ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clinisys Scotland Limited

Clinisys Scotland Limited is a dissolved company incorporated on 12 July 1978 with the registered office located in Edinburgh, City of Edinburgh. Clinisys Scotland Limited was registered 47 years ago.
Status
Dissolved
Dissolved on 21 August 2024 (1 year ago)
Was 46 years old at the time of dissolution
Following liquidation
Company No
SC065358
Private limited company
Scottish Company
Age
47 years
Incorporated 12 July 1978
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 4 September 2022 (3 years ago)
Next confirmation dated 1 January 1970
Last change occurred 3 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Third Floor
2 Semple Street
Edinburgh
City Of Edinburgh
EH3 8BL
Address changed on 15 May 2023 (2 years 3 months ago)
Previous address was Studio 6.1 Onyx Studios 215 Bothwell Street Glasgow G2 7EZ United Kingdom
Telephone
01413529000
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Vice President, General Counsel And Secr • American • Lives in United States • Born in Oct 1968
Director • Healthcare Executive • American • Lives in UK • Born in Jun 1965
Director • Finance Director • American • Lives in United States • Born in Jul 1975
Director • Finance Director • American • Lives in United States • Born in Aug 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clinisys Information Systems (Europe) Limited
Robert Christopher Crisci, Michael Simpson, and 3 more are mutual people.
Active
Ipipeline (TCP) Limited
Mr Jason Phillip Conley, Squire Patton Boggs Secretarial Services Limited, and 1 more are mutual people.
Active
Clinisys Information Systems (International) Limited
Squire Patton Boggs Secretarial Services Limited, John Kenneth Stipancich, and 1 more are mutual people.
Active
Ipipeline Limited
Mr Jason Phillip Conley, Squire Patton Boggs Secretarial Services Limited, and 1 more are mutual people.
Active
Intellitrans Limited
Squire Patton Boggs Secretarial Services Limited, John Kenneth Stipancich, and 1 more are mutual people.
Active
Clinisys Solutions Limited
Michael Simpson, Squire Patton Boggs Secretarial Services Limited, and 1 more are mutual people.
Active
Verathon Medical (UK) Ltd
Squire Patton Boggs Secretarial Services Limited, John Kenneth Stipancich, and 1 more are mutual people.
Active
Roper Holdings Limited
Squire Patton Boggs Secretarial Services Limited, John Kenneth Stipancich, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£34K
Decreased by £8K (-19%)
Turnover
Unreported
Decreased by £4.91M (-100%)
Employees
43
Increased by 7 (+19%)
Total Assets
£4.4M
Decreased by £21.98M (-83%)
Total Liabilities
-£596K
Decreased by £5.24M (-90%)
Net Assets
£3.81M
Decreased by £16.74M (-81%)
Debt Ratio (%)
14%
Decreased by 8.57% (-39%)
Latest Activity
Dissolved After Liquidation
1 Year Ago on 21 Aug 2024
Mr Jason Phillip Conley Details Changed
1 Year 9 Months Ago on 30 Nov 2023
Mr John Kenneth Stipancich Details Changed
1 Year 9 Months Ago on 30 Nov 2023
Full Accounts Submitted
1 Year 11 Months Ago on 4 Oct 2023
Registered Address Changed
2 Years 3 Months Ago on 15 May 2023
Confirmation Submitted
3 Years Ago on 5 Sep 2022
Full Accounts Submitted
3 Years Ago on 5 Aug 2022
Confirmation Submitted
3 Years Ago on 23 Jun 2022
Charge Satisfied
3 Years Ago on 9 Feb 2022
Charge Satisfied
3 Years Ago on 9 Feb 2022
Get Credit Report
Discover Clinisys Scotland Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 21 Aug 2024
Submitted on 21 May 2024
Director's details changed for Mr John Kenneth Stipancich on 30 November 2023
Submitted on 30 Nov 2023
Director's details changed for Mr Jason Phillip Conley on 30 November 2023
Submitted on 30 Nov 2023
Full accounts made up to 31 December 2022
Submitted on 4 Oct 2023
Registered office address changed from Studio 6.1 Onyx Studios 215 Bothwell Street Glasgow G2 7EZ United Kingdom to Third Floor 2 Semple Street Edinburgh City of Edinburgh EH3 8BL on 15 May 2023
Submitted on 15 May 2023
Resolutions
Submitted on 10 May 2023
Solvency Statement dated 26/10/22
Submitted on 28 Oct 2022
Statement by Directors
Submitted on 28 Oct 2022
Resolutions
Submitted on 28 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year