Background WavePink WaveYellow Wave

REQUIRED SYSTEMS LIMITED (SC224424)

REQUIRED SYSTEMS LIMITED (SC224424) is an active UK company. incorporated on 19 October 2001. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REQUIRED SYSTEMS LIMITED has been registered for 24 years. Current directors include KYLE, Ruth Elizabeth, MOODLEY, Devan, Dr.

Company Number
SC224424
Status
active
Type
ltd
Incorporated
19 October 2001
Age
24 years
Address
41 Charlotte Square, Edinburgh, EH2 4HQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KYLE, Ruth Elizabeth, MOODLEY, Devan, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REQUIRED SYSTEMS LIMITED

REQUIRED SYSTEMS LIMITED is an active company incorporated on 19 October 2001 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REQUIRED SYSTEMS LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

SC224424

LTD Company

Age

24 Years

Incorporated 19 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

CARED 4 SCOTLAND LIMITED
From: 19 October 2001To: 30 April 2003
Contact
Address

41 Charlotte Square Edinburgh, EH2 4HQ,

Previous Addresses

29 York Place Edinburgh EH1 3HP
From: 19 October 2001To: 22 July 2025
Timeline

5 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KYLE, Ruth Elizabeth

Active
Ashburn Road, StockportSK4 2PU
Born July 1990
Director
Appointed 01 Nov 2024

MOODLEY, Devan, Dr

Active
Bury New Road, ManchesterM25 0JW
Born January 1973
Director
Appointed 01 Nov 2024

HAWKINS, Peter Aird

Resigned
102a Glen Douglas Drive, GlasgowG68 0DW
Secretary
Appointed 19 Oct 2001
Resigned 06 Oct 2004

HAWKINS, William Aird

Resigned
102a Glen Douglas Drive, GlasgowG68 0DW
Secretary
Appointed 06 Oct 2004
Resigned 03 Mar 2008

HAWKINS, Peter Aird

Resigned
102a Glen Douglas Drive, GlasgowG68 0DW
Born April 1949
Director
Appointed 19 Oct 2001
Resigned 01 Nov 2024

THOMSON, Gordon Mackenzie

Resigned
Newhaven House, AuchterarderPH3 1RE
Born May 1947
Director
Appointed 19 Oct 2001
Resigned 16 Aug 2004

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 19 Oct 2001
Resigned 19 Oct 2001

Persons with significant control

2

1 Active
1 Ceased
Bury New Road, ManchesterM25 0JW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2024

Mr Peter Aird Hawkins

Ceased
29 York PlaceEH1 3HP
Born April 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2024
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
5 April 2007
363sAnnual Return (shuttle)
Legacy
9 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
9 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 October 2005
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
3 December 2003
88(2)R88(2)R
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
3 December 2003
123Notice of Increase in Nominal Capital
Resolution
3 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 August 2003
AAAnnual Accounts
Legacy
17 July 2003
225Change of Accounting Reference Date
Legacy
28 May 2003
287Change of Registered Office
Certificate Change Of Name Company
30 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
23 October 2001
288bResignation of Director or Secretary
Incorporation Company
19 October 2001
NEWINCIncorporation