Background WavePink WaveYellow Wave

LIBRA (SYSCOM) LIMITED (SC149832)

LIBRA (SYSCOM) LIMITED (SC149832) is an active UK company. incorporated on 22 March 1994. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LIBRA (SYSCOM) LIMITED has been registered for 32 years. Current directors include ROY, Paul Ian.

Company Number
SC149832
Status
active
Type
ltd
Incorporated
22 March 1994
Age
32 years
Address
12 Lochside Place, Edinburgh, EH12 9HA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROY, Paul Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBRA (SYSCOM) LIMITED

LIBRA (SYSCOM) LIMITED is an active company incorporated on 22 March 1994 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LIBRA (SYSCOM) LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

SC149832

LTD Company

Age

32 Years

Incorporated 22 March 1994

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

KEYSIGHT TECHNOLOGIES UK LIMITED
From: 4 March 2014To: 1 August 2014
LIBRA (SYSCOM) LIMITED
From: 22 March 1994To: 4 March 2014
Contact
Address

12 Lochside Place Edinburgh, EH12 9HA,

Previous Addresses

12 Lochside Place Edinburgh EH12 9HE Scotland
From: 4 March 2020To: 1 April 2020
5 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ United Kingdom
From: 4 November 2010To: 4 March 2020
Station Road South Queensferry West Lothian EH30 9TG
From: 22 March 1994To: 4 November 2010
Timeline

10 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Feb 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Oct 19
Director Left
Aug 21
Director Joined
Aug 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

ROY, Paul Ian

Active
Lochside Place, EdinburghEH12 9HA
Born July 1971
Director
Appointed 17 Aug 2021

CONNOR, Jacqueline Anne

Resigned
19 Esmond Gardens, LondonW4 1JT
Secretary
Appointed 12 Mar 1999
Resigned 01 Nov 1999

SIMPSON, Robert Laver

Resigned
The Ferns, AndoverSP10 4AN
Secretary
Appointed 01 Nov 1999
Resigned 31 Oct 2009

SINGLETON, Andrew Douglas

Resigned
5 Barnford Crescent, AyrKA7 4UP
Secretary
Appointed 22 Mar 1994
Resigned 12 Mar 1999

BILLETT, James Geoffrey

Resigned
Lochside Avenue, EdinburghEH12 9DJ
Born August 1977
Director
Appointed 04 Aug 2014
Resigned 20 Jul 2018

DUNCAN, Fergus Ion

Resigned
10 Lyne Grove, DunfermlineKY12 8YB
Born October 1952
Director
Appointed 22 Mar 1994
Resigned 12 Mar 1999

GOLDING, John Thomas

Resigned
Foliejon Garden House, WindsorSL4 4QS
Born November 1942
Director
Appointed 12 Mar 1998
Resigned 01 Nov 1999

JOHNSON, Nicholas Seymour

Resigned
Lochside Place, EdinburghEH12 9HA
Born February 1970
Director
Appointed 20 Jul 2018
Resigned 17 Aug 2021

JOHNSON, Nicholas

Resigned
Lochside Avenue, EdinburghEH12 9DJ
Born February 1970
Director
Appointed 01 Aug 2004
Resigned 04 Aug 2014

MACKENZIE, Finlay, Dr

Resigned
26 Burnbrae, EdinburghEH12 8UB
Born July 1934
Director
Appointed 14 Oct 1996
Resigned 12 Mar 1999

MACKIE, Yvonne Margaret

Resigned
Lochside Avenue, EdinburghEH12 9DJ
Born September 1962
Director
Appointed 01 Nov 2004
Resigned 24 Jan 2014

MCCREADY, James John

Resigned
Fairways, EdinburghEH4 6DE
Born June 1931
Director
Appointed 17 Mar 1997
Resigned 12 Mar 1999

RENNIE, Christopher Michael George

Resigned
Lochside Avenue, EdinburghEH12 9DJ
Born October 1963
Director
Appointed 04 Aug 2014
Resigned 18 Oct 2019

SINGLETON, Andrew Douglas

Resigned
5 Barnford Crescent, AyrKA7 4UP
Born November 1951
Director
Appointed 22 Mar 1994
Resigned 12 Mar 1999

STEWART, James

Resigned
14 The Knowe, DunfermlineKY11 9SW
Born December 1946
Director
Appointed 01 Nov 1999
Resigned 31 Jul 2004

VALLER, Paul Charles

Resigned
The Village, WokinghamRG40 4JX
Born June 1953
Director
Appointed 12 Mar 1999
Resigned 01 Nov 1999

WALTER, Philip

Resigned
Allt Beag, CrossfordKY12 8QD
Born January 1955
Director
Appointed 14 Oct 1996
Resigned 12 Mar 1999

WHITE, Thomas Edward

Resigned
The Beech House, DursleyGL11 6DW
Born March 1957
Director
Appointed 01 Nov 1999
Resigned 31 Jul 2006

Persons with significant control

1

Wharfedale Road, WokinghamRG41 5TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Certificate Change Of Name Company
1 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 August 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Certificate Change Of Name Company
4 March 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Dormant
17 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
2 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 August 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 August 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 September 2007
AAAnnual Accounts
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
363aAnnual Return
Legacy
5 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 July 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 August 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 May 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2003
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
13 April 1999
88(2)R88(2)R
Legacy
31 March 1999
225Change of Accounting Reference Date
Legacy
31 March 1999
287Change of Registered Office
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
15 March 1999
88(2)R88(2)R
Legacy
15 March 1999
88(2)R88(2)R
Legacy
15 March 1999
122122
Resolution
15 March 1999
RESOLUTIONSResolutions
Resolution
15 March 1999
RESOLUTIONSResolutions
Legacy
10 February 1999
363sAnnual Return (shuttle)
Legacy
5 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1998
AAAnnual Accounts
Accounts With Accounts Type Small
10 December 1997
AAAnnual Accounts
Legacy
17 September 1997
225Change of Accounting Reference Date
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
410(Scot)410(Scot)
Legacy
2 April 1997
410(Scot)410(Scot)
Legacy
2 April 1997
363sAnnual Return (shuttle)
Legacy
2 April 1997
123Notice of Increase in Nominal Capital
Legacy
2 April 1997
122122
Legacy
2 April 1997
88(2)R88(2)R
Legacy
2 April 1997
88(2)R88(2)R
Legacy
2 April 1997
88(2)R88(2)R
Memorandum Articles
2 April 1997
MEM/ARTSMEM/ARTS
Resolution
2 April 1997
RESOLUTIONSResolutions
Resolution
2 April 1997
RESOLUTIONSResolutions
Resolution
2 April 1997
RESOLUTIONSResolutions
Resolution
2 April 1997
RESOLUTIONSResolutions
Resolution
2 April 1997
RESOLUTIONSResolutions
Legacy
2 April 1997
88(3)88(3)
Legacy
2 April 1997
88(2)R88(2)R
Legacy
2 April 1997
123Notice of Increase in Nominal Capital
Resolution
2 April 1997
RESOLUTIONSResolutions
Resolution
2 April 1997
RESOLUTIONSResolutions
Resolution
2 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1996
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
224224
Incorporation Company
22 March 1994
NEWINCIncorporation