
1995-01-19288NEW DIRECTOR APPOINTED
1995-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62011 - Ready-made interactive leisure and entertainment software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities


Licences & Regulatory approval
We could not find any licences issued to THE SYSTEMS SOLUTIONS CONSULTANCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE SYSTEMS SOLUTIONS CONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SYSTEMS SOLUTIONS CONSULTANCY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62011 - Ready-made interactive leisure and entertainment software development

Creditors
Creditors Due Within One Year 2013-01-31 £ 15,938
Creditors Due Within One Year 2012-01-31 £ 15,006

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE SYSTEMS SOLUTIONS CONSULTANCY LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-01-31 £ 20,676
Current Assets 2012-01-31 £ 20,000
Shareholder Funds 2013-01-31 £ 5,357
Shareholder Funds 2012-01-31 £ 5,820
Stocks Inventory 2013-01-31 £ 20,000
Stocks Inventory 2012-01-31 £ 20,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE SYSTEMS SOLUTIONS CONSULTANCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SYSTEMS SOLUTIONS CONSULTANCY LIMITED
Trademarks
We have not found any records of THE SYSTEMS SOLUTIONS CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SYSTEMS SOLUTIONS CONSULTANCY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62011 - Ready-made interactive leisure and entertainment software development) as THE SYSTEMS SOLUTIONS CONSULTANCY LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where THE SYSTEMS SOLUTIONS CONSULTANCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SYSTEMS SOLUTIONS CONSULTANCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SYSTEMS SOLUTIONS CONSULTANCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1