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)
04 Apr 2012 AD01 Registered office address changed from 1a Young Square Brucefield Industrial Estate Livingston West Lothian EH54 9BX on 4 April 2012
14 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 2
29 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
21 Oct 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
03 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
14 Oct 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
14 Oct 2010 CH01 Director's details changed for Mr Gary O'neil on 1 October 2009
14 Oct 2010 CH01 Director's details changed for Mr Neil Nicolson on 1 October 2009
15 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
06 Jan 2010 AR01 Annual return made up to 8 July 2009 with full list of shareholders
07 May 2009 288b Appointment terminated director mike sharkey
07 May 2009 287 Registered office changed on 07/05/2009 from systal woodend farm auchterarder perthshire PH3 1PF united kingdom
09 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
18 Sep 2008 288b Appointment terminated secretary mike sharkey
08 Jul 2008 NEWINC Incorporation