A.K.D. SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

A.K.D. SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC114879

Incorporation date

30/11/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Akd House Maulsford Avenue, Danderhall, Edinburgh EH22 1PHCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1988)
dot icon20/01/2026
Purchase of own shares.
dot icon20/01/2026
Purchase of own shares.
dot icon08/01/2026
Resolutions
dot icon08/01/2026
Cancellation of shares. Statement of capital on 2025-11-27
dot icon15/12/2025
Resolutions
dot icon15/12/2025
Memorandum and Articles of Association
dot icon29/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon03/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon06/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon26/09/2023
Termination of appointment of Damian Jon Parkin as a director on 2023-09-21
dot icon05/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon31/01/2023
Satisfaction of charge SC1148790002 in full
dot icon17/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon09/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon07/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon22/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-10-05
dot icon15/07/2020
Memorandum and Articles of Association
dot icon15/07/2020
Resolutions
dot icon08/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon05/06/2020
Notification of Keith Groom as a person with significant control on 2019-10-31
dot icon05/06/2020
Cessation of Andrew Keith Miller as a person with significant control on 2019-10-31
dot icon21/05/2020
Termination of appointment of Andrew Keith Miller as a director on 2020-03-31
dot icon23/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon27/11/2019
Purchase of own shares.
dot icon22/11/2019
Cancellation of shares. Statement of capital on 2019-10-31
dot icon22/11/2019
Resolutions
dot icon07/11/2019
Appointment of Mr Barry James Hunter as a director on 2019-10-31
dot icon25/10/2019
Director's details changed for Damian Jon Parkin on 2019-10-21
dot icon25/10/2019
Director's details changed for Damian Jon Parkin on 2019-10-21
dot icon25/10/2019
Director's details changed for Mr Andrew Keith Miller on 2019-10-21
dot icon25/10/2019
Director's details changed for Mr Keith Groom on 2019-10-21
dot icon10/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/07/2018
Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to Akd House Maulsford Avenue Danderhall Edinburgh EH22 1PH on 2018-07-06
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/06/2017
Resolutions
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon23/11/2016
Termination of appointment of Douglas Gray as a director on 2016-11-18
dot icon28/10/2016
Director's details changed for Mr Andrew Keith Miller on 2016-10-28
dot icon28/10/2016
Director's details changed for Damian Jon Parkin on 2016-10-28
dot icon28/10/2016
Director's details changed for Douglas Gray on 2016-10-28
dot icon28/10/2016
Director's details changed for Keith Groom on 2016-10-28
dot icon19/10/2016
Appointment of Damian Jon Parkin as a director on 2016-06-01
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon07/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/07/2014
Registration of charge SC1148790002, created on 2014-07-04
dot icon05/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/12/2013
Satisfaction of charge 1 in full
dot icon31/05/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon31/05/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon17/05/2012
Director's details changed for Keith Groom on 2012-05-17
dot icon23/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon31/05/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon12/02/2010
Termination of appointment of David Elders as a secretary
dot icon12/02/2010
Termination of appointment of David Elders as a director
dot icon10/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon27/07/2009
Return made up to 31/05/09; full list of members
dot icon11/06/2009
Director's change of particulars / andrew miller / 01/06/2009
dot icon03/04/2009
Registered office changed on 03/04/2009 from 29 manor place edinburgh EH3 7DX
dot icon13/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon03/07/2008
Return made up to 31/05/08; no change of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon20/06/2007
Return made up to 31/05/07; no change of members
dot icon26/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon20/07/2006
Return made up to 31/05/06; full list of members
dot icon13/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon13/06/2005
Return made up to 31/05/05; full list of members
dot icon18/02/2005
Director's particulars changed
dot icon06/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon18/06/2004
Return made up to 31/05/04; full list of members
dot icon15/08/2003
Total exemption small company accounts made up to 2003-05-31
dot icon29/07/2003
Return made up to 31/05/03; full list of members; amend
dot icon22/07/2003
Ad 31/05/03--------- £ si 3000@1
dot icon07/07/2003
New director appointed
dot icon07/07/2003
New director appointed
dot icon07/07/2003
New director appointed
dot icon08/06/2003
Return made up to 31/05/03; full list of members
dot icon31/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon28/01/2003
New secretary appointed
dot icon28/01/2003
Secretary resigned
dot icon07/06/2002
Return made up to 31/05/02; full list of members
dot icon17/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon30/05/2001
Return made up to 31/05/01; full list of members
dot icon24/11/2000
Accounts for a small company made up to 2000-05-31
dot icon08/08/2000
Return made up to 31/05/00; full list of members
dot icon19/08/1999
Accounts for a small company made up to 1999-05-31
dot icon05/07/1999
Return made up to 31/05/99; full list of members
dot icon03/03/1999
New secretary appointed
dot icon05/10/1998
Accounts for a small company made up to 1998-05-31
dot icon07/09/1998
New secretary appointed
dot icon13/08/1998
Return made up to 31/05/98; no change of members
dot icon26/05/1998
Secretary resigned;director resigned
dot icon02/03/1998
Accounts for a small company made up to 1997-05-31
dot icon27/11/1997
Director's particulars changed
dot icon28/08/1997
Return made up to 31/05/97; no change of members
dot icon23/01/1997
Accounts for a small company made up to 1996-05-31
dot icon27/08/1996
Partic of mort/charge *
dot icon07/08/1996
Return made up to 31/05/96; full list of members
dot icon20/10/1995
Accounts for a small company made up to 1995-05-31
dot icon24/07/1995
Return made up to 31/05/95; no change of members
dot icon21/07/1995
Secretary resigned
dot icon21/07/1995
New secretary appointed
dot icon18/10/1994
Accounts for a small company made up to 1994-05-31
dot icon29/08/1994
Return made up to 31/05/94; full list of members
dot icon23/02/1994
Particulars of contract relating to shares
dot icon23/02/1994
Ad 31/05/93--------- £ si 3600@1
dot icon24/01/1994
Accounts for a small company made up to 1993-05-31
dot icon16/01/1994
Registered office changed on 16/01/94 from: 23B ainslie place edinburgh EH3 6AJ
dot icon18/06/1993
Return made up to 31/05/93; no change of members
dot icon02/11/1992
Accounts for a small company made up to 1992-05-31
dot icon16/06/1992
Return made up to 31/05/92; no change of members
dot icon29/11/1991
Accounts for a small company made up to 1991-05-31
dot icon23/09/1991
New director appointed
dot icon06/06/1991
Return made up to 31/05/91; full list of members
dot icon09/11/1990
Accounts for a small company made up to 1990-05-31
dot icon10/10/1990
Director resigned
dot icon13/08/1990
Return made up to 29/05/90; full list of members
dot icon09/08/1990
Ad 15/05/90--------- £ si 3398@1=3398 £ ic 2/3400
dot icon09/08/1990
Nc inc already adjusted 15/05/90
dot icon09/08/1990
Resolutions
dot icon08/08/1990
Registered office changed on 08/08/90 from: unit 0/7 st marys workshops giles street leith edinburgh EH6 6DD
dot icon09/06/1989
Registered office changed on 09/06/89 from: c/o dick 17 coates crescent edinburgh EH3 7AF
dot icon18/03/1989
Accounting reference date notified as 31/05
dot icon16/03/1989
Memorandum and Articles of Association
dot icon07/03/1989
Resolutions
dot icon28/02/1989
Certificate of change of name
dot icon20/02/1989
Director resigned;new director appointed
dot icon20/02/1989
Secretary resigned;new secretary appointed
dot icon20/02/1989
Registered office changed on 20/02/89 from: 24 castle street edinburgh EH2 3HT
dot icon30/11/1988
Miscellaneous
dot icon30/11/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

65
2023
change arrow icon+6.38 % *

* during past year

Cash in Bank

£474,371.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
731.20K
-
0.00
303.85K
-
2022
65
682.71K
-
0.00
445.93K
-
2023
65
546.60K
-
0.00
474.37K
-
2023
65
546.60K
-
0.00
474.37K
-

Employees

2023

Employees

65 Ascended0 % *

Net Assets(GBP)

546.60K £Descended-19.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

474.37K £Ascended6.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Groom, Keith
Director
02/06/2003 - Present
2
Elders, David
Director
02/06/2003 - 15/01/2010
9
Parkin, Damian Jon
Director
01/06/2016 - 21/09/2023
1
Hunter, Barry James
Director
31/10/2019 - Present
1
Brown, Gordon Burgoyne
Director
13/09/1991 - 11/05/1998
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About A.K.D. SYSTEMS LIMITED

A.K.D. SYSTEMS LIMITED is an(a) Active company incorporated on 30/11/1988 with the registered office located at Akd House Maulsford Avenue, Danderhall, Edinburgh EH22 1PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 65 according to last financial statements.

Frequently Asked Questions

What is the current status of A.K.D. SYSTEMS LIMITED?

toggle

A.K.D. SYSTEMS LIMITED is currently Active. It was registered on 30/11/1988 .

Where is A.K.D. SYSTEMS LIMITED located?

toggle

A.K.D. SYSTEMS LIMITED is registered at Akd House Maulsford Avenue, Danderhall, Edinburgh EH22 1PH.

What does A.K.D. SYSTEMS LIMITED do?

toggle

A.K.D. SYSTEMS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does A.K.D. SYSTEMS LIMITED have?

toggle

A.K.D. SYSTEMS LIMITED had 65 employees in 2023.

What is the latest filing for A.K.D. SYSTEMS LIMITED?

toggle

The latest filing was on 20/01/2026: Purchase of own shares..