CLINISYS SCOTLAND LIMITED - EDINBURGH


Company Profile Company Filings

Overview

CLINISYS SCOTLAND LIMITED is a Private Limited Company from EDINBURGH and has the status: Liquidation.
CLINISYS SCOTLAND LIMITED was incorporated 45 years ago on 12/07/1978 and has the registered number: SC065358. The accounts status is FULL and accounts are next due on 30/09/2024.

CLINISYS SCOTLAND LIMITED - EDINBURGH

This company is listed in the following categories:
62012 - Business and domestic software development

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THIRD FLOOR
EDINBURGH
CITY OF EDINBURGH
EH3 8BL

This Company Originates in : United Kingdom
Previous trading names include:
TOREX LABORATORY SYSTEMS LIMITED (until 03/05/2005)

Confirmation Statements

Last Statement Next Statement Due
04/09/2022 18/09/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JASON PHILLIP CONLEY Aug 1975 American Director 2017-04-17 CURRENT
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED Corporate Secretary 2016-12-06 CURRENT
ROBERT CHRISTOPHER CRISCI Jul 1975 American Director 2017-04-17 CURRENT
MICHAEL SIMPSON Jun 1965 American Director 2019-03-07 CURRENT
JOHN STIPANCICH Oct 1968 American Director 2016-12-06 CURRENT
FIONA CLAIR PEARSON Jun 1958 British Director 2005-03-30 UNTIL 2018-03-01 RESIGNED
ROBERT HUGH GALLAGHER STEWART Apr 1939 British Director RESIGNED
PAUL JOSEPH SONI Oct 1958 American Director 2016-04-28 UNTIL 2017-04-17 RESIGNED
DAVID MCGREGOR SHANKS Feb 1952 Director RESIGNED
MR WILLIAM PETER WATSON Mar 1947 British Director RESIGNED
PAUL RICHARDS Oct 1964 British Director 2003-01-02 UNTIL 2004-02-26 RESIGNED
RICHARD WILLIAM RAWCLIFFE Feb 1964 British Director 2003-01-02 UNTIL 2003-03-31 RESIGNED
STEPHEN DAVID PRATT Mar 1958 British Director RESIGNED
MR TIMOTHY ANDREW WHISTON Nov 1967 British Director 2004-03-03 UNTIL 2005-03-30 RESIGNED
MARK CHALICE PEARMAN Sep 1961 British Director 2002-05-03 UNTIL 2003-12-23 RESIGNED
DAVID NEEP Jan 1945 British Director 2005-03-30 UNTIL 2007-04-28 RESIGNED
MR CLIVE STUART RICHARDSON Jan 1965 British Director 2005-03-30 UNTIL 2007-04-28 RESIGNED
MR JOHN SCOTT YOUNG Apr 1926 British Director RESIGNED
DAVID MCGREGOR SHANKS Feb 1952 Secretary RESIGNED
BARRY WILLIAM MOLONEY Jul 1959 British Secretary 2007-04-28 UNTIL 2016-01-25 RESIGNED
NIGEL DAVID HORN British Secretary 2002-05-03 UNTIL 2004-11-01 RESIGNED
TEIFION MARK HILL Sep 1967 Secretary 2004-11-01 UNTIL 2005-03-30 RESIGNED
JOHN BIGNALL Secretary 2016-05-18 UNTIL 2016-12-06 RESIGNED
MR ANDREW HAMISH DARBY Secretary 2016-01-25 UNTIL 2016-04-20 RESIGNED
ROBERT WILLIAM DAY Feb 1953 British Director 2002-05-03 UNTIL 2003-02-12 RESIGNED
GREYFRIARS SECRETARIES LIMITED Corporate Secretary 2005-03-30 UNTIL 2007-04-28 RESIGNED
KEITH MANNING Apr 1943 British Director 1994-07-01 UNTIL 2002-05-03 RESIGNED
LINER DAVID BRANT LINER Sep 1955 Usa Director 2016-04-28 UNTIL 2016-12-06 RESIGNED
RAVI KUMAR Jun 1968 British Director 2005-03-04 UNTIL 2005-03-30 RESIGNED
EVELYN KIRKPATRICK Dec 1955 British Director 2001-02-01 UNTIL 2005-03-30 RESIGNED
JOHN REID HUMPHREY Sep 1965 American Director 2016-04-28 UNTIL 2017-04-17 RESIGNED
MR STEPHEN PAUL GRAHAM Feb 1964 British Director 2004-03-03 UNTIL 2005-03-30 RESIGNED
STEPHEN JOHN GARRINGTON Mar 1955 British Director 2002-05-03 UNTIL 2003-12-23 RESIGNED
MR EAMONN MORRIS Sep 1958 Irish Director 2003-01-02 UNTIL 2005-03-04 RESIGNED
MR ANDREW HAMISH DARBY Jan 1963 British Director 2016-01-25 UNTIL 2016-02-25 RESIGNED
MRS EVELYN CHALK Dec 1955 British Director 2006-07-01 UNTIL 2010-07-30 RESIGNED
DAVID HUGH MCCREADIE Mar 1944 British Director RESIGNED
BARRY WILLIAM MOLONEY Jul 1959 British Director 2007-04-28 UNTIL 2016-02-19 RESIGNED
MR JAMES GORDON MACKAY Jul 1951 British Director 2002-05-03 UNTIL 2004-06-30 RESIGNED
MR ROBIN TARQUINN MORRIS-WESTON Sep 1970 British Director 2018-03-01 UNTIL 2019-05-01 RESIGNED
MARK GAVIN WOODBRIDGE Jan 1971 British Director 2002-05-03 UNTIL 2004-10-07 RESIGNED
JOHN WHELAN Aug 1966 British Director 2004-03-03 UNTIL 2005-03-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TECHNOLOG LIMITED MATLOCK UNITED KINGDOM Active FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
STRUERS LIMITED BIRMINGHAM ENGLAND Active FULL 46690 - Wholesale of other machinery and equipment
SHERIDAN SYSTEMS LIMITED LONDON Dissolved... 74990 - Non-trading company
AMOT UK HOLDINGS LIMITED BIRMINGHAM ENGLAND Active FULL 28140 - Manufacture of taps and valves
CLINISYS INFORMATION SYSTEMS (INTERNATIONAL) LIMITED BIRMINGHAM ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
IPIPELINE LIMITED CHELTENHAM UNITED KINGDOM Active FULL 58290 - Other software publishing
TECHNOLOG GROUP LIMITED MATLOCK UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
CLINISYS INFORMATION SYSTEMS (EUROPE) LIMITED BIRMINGHAM ENGLAND Active FULL 62020 - Information technology consultancy activities
ALPHA TECHNOLOGIES U.K. BIRMINGHAM ENGLAND Active FULL 46690 - Wholesale of other machinery and equipment
INTELLITRANS LIMITED BIRMINGHAM ENGLAND Active SMALL 62090 - Other information technology service activities
CLINISYS SOLUTIONS LIMITED WOKING UNITED KINGDOM Active FULL 62012 - Business and domestic software development
ROPER HOLDINGS LIMITED BIRMINGHAM ENGLAND Active FULL 99999 - Dormant Company
ADERANT LEGAL (UK) LIMITED BIRMINGHAM ENGLAND Active FULL 62020 - Information technology consultancy activities
QSC 1209 LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 62012 - Business and domestic software development
QSC 1208 LIMITED CHERTSEY UNITED KINGDOM Dissolved... FULL 62012 - Business and domestic software development
ITRADENETWORK LIMITED BIRMINGHAM ENGLAND Dissolved... FULL 62012 - Business and domestic software development
PB BIDCO LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 62012 - Business and domestic software development
ADVANCED SENSORS LIMITED CARRICKFERGUS Active SMALL 26512 - Manufacture of electronic industrial process control equipment
LOGITECH LIMITED DUNBARTONSHIRE Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MIDDLETON & TOWNSEND LIMITED EDINBURGH SCOTLAND Active DORMANT 45111 - Sale of new cars and light motor vehicles
MCKAY LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NCTECH LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 26702 - Manufacture of photographic and cinematographic equipment
NPJ INDUSTRIES LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 74990 - Non-trading company
MIXED ZONE MEDIA LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 60100 - Radio broadcasting
MOLETEST (SCOTLAND) LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 86900 - Other human health activities
RAB ENERGY LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 09100 - Support activities for petroleum and natural gas extraction
USER TESTING LIMITED EDINBURGH SCOTLAND Active FULL 62012 - Business and domestic software development
EDINBURGH GEOSCIENCE ADVISORS LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
CAMPSIE GLEN HOLIDAY PARK LIMITED EDINBURGH UNITED KINGDOM Active NO ACCOUNTS FILED 55300 - Recreational vehicle parks, trailer parks and camping grounds