Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cisco Systems (Scotland) Limited
Cisco Systems (Scotland) Limited is a dissolved company incorporated on 28 February 1992 with the registered office located in Edinburgh, City of Edinburgh. Cisco Systems (Scotland) Limited was registered 33 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 May 2019
(6 years ago)
Was
27 years old
at the time of dissolution
Following
liquidation
Company No
SC136888
Private limited company
Scottish Company
Age
33 years
Incorporated
28 February 1992
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Cisco Systems (Scotland) Limited
Contact
Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Same address for the past
7 years
Companies in EH3 8EX
Telephone
Unreported
Email
Unreported
Website
Cisco.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Sajaid Rashid
Director • British • Lives in England • Born in May 1975
Jeffery John Russell
Director • Manager • English • Lives in UK • Born in Sep 1960
Pinsent Masons Secretarial Limited
Secretary
Cisco Systems, INC
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tandberg Telecom UK Limited
Jeffery John Russell and Mr Sajaid Rashid are mutual people.
Active
Tandberg Products UK Limited
Jeffery John Russell and Mr Sajaid Rashid are mutual people.
Active
Dorman Smith Holdings Limited
Pinsent Masons Secretarial Limited is a mutual person.
Active
Univar Solutions UK Limited
Pinsent Masons Secretarial Limited is a mutual person.
Active
Koppers UK Limited
Pinsent Masons Secretarial Limited is a mutual person.
Active
Speedy Hire (UK) Limited
Pinsent Masons Secretarial Limited is a mutual person.
Active
Safran Seats GB Limited
Pinsent Masons Secretarial Limited is a mutual person.
Active
Onesubsea Angola Limited
Pinsent Masons Secretarial Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
25 Jul 2015
For period
25 Jul
⟶
25 Jul 2015
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£200K
Decreased by £2.43M (-92%)
Employees
Unreported
Decreased by 15 (-100%)
Total Assets
£13.1M
Decreased by £22.53M (-63%)
Total Liabilities
-£42K
Decreased by £580K (-93%)
Net Assets
£13.06M
Decreased by £21.95M (-63%)
Debt Ratio (%)
0%
Decreased by 1.43% (-82%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 19 May 2019
Registered Address Changed
7 Years Ago on 15 Dec 2017
Registers Moved To Inspection Address
8 Years Ago on 19 May 2017
Registered Address Changed
8 Years Ago on 8 May 2017
Inspection Address Changed
8 Years Ago on 8 May 2017
Mr. Sajaid Rashid Appointed
8 Years Ago on 16 Mar 2017
David James Sweet Resigned
8 Years Ago on 16 Mar 2017
Confirmation Submitted
8 Years Ago on 15 Mar 2017
Full Accounts Submitted
9 Years Ago on 21 Apr 2016
Confirmation Submitted
9 Years Ago on 2 Mar 2016
Get Alerts
Get Credit Report
Discover Cisco Systems (Scotland) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 19 May 2019
Return of final meeting of voluntary winding up
Submitted on 19 Feb 2019
Registered office address changed from Ten George Street Edinburgh EH2 2DZ to Atria One 144 Morrison Street Edinburgh EH3 8EX on 15 December 2017
Submitted on 15 Dec 2017
Register(s) moved to registered inspection location 13 Queens Road Aberdeen AB15 4YL
Submitted on 19 May 2017
Register inspection address has been changed to 13 Queens Road Aberdeen AB15 4YL
Submitted on 8 May 2017
Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to Ten George Street Edinburgh EH2 2DZ on 8 May 2017
Submitted on 8 May 2017
Resolutions
Submitted on 8 May 2017
Appointment of Mr. Sajaid Rashid as a director on 16 March 2017
Submitted on 28 Apr 2017
Termination of appointment of David James Sweet as a director on 16 March 2017
Submitted on 27 Mar 2017
Confirmation statement made on 28 February 2017 with updates
Submitted on 15 Mar 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs