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

SAPCENTRIC SYSTEMS LIMITED

EDINBURGH, EH12,
Company Registration Number
SC181870
Private Limited Company
Dissolved

Dissolved 2017-06-02

Company Overview

About Sapcentric Systems Ltd
SAPCENTRIC SYSTEMS LIMITED was founded on 1998-01-02 and had its registered office in Edinburgh. The company was dissolved on the 2017-06-02 and is no longer trading or active.

Key Data
Company Name
SAPCENTRIC SYSTEMS LIMITED
 
Legal Registered Office
EDINBURGH
 
Previous Names
AGILE SOLUTIONS LIMITED05/08/2014
Filing Information
Company Number SC181870
Date formed 1998-01-02
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-06-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:22:52
Primary Source:Companies House
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 SAPCENTRIC SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
FIONA TAKAHASHI
Company Secretary 2011-01-01
ALASTAIR MCEWAN EASTON
Director 2003-07-01
OWEN JOHN LEWIS
Director 2005-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHN CONNELLY
Director 1998-02-01 2011-01-17
KIM ELIZABETH MARY CONNELLY
Company Secretary 1998-02-01 2010-12-31
BRIAN REID
Nominated Secretary 1998-01-02 1998-02-04
STEPHEN MABBOTT
Nominated Director 1998-01-02 1998-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR MCEWAN EASTON COGNITIO DATA MANAGEMENT LTD Director 2017-03-08 CURRENT 2017-03-08 Active - Proposal to Strike off
ALASTAIR MCEWAN EASTON AGILE DATA MANAGEMENT LIMITED Director 2016-02-28 CURRENT 2014-08-28 Active - Proposal to Strike off
ALASTAIR MCEWAN EASTON AGILE INNOVATION LIMITED Director 2012-04-18 CURRENT 2012-04-18 Dissolved 2017-07-11
ALASTAIR MCEWAN EASTON RESOURCE ASSET SERVICES LIMITED Director 2010-07-07 CURRENT 2010-07-07 Dissolved 2016-02-02
ALASTAIR MCEWAN EASTON AGILE EDUCATION LTD. Director 2007-02-02 CURRENT 2007-02-02 Dissolved 2015-05-29
ALASTAIR MCEWAN EASTON AGILE RETAIL LTD. Director 2007-01-30 CURRENT 2007-01-30 Dissolved 2015-05-29
ALASTAIR MCEWAN EASTON AGILE HOLDINGS LTD. Director 2007-01-30 CURRENT 2007-01-30 Dissolved 2016-02-23
OWEN JOHN LEWIS AGILE SOLUTIONS (GB) LTD Director 2014-05-01 CURRENT 2014-04-15 Active
OWEN JOHN LEWIS RESOURCE ASSET SERVICES LIMITED Director 2010-07-07 CURRENT 2010-07-07 Dissolved 2016-02-02
OWEN JOHN LEWIS AGILE EDUCATION LTD. Director 2007-02-02 CURRENT 2007-02-02 Dissolved 2015-05-29
OWEN JOHN LEWIS AGILE RETAIL LTD. Director 2007-01-30 CURRENT 2007-01-30 Dissolved 2015-05-29
OWEN JOHN LEWIS AGILE HOLDINGS LTD. Director 2007-01-30 CURRENT 2007-01-30 Dissolved 2016-02-23

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
2017-06-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-02LIQ MISCINSOLVENCY:FORM 4.26(SCOT) RETURN OF FINAL MEETING
2017-03-024.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2014-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2014 FROM C/O BDO LLP 4 ATLANTIC QUAY 70 YORK STREET GLASGOW G2 8JX SCOTLAND
2014-09-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-08-05RES15CHANGE OF NAME 05/08/2014
2014-08-05CERTNMCOMPANY NAME CHANGED AGILE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/08/14
2014-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2014 FROM 4 WOODSIDE TERRACE GLASGOW G3 7UY
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0102/01/14 FULL LIST
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-30AR0102/01/13 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-27AR0102/01/12 FULL LIST
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-28AR0102/01/11 FULL LIST
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK CONNELLY
2011-01-06AP03SECRETARY APPOINTED MRS FIONA TAKAHASHI
2011-01-06TM02APPOINTMENT TERMINATED, SECRETARY KIM CONNELLY
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-28AR0102/01/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN LEWIS / 01/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR EASTON / 01/11/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN CONNELLY / 01/10/2009
2010-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 4 WOODSIDE TERRACE GLASGOW G3 7UY SCOTLAND
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2010 FROM WOODSIDE HOUSE 20-23 WOODSIDE PLACE GLASGOW G3 7QF
2009-02-06363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-28363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-30225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-03-13363sRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2007-02-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-28363sRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-06288aNEW DIRECTOR APPOINTED
2005-05-31410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-09287REGISTERED OFFICE CHANGED ON 09/03/05 FROM: WOODSIDE HOUSE 20-23 WOODSIDE PLACE GLASGOW G3 7QF
2005-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-04287REGISTERED OFFICE CHANGED ON 04/02/05 FROM: FIRST FLOOR, THE BEACON 176 ST VINCENT STREET GLASGOW G2 5SG
2005-01-06363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-04-19363(287)REGISTERED OFFICE CHANGED ON 19/04/04
2004-04-19363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2004-04-13288aNEW DIRECTOR APPOINTED
2004-02-2488(2)RAD 01/07/03--------- £ SI 90@1=90 £ IC 10/100
2003-09-04RES04£ NC 100/10000 06/08/
2003-09-04123NC INC ALREADY ADJUSTED 06/08/03
2003-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-02-25363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-05-16225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02
2002-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2002-03-18363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2001-03-27287REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 242 WILTON STREET GLASGOW LANARKSHIRE G20 6BJ
2001-03-19AAFULL ACCOUNTS MADE UP TO 31/01/00
2001-01-15363sRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2000-02-14287REGISTERED OFFICE CHANGED ON 14/02/00 FROM: 82 MITCHELL STREET GLASGOW G1 3NA
2000-02-14363sRETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-07-3088(2)RAD 01/02/98--------- £ SI 8@1
1999-01-27363sRETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS
1998-03-06288aNEW DIRECTOR APPOINTED
1998-03-06288aNEW SECRETARY APPOINTED
1998-02-05SRES01ALTER MEM AND ARTS 02/01/98
1998-02-05288bSECRETARY RESIGNED
1998-02-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to SAPCENTRIC SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-02
Resolutions for Winding-up2014-09-12
Appointment of Liquidators2014-09-12
Meetings of Creditors2014-08-29
Fines / Sanctions
No fines or sanctions have been issued against SAPCENTRIC SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-05-31 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 SAPCENTRIC SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of SAPCENTRIC SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAPCENTRIC SYSTEMS LIMITED
Trademarks
We have not found any records of SAPCENTRIC SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAPCENTRIC SYSTEMS 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 (62020 - Information technology consultancy activities) as SAPCENTRIC SYSTEMS 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 SAPCENTRIC SYSTEMS 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySAPCENTRIC SYSTEMS LIMITEDEvent Date2016-11-29
NOTICE is hereby given that final meetings of the members and the creditors will be held in terms of section 106 of the Insolvency Act 1986 at 56 Palmerston Place, Edinburgh, EH12 5AY on 28 February 2017 at 11.00 am and 11.30 am respectively, for the purposes of receiving the Liquidators report showing how the winding up has been conducted together with any explanation that may be given by her, and in determining whether the Liquidator should have her release in terms of Section 173 of said Act Eileen Blackburn : Office-holder Number: 8605 : Liquidator : Further contact details: Julie Keely on telephone number 0131 243 0199 or email businessrecovery@frenchduncan.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partySAPCENTRIC SYSTEMS LIMITEDEvent Date2014-09-08
Name of Company: SAPCENTRIC SYSTEMS LIMITED . Previous Name of Company: Agile Solutions Limited. Company Number: SC181870 Nature of Business: Information technology consultancy activities. Type of Liquidation: Creditors. Address of Registered Office: c/o BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX. Liquidator's Name and Address: Eileen Blackburn, French Duncan LLP, 56 Palmerston Place, Edinburgh EH12 5AY Office Holder Number: 8605. Date of Appointment: 8 September 2014. By whom Appointed: Members and Creditors.
 
Initiating party Event TypeMeetings of Creditors
Defending partyAGILE SOLUTIONS LIMITEDEvent Date
Company Number: SC181870 (formerly Agile Solutions Limited) Registered Office: c/o BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX. Principal Trading Address: 4 Woodside Terrace, Glasgow, G3 7UY. Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held within the offices of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, on 08 September 2014, at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. A list of names and addresses of the Companys creditors will be available for inspection within the offices of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, during the two business days preceding the above meeting. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. For further details contact David Reid by telephone 0141 249 8422 or by email david.reid@bdo.co.uk Owen Lewis , Director 27 August 2014.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySAPCENTRIC SYSTEMS LIMITEDEvent Date
Company Limited by Shares Resolutions (formerly Agile Solutions Limited) Company Number: SC181870 Registered Office: C/o BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX Principal Trading Address: 4 Woodside Terrace, Glasgow G3 7UY. At a General Meeting of the above named Company, duly convened and held within the offices of BDO LLP, 4 Atlantic Quay on 8 September 2014 at 11.00 am, the following Special Resolution and Ordinary Resolution was duly passed: RESOLUTIONS 1. That it has been proved, to the satisfaction of this Meeting, that the Company cannot, by reason of its liabilities, continue its business and that the Company be wound-up voluntarily. 2. That Eileen Blackburn (Office holder number 8605) of French Duncan, 133 Finnieston Street, Glasgow G3 8HB be, and is hereby, appointed Liquidator of the Company. Owen Lewis , Director For further details contact David Reid, BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX. Direct Dial: 0141 249 8422. Email: david.reid@bdo.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAPCENTRIC SYSTEMS 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 SAPCENTRIC SYSTEMS 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.