Company NameScottadam Systems Limited
Company StatusDissolved
Company Number03019942
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NamePowerhouse Computer Consultancy Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Laurence John Curtiss
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1995(same day as company formation)
RoleAccounts Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Radford Crescent
Billericay
Essex
CM12 0DU
Director NameMr Simon Charles Atkins
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1995(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address20 Radford Crescent
Billericay
Essex
CM12 0DU
Secretary NameMr Simon Charles Atkins
NationalityBritish
StatusClosed
Appointed09 February 1995(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Old French Horn Lane
Hatfield
AL10 8AJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.lsasystems.com
Email address[email protected]
Telephone01277 633408
Telephone regionBrentwood

Location

Registered Address20 Radford Crescent
Billericay
Essex
CM12 0DU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£4,748
Current Liabilities£95,398

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Charges

23 October 2001Delivered on: 26 October 2001
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex.Lawrie Factors

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the debt purchase agreement of even date or otherwise.
Particulars: First fixed charge over all company's invoices,as defined in the agreement,but which do not for any reason,vest absolutely and effectively in alf under the agreement and all book/other debts; floating charge over all proceeds of other debts.
Outstanding
12 April 1999Delivered on: 17 April 1999
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 October 1997Delivered on: 23 October 1997
Satisfied on: 20 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
26 February 2020Application to strike the company off the register (1 page)
19 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
6 February 2020Satisfaction of charge 3 in full (1 page)
1 November 2019Satisfaction of charge 2 in full (2 pages)
28 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
19 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
12 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
15 February 2017Secretary's details changed for Mr Simon Charles Atkins on 6 October 2016 (1 page)
15 February 2017Director's details changed for Mr Laurence John Curtiss on 15 February 2017 (2 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
15 February 2017Director's details changed for Mr Simon Charles Atkins on 6 October 2016 (2 pages)
15 February 2017Director's details changed for Mr Simon Charles Atkins on 6 October 2016 (2 pages)
15 February 2017Director's details changed for Mr Laurence John Curtiss on 15 February 2017 (2 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
15 February 2017Secretary's details changed for Mr Simon Charles Atkins on 6 October 2016 (1 page)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3
(6 pages)
19 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 July 2015Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to 20 Radford Crescent Billericay Essex CM12 0DU on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to 20 Radford Crescent Billericay Essex CM12 0DU on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to 20 Radford Crescent Billericay Essex CM12 0DU on 6 July 2015 (1 page)
6 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 13/03/2014
(6 pages)
6 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 13/03/2014
(6 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3
(6 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3
(6 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3
(6 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 06/05/2015
(4 pages)
13 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 06/05/2015
(4 pages)
13 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 06/05/2015
(4 pages)
21 February 2014Annual return made up to 9 February 2014 with a full list of shareholders (5 pages)
21 February 2014Annual return made up to 9 February 2014 with a full list of shareholders (5 pages)
21 February 2014Annual return made up to 9 February 2014 with a full list of shareholders (5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Laurence John Curtiss on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Simon Charles Atkins on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Laurence John Curtiss on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Simon Charles Atkins on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 February 2009Total exemption full accounts made up to 29 February 2008 (10 pages)
27 February 2009Total exemption full accounts made up to 29 February 2008 (10 pages)
10 February 2009Registered office changed on 10/02/2009 from ramsay house 18 vera avenue grange park london N21 1RB (1 page)
10 February 2009Return made up to 09/02/09; full list of members (4 pages)
10 February 2009Return made up to 09/02/09; full list of members (4 pages)
10 February 2009Registered office changed on 10/02/2009 from ramsay house 18 vera avenue grange park london N21 1RB (1 page)
21 February 2008Return made up to 09/02/08; full list of members (3 pages)
21 February 2008Return made up to 09/02/08; full list of members (3 pages)
23 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
23 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
14 February 2007Return made up to 09/02/07; full list of members (3 pages)
14 February 2007Return made up to 09/02/07; full list of members (3 pages)
8 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
8 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 April 2006Return made up to 09/02/06; full list of members (3 pages)
4 April 2006Return made up to 09/02/06; full list of members (3 pages)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
3 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
26 February 2005Return made up to 09/02/05; full list of members (3 pages)
26 February 2005Return made up to 09/02/05; full list of members (3 pages)
24 December 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
24 December 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
20 February 2004Return made up to 09/02/04; full list of members (7 pages)
20 February 2004Return made up to 09/02/04; full list of members (7 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
25 February 2003Return made up to 09/02/03; full list of members (7 pages)
25 February 2003Return made up to 09/02/03; full list of members (7 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
27 March 2002Return made up to 09/02/02; full list of members (6 pages)
27 March 2002Return made up to 09/02/02; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 28 February 2001 (11 pages)
30 January 2002Total exemption full accounts made up to 28 February 2001 (11 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
16 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 January 2001Full accounts made up to 29 February 2000 (11 pages)
3 January 2001Full accounts made up to 29 February 2000 (11 pages)
21 September 2000Registered office changed on 21/09/00 from: 10 laburnum close friern barnet london N11 3NR (1 page)
21 September 2000Registered office changed on 21/09/00 from: 10 laburnum close friern barnet london N11 3NR (1 page)
3 March 2000Return made up to 09/02/00; full list of members (6 pages)
3 March 2000Return made up to 09/02/00; full list of members (6 pages)
13 January 2000Full accounts made up to 28 February 1999 (11 pages)
13 January 2000Full accounts made up to 28 February 1999 (11 pages)
20 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1999Particulars of mortgage/charge (6 pages)
17 April 1999Particulars of mortgage/charge (6 pages)
11 March 1999Return made up to 09/02/99; full list of members (6 pages)
11 March 1999Return made up to 09/02/99; full list of members (6 pages)
30 December 1998Full accounts made up to 28 February 1998 (10 pages)
30 December 1998Full accounts made up to 28 February 1998 (10 pages)
31 December 1997Full accounts made up to 28 February 1997 (10 pages)
31 December 1997Full accounts made up to 28 February 1997 (10 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
6 March 1997Return made up to 09/02/97; no change of members (4 pages)
6 March 1997Return made up to 09/02/97; no change of members (4 pages)
12 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
12 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
24 April 1996Return made up to 09/02/96; full list of members (6 pages)
24 April 1996Return made up to 09/02/96; full list of members (6 pages)
19 September 1995Memorandum and Articles of Association (26 pages)
19 September 1995Memorandum and Articles of Association (26 pages)
13 September 1995Company name changed powerhouse computer consultancy LIMITED\certificate issued on 14/09/95 (4 pages)
13 September 1995Company name changed powerhouse computer consultancy LIMITED\certificate issued on 14/09/95 (4 pages)