ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Specialist Computer Systems Limited

Specialist Computer Systems Limited is a liquidation company incorporated on 2 August 2001 with the registered office located in Dundee, City of Dundee. Specialist Computer Systems Limited was registered 24 years ago.
Status
Liquidation
Company No
SC221853
Private limited company
Scottish Company
Age
24 years
Incorporated 2 August 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 1915 days
Dated 2 August 2019 (6 years ago)
Next confirmation dated 2 August 2020
Was due on 13 September 2020 (5 years ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 2172 days
For period 1 Apr31 Mar 2018 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2019
Was due on 31 December 2019 (5 years ago)
Address
Begbies Traynor River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Same address for the past 5 years
Telephone
01412709755
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Mar 1966 • Consultant
Director • Consultant • Chinese • Lives in England • Born in Oct 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Mar 2018
For period 31 Mar31 Mar 2018
Traded for 12 months
Cash in Bank
£17.31K
Decreased by £67.1K (-79%)
Turnover
Unreported
Same as previous period
Employees
26
Decreased by 4 (-13%)
Total Assets
£699.48K
Increased by £94.07K (+16%)
Total Liabilities
-£1.01M
Increased by £183.26K (+22%)
Net Assets
-£314.73K
Decreased by £89.19K (+40%)
Debt Ratio (%)
145%
Increased by 7.74% (+6%)
Latest Activity
Registered Address Changed
5 Years Ago on 19 Jun 2020
Compulsory Strike-Off Suspended
5 Years Ago on 26 Feb 2020
Compulsory Gazette Notice
5 Years Ago on 25 Feb 2020
Jacqueline Mckinnon Resigned
5 Years Ago on 31 Dec 2019
Jacqueline Mckinnon Details Changed
6 Years Ago on 23 Nov 2019
Mr Michael Beaumont Details Changed
6 Years Ago on 23 Nov 2019
Mr Zhiqiang Ma Appointed
6 Years Ago on 11 Sep 2019
Confirmation Submitted
6 Years Ago on 6 Sep 2019
Mr Michael Beaumont (PSC) Details Changed
6 Years Ago on 3 Aug 2019
Full Accounts Submitted
6 Years Ago on 31 Dec 2018
Get Credit Report
Discover Specialist Computer Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Court order for early dissolution in a winding-up by the court
Submitted on 24 Oct 2025
Registered office address changed from Caledonia House Evanton Drive Thornliebank Industrial Estate Glasgow G46 8JT to Begbies Traynor River Court 5 West Victoria Dock Road Dundee DD1 3JT on 19 June 2020
Submitted on 19 Jun 2020
Resolutions
Submitted on 19 Jun 2020
Compulsory strike-off action has been suspended
Submitted on 26 Feb 2020
First Gazette notice for compulsory strike-off
Submitted on 25 Feb 2020
Termination of appointment of Jacqueline Mckinnon as a secretary on 31 December 2019
Submitted on 28 Jan 2020
Director's details changed for Mr Michael Beaumont on 23 November 2019
Submitted on 6 Dec 2019
Secretary's details changed for Jacqueline Mckinnon on 23 November 2019
Submitted on 6 Dec 2019
Change of details for Mr Michael Beaumont as a person with significant control on 3 August 2019
Submitted on 23 Oct 2019
Appointment of Mr Zhiqiang Ma as a director on 11 September 2019
Submitted on 24 Sep 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year