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

CONSCIA ENTERPRISE SYSTEMS LTD.

GLASGOW, G2,
Company Registration Number
SC285740
Private Limited Company
Dissolved

Dissolved 2016-07-26

Company Overview

About Conscia Enterprise Systems Ltd.
CONSCIA ENTERPRISE SYSTEMS LTD. was founded on 2005-06-03 and had its registered office in Glasgow. The company was dissolved on the 2016-07-26 and is no longer trading or active.

Key Data
Company Name
CONSCIA ENTERPRISE SYSTEMS LTD.
 
Legal Registered Office
GLASGOW
 
Filing Information
Company Number SC285740
Date formed 2005-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-07-26
Type of accounts FULL
Last Datalog update: 2016-08-14 04:04:15
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 CONSCIA ENTERPRISE SYSTEMS LTD.

Current Directors
Officer Role Date Appointed
JANE MARIE CONNER
Company Secretary 2014-07-10
MARKUS SIMON BOLTON
Director 2014-07-10
IAN SEAN DENLEY
Director 2014-07-10
DOUGLAS MARSHALL HAINES, JR.
Director 2014-07-01
PAUL ALEXANDER STEPHEN LEWINGTON
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JACKSON NIELSEN
Company Secretary 2012-03-08 2014-07-01
JUDIT ROMANO
Director 2012-02-27 2014-07-01
NIGEL HENRY WORNE
Director 2012-02-27 2014-07-01
JANE CONNER
Company Secretary 2009-10-08 2012-03-08
MARKUS SIMON BOLTON
Director 2009-10-08 2012-02-22
IAN SEAN DENLEY
Director 2009-10-08 2012-02-22
SUZANNE ELAINE JONES
Director 2010-10-25 2011-12-31
JAMES LAURENCE BURKE
Director 2005-06-03 2010-10-08
ANDREW COLL
Director 2009-10-08 2009-12-31
MARK IAN BUCHNER
Company Secretary 2005-06-28 2009-10-08
MARK IAN BUCHNER
Director 2005-06-03 2009-10-08
GERARD DOCHERTY
Director 2008-03-01 2009-10-07
GRAEME BROWN
Company Secretary 2005-06-03 2005-06-24
GRAEME BROWN
Director 2005-06-03 2005-06-24
BRIAN REID LTD.
Nominated Secretary 2005-06-03 2005-06-03
STEPHEN MABBOTT LTD.
Nominated Director 2005-06-03 2005-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARKUS SIMON BOLTON CAREFLOW CONNECT LTD Director 2016-02-04 CURRENT 2007-07-16 Liquidation
MARKUS SIMON BOLTON THE LEARNING CLINIC LIMITED Director 2015-10-12 CURRENT 2003-08-14 Liquidation
MARKUS SIMON BOLTON LIQUIDLOGIC LIMITED Director 2014-07-10 CURRENT 2000-05-30 Active
MARKUS SIMON BOLTON SYSTEM C HEALTHCARE LIMITED Director 2014-07-10 CURRENT 1983-09-21 Active
MARKUS SIMON BOLTON SHEARWATER SYSTEMS LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
IAN SEAN DENLEY CAREFLOW CONNECT LTD Director 2016-02-04 CURRENT 2007-07-16 Liquidation
IAN SEAN DENLEY THE LEARNING CLINIC LIMITED Director 2015-10-12 CURRENT 2003-08-14 Liquidation
IAN SEAN DENLEY LIQUIDLOGIC LIMITED Director 2014-07-10 CURRENT 2000-05-30 Active
IAN SEAN DENLEY SYSTEM C HEALTHCARE LIMITED Director 2014-07-10 CURRENT 1983-09-21 Active
IAN SEAN DENLEY GRAPHNET HEALTH LIMITED Director 2013-02-04 CURRENT 1994-05-27 Active
IAN SEAN DENLEY SHEARWATER SYSTEMS LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
IAN SEAN DENLEY SHEARWATER VENTURES LIMITED Director 2012-09-28 CURRENT 2012-09-28 Active
DOUGLAS MARSHALL HAINES, JR. SYSTEM C HOLDINGS LIMITED Director 2014-07-01 CURRENT 2013-10-07 Active - Proposal to Strike off
DOUGLAS MARSHALL HAINES, JR. LIQUIDLOGIC LIMITED Director 2014-07-01 CURRENT 2000-05-30 Active
DOUGLAS MARSHALL HAINES, JR. SYSTEM C HEALTHCARE LIMITED Director 2014-07-01 CURRENT 1983-09-21 Active

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
2016-07-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-06-17SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-05-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-28DS01APPLICATION FOR STRIKING-OFF
2016-03-19DISS40DISS40 (DISS40(SOAD))
2016-03-08GAZ1FIRST GAZETTE
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 6000
2015-06-09AR0101/06/15 FULL LIST
2014-07-21AP03SECRETARY APPOINTED MS JANE MARIE CONNER
2014-07-21AP01DIRECTOR APPOINTED DR IAN SEAN DENLEY
2014-07-21AP01DIRECTOR APPOINTED MR MARKUS SIMON BOLTON
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-11AP01DIRECTOR APPOINTED MR. DOUGLAS MARSHALL HAINES, JR.
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WORNE
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JUDIT ROMANO
2014-07-11TM02APPOINTMENT TERMINATED, SECRETARY PAUL NIELSEN
2014-07-11AP01DIRECTOR APPOINTED MR. PAUL ALEXANDER STEPHEN LEWINGTON
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 6000
2014-06-09AR0101/06/14 FULL LIST
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-17AR0101/06/13 FULL LIST
2012-11-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-23AR0101/06/12 FULL LIST
2012-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL JACKSON NIELSEN / 01/06/2012
2012-04-11AP03SECRETARY APPOINTED PAUL JACKSON NIELSEN
2012-04-11TM02APPOINTMENT TERMINATED, SECRETARY JANE CONNER
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS BOLTON
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN DENLEY
2012-03-20AP01DIRECTOR APPOINTED JUDIT ROMANO
2012-03-20AP01DIRECTOR APPOINTED NIGEL HENRY WORNE
2012-03-09AA01CURRSHO FROM 31/05/2012 TO 31/03/2012
2012-03-06AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE JONES
2011-08-23TM02APPOINTMENT TERMINATED, SECRETARY MARK BUCHNER
2011-06-21AR0101/06/11 FULL LIST
2011-05-25AUDAUDITOR'S RESIGNATION
2011-05-12MISCSECTION 519 STATEMENT
2011-02-14AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-11-25AP01DIRECTOR APPOINTED SUZANNE ELAINE JONES
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BURKE
2010-06-23AR0101/06/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAURENCE BURKE / 01/06/2010
2010-01-26AA01CURRSHO FROM 30/06/2010 TO 31/05/2010
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GERARD DOCHERTY
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLL
2010-01-15AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-13AP01DIRECTOR APPOINTED MARKUS SIMON BOLTON
2009-11-12AP01DIRECTOR APPOINTED ANDREW COLL
2009-11-05AP03SECRETARY APPOINTED JANE CONNER
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK BUCHNER
2009-11-05AP01DIRECTOR APPOINTED DR IAN SEAN DENLEY
2009-06-01363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES BURKE / 02/06/2008
2008-09-23288aDIRECTOR APPOINTED GERARD DOCHERTY
2008-05-15AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-05363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-15287REGISTERED OFFICE CHANGED ON 15/03/07 FROM: SUITE 4.3 TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 2LB
2006-11-07363aRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-11-07RES12VARYING SHARE RIGHTS AND NAMES
2006-11-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-0788(2)RAD 23/03/06--------- £ SI 5998@1=5998 £ IC 2/6000
2006-04-10287REGISTERED OFFICE CHANGED ON 10/04/06 FROM: SUITE 3G TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 63 CARLTON PLACE GLASGOW STRATHCLYDE G5 9TW
2005-07-07288aNEW SECRETARY APPOINTED
2005-06-30288aNEW DIRECTOR APPOINTED
2005-06-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-30288aNEW DIRECTOR APPOINTED
2005-06-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic 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
62090 - Other information technology service activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals

Licences & Regulatory approval
We could not find any licences issued to CONSCIA ENTERPRISE SYSTEMS LTD. 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 CONSCIA ENTERPRISE SYSTEMS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONSCIA ENTERPRISE SYSTEMS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-05-31

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 CONSCIA ENTERPRISE SYSTEMS LTD.

Intangible Assets
Patents
We have not found any records of CONSCIA ENTERPRISE SYSTEMS LTD. registering or being granted any patents
Domain Names

CONSCIA ENTERPRISE SYSTEMS LTD. owns 9 domain names.

careinformationscotland.co.uk   careinfoscotland.co.uk   healthinmylanguage.co.uk   designedwithsavvy.co.uk   designedwithsavy.co.uk   thefeedroom.co.uk   hayforhorses.co.uk   haysforhorses.co.uk   thelovelypeople.co.uk  

Trademarks
We have not found any records of CONSCIA ENTERPRISE SYSTEMS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSCIA ENTERPRISE SYSTEMS LTD.. 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 (62012 - Business and domestic software development) as CONSCIA ENTERPRISE SYSTEMS LTD. are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Royal Devon & Exeter NHS Foundation Trust IT services: consulting, software development, Internet and support

The Provision of an internal intranet and external web site to The Devon Partnership Trust.

Outgoings
Business Rates/Property Tax
No properties were found where CONSCIA ENTERPRISE SYSTEMS LTD. 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 CONSCIA ENTERPRISE SYSTEMS LTD. 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 CONSCIA ENTERPRISE SYSTEMS LTD. 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.
    Other companies at postcode G2