- Company Overview for SYSTEMATIC INTEGRITY (SCOTLAND) LTD. (SC432741)
- Filing history for SYSTEMATIC INTEGRITY (SCOTLAND) LTD. (SC432741)
- People for SYSTEMATIC INTEGRITY (SCOTLAND) LTD. (SC432741)
- More for SYSTEMATIC INTEGRITY (SCOTLAND) LTD. (SC432741)
| 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) |
|---|---|---|---|
| 19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 02 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 22 Sep 2015 | DS01 | Application to strike the company off the register | |
| 07 Jan 2015 | CH01 | Director's details changed for Miss Kelly Malcolm on 7 January 2015 | |
| 07 Jan 2015 | AD01 | Registered office address changed from 104 Headland Court Aberdeen AB10 7HW to 5 Garlic Hill Court Auldearn Nairn IV12 5TD on 7 January 2015 | |
| 17 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
| 29 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
| 04 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
| 27 Feb 2014 | AD01 | Registered office address changed from 19 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DE Scotland on 27 February 2014 | |
| 18 Sep 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
| 20 Sep 2012 | AP01 | Appointment of Miss Kelly Malcolm as a director | |
| 19 Sep 2012 | TM01 | Termination of appointment of Peter Trainer as a director | |
| 19 Sep 2012 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
| 19 Sep 2012 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
| 18 Sep 2012 | NEWINC | Incorporation |