Advanced company searchLink opens in new window

SISTEMIC SCOTLAND LIMITED

Company number SC335158

Filter by category

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)
23 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
10 Aug 2016 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 117.8095
09 Aug 2016 AP01 Appointment of Mr Donald John Smith as a director on 20 July 2016
08 Jun 2016 TM01 Termination of appointment of Scott Carnegie as a director on 1 June 2016
06 Jun 2016 AA Accounts for a small company made up to 31 December 2015
06 Jan 2016 TM02 Termination of appointment of Brendan John Hugh O'donnell as a secretary on 1 September 2015
06 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 117.8095
06 Jan 2016 AD01 Registered office address changed from West of Scotland Science Park Block 3, Units 3/4/5 Kelvin Campus 2317 Maryhill Road Glasgow G20 0SP to Block 3 West of Scotland Science Park Block 3, Units 3/4, Kelvin Campus Glasgow G20 0SP on 6 January 2016
31 Mar 2015 AA Full accounts made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 117.8086
27 Jan 2015 CH01 Director's details changed for Karen Reid on 27 January 2015
01 Dec 2014 AP01 Appointment of Mr Scott Carnegie as a director on 23 October 2014
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 22 October 2014
  • GBP 117.8095
10 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Oct 2014 AP03 Appointment of Mr Brendan John Hugh O'donnell as a secretary on 15 October 2014
05 Sep 2014 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 5 September 2014
05 Sep 2014 AD01 Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD to West of Scotland Science Park Block 3, Units 3/4/5 Kelvin Campus 2317 Maryhill Road Glasgow G20 0SP on 5 September 2014
23 Apr 2014 AA Accounts for a small company made up to 31 December 2013
17 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 90.5836
29 Jan 2014 TM01 Termination of appointment of Vincent O'brien as a director
03 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
28 Nov 2013 SH01 Statement of capital following an allotment of shares on 18 November 2013
  • GBP 81.4565
06 Sep 2013 SH01 Statement of capital following an allotment of shares on 14 August 2013
  • GBP 71.6960
06 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rights of pre-emption disapplied 14/08/2013
09 May 2013 AA Accounts for a small company made up to 31 December 2012