SISTEMA SCOTLAND (TRADING) LIMITED
Company number SC405858
- Company Overview for SISTEMA SCOTLAND (TRADING) LIMITED (SC405858)
- Filing history for SISTEMA SCOTLAND (TRADING) LIMITED (SC405858)
- People for SISTEMA SCOTLAND (TRADING) LIMITED (SC405858)
- More for SISTEMA SCOTLAND (TRADING) LIMITED (SC405858)
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) |
---|---|---|---|
07 Jan 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
25 Jan 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
17 Dec 2015 | TM01 | Termination of appointment of Paul Stewart Mcclelland as a director on 8 December 2015 | |
17 Dec 2015 | TM01 | Termination of appointment of Nicola Killean as a director on 8 December 2015 | |
17 Dec 2015 | TM01 | Termination of appointment of Alan Douglas Govan as a director on 8 December 2015 | |
17 Dec 2015 | AP01 | Appointment of Mr David Archibald Sinclair as a director on 8 December 2015 | |
17 Dec 2015 | AP01 | Appointment of Mrs Pauline East as a director on 8 December 2015 | |
31 Aug 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
|
|
08 Jan 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
14 Jul 2014 | AD01 | Registered office address changed from Big Noise 90 Drip Road Stirling FK8 1RN Scotland to Raploch Community Campus Drip Road Stirling FK8 1RD on 14 July 2014 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
27 May 2013 | CH01 | Director's details changed for Nancy Barnes Braid on 14 May 2013 | |
12 Apr 2013 | CH01 | Director's details changed for Nancy Barnes Braid on 5 April 2013 | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
12 Oct 2011 | AP01 | Appointment of Nancy Barnes Braid as a director | |
23 Aug 2011 | AP01 | Appointment of Alan Douglas Govan as a director | |
23 Aug 2011 | AP01 | Appointment of Nicola Killean as a director | |
23 Aug 2011 | AP01 | Appointment of Mr Peter David Stevenson as a director | |
23 Aug 2011 | TM01 | Termination of appointment of Gary Gray as a director | |
23 Aug 2011 | TM01 | Termination of appointment of Burness (Directors) Limited as a director | |
23 Aug 2011 | AP01 | Appointment of Paul Stewart Mcclelland as a director |