Advanced company searchLink opens in new window

SYSTAL TECHNOLOGY SOLUTIONS LIMITED

Company number SC345442

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)
05 Aug 2016 CS01 Confirmation statement made on 8 July 2016 with updates
23 Jun 2016 AP01 Appointment of Mr John Howard Anderson as a director on 9 June 2016
23 Jun 2016 TM01 Termination of appointment of Craig Rattray as a director on 9 June 2016
26 May 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jan 2016 AD01 Registered office address changed from 2B Young Square Brucefield Industrial Estate Livingston West Lothian EH54 9BX to Rowan House 1 Robroyston Oval Nova Business Park Glasgow G33 1AP on 7 January 2016
12 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 July 2015
21 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 154

Statement of capital on 2015-11-12
  • GBP 154
  • ANNOTATION Clarification a second filed AR01 was registered on 12/11/2015.
03 Jul 2015 AP01 Appointment of Mr Craig Rattray as a director on 7 January 2015
17 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 65,104
19 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 July 2014
19 Jan 2015 RP04 Second filing of SH01 previously delivered to Companies House
25 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 150
  • ANNOTATION Clarification a second filed AR01 was registered on 19/01/2015.
18 Jun 2014 AP01 Appointment of Mr Douglas Cumming as a director
04 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new class of shares 28/05/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2014 SH08 Change of share class name or designation
02 Apr 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 65,100
05 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Oct 2013 MR01 Registration of charge 3454420004
04 Sep 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
29 Aug 2013 MR01 Registration of charge 3454420003
08 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Sep 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
10 Sep 2012 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012