Advanced company searchLink opens in new window

SYSTEM FIVE OFF-SITE LTD.

Company number SC241207

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 AD01 Registered office address changed from 32a Hamilton Street Saltcoats Ayrshire KA21 5DS to Unit 6 Nobel Workshops, Nobel Business Park Ardeer Stevenston KA20 3LN on 10 April 2024
13 Mar 2024 MR01 Registration of charge SC2412070001, created on 12 March 2024
11 Jan 2024 CS01 Confirmation statement made on 14 December 2023 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
05 Jun 2023 PSC04 Change of details for Mr William John Kirkwood as a person with significant control on 5 June 2023
05 Jun 2023 PSC04 Change of details for Mr Robert Kirkwood as a person with significant control on 5 June 2023
09 May 2023 PSC04 Change of details for Mr William John Kirkwood as a person with significant control on 9 May 2023
09 May 2023 PSC04 Change of details for Mr Robert Kirkwood as a person with significant control on 9 May 2023
17 Apr 2023 PSC01 Notification of Robert Kirkwood as a person with significant control on 17 April 2023
14 Feb 2023 CS01 Confirmation statement made on 14 December 2022 with updates
18 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
12 Jul 2022 PSC07 Cessation of Simpson Developments (Ayrshire) Limited as a person with significant control on 12 July 2022
11 Jul 2022 TM01 Termination of appointment of Malcolm George Simpson as a director on 11 July 2022
22 Jan 2022 CS01 Confirmation statement made on 14 December 2021 with no updates
11 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 May 2021 AA01 Previous accounting period shortened from 31 December 2021 to 28 February 2021
12 Feb 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with updates
04 Apr 2019 PSC02 Notification of Simpson Developments (Ayrshire) Limited as a person with significant control on 2 November 2018
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 2 November 2018
  • GBP 3
12 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
29 Nov 2018 AP01 Appointment of Mr Malcolm George Simpson as a director on 2 November 2018