Company NameSystems Aluminium Limited
Company StatusDissolved
Company NumberSC146145
CategoryPrivate Limited Company
Incorporation Date27 August 1993(30 years, 7 months ago)
Dissolution Date21 March 2018 (6 years ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameEdward Russell McMullen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(14 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 21 March 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressGreenmount Holywood 205 Bangor Road
Belfast
County Down
BT10 0JG
Northern Ireland
Director NameMr John David Pentland
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(14 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 21 March 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address63 Kings Road
Belfast
County Antrim
BT5 7BT
Northern Ireland
Secretary NameMr John David Pentland
NationalityBritish
StatusClosed
Appointed04 April 2008(14 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 21 March 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address63 Kings Road
Belfast
County Antrim
BT5 7BT
Northern Ireland
Director NameMr Ian Harwood
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1993(3 days after company formation)
Appointment Duration14 years, 7 months (resigned 04 April 2008)
RoleConstruction Engineer
Country of ResidenceScotland
Correspondence Address45 Royal Gardens
Bothwell
Glasgow
G71 8SY
Scotland
Director NameLinda Helen Harwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1993(3 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 May 1994)
RoleCS
Correspondence Address12 Fernhill Grange
Bothwell
Glasgow
Lanarkshire
G71 8SH
Scotland
Secretary NameLinda Helen Harwood
NationalityBritish
StatusResigned
Appointed30 August 1993(3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 October 1993)
RoleCS
Correspondence Address12 Fernhill Grange
Bothwell
Glasgow
Lanarkshire
G71 8SH
Scotland
Secretary NameMrs Janet Anne Papureanu
NationalityScottish
StatusResigned
Appointed18 October 1993(1 month, 3 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Wellbrae
Stonehouse
Larkhall
Lanarkshire
ML9 3ED
Scotland
Director NameMs Anne Marie Don
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(3 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 December 2006)
RoleCompany Director
Correspondence AddressComelybank House
Perth
Tayside
PH2 7HP
Scotland
Director NameAdam Wylie Burns
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(7 years after company formation)
Appointment Duration3 years (resigned 10 September 2003)
RoleCompany Director
Correspondence Address71 Inveroran Drive
Bearsden
Glasgow
Lanarkshire
G61 2AT
Scotland
Director NameMr Steven Douglas
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(8 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cringate Gardens
Bannockburn
Stirling
FK7 8PR
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland

Location

Registered AddressPricewaterhousecoopers Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth-£2,399,077
Current Liabilities£972,265

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

21 March 2018Final Gazette dissolved following liquidation (1 page)
21 December 2017Notice of final meeting of creditors (7 pages)
21 December 2017Notice of final meeting of creditors (7 pages)
17 September 2013Registered office address changed from Napier House 7 Napier Road Wardpark North Cumbernauld, Glasgow, G68 0EF on 17 September 2013 (2 pages)
17 September 2013Registered office address changed from Napier House 7 Napier Road Wardpark North Cumbernauld, Glasgow, G68 0EF on 17 September 2013 (2 pages)
19 March 2013Court order notice of winding up (1 page)
19 March 2013Court order notice of winding up (1 page)
19 March 2013Notice of winding up order (1 page)
19 March 2013Notice of winding up order (1 page)
8 February 2013Appointment of a provisional liquidator (1 page)
8 February 2013Appointment of a provisional liquidator (1 page)
7 February 2013Accounts for a small company made up to 31 January 2012 (10 pages)
7 February 2013Accounts for a small company made up to 31 January 2012 (10 pages)
15 September 2012Annual return made up to 27 August 2012 with a full list of shareholders
Statement of capital on 2012-09-15
  • GBP 100
(5 pages)
15 September 2012Annual return made up to 27 August 2012 with a full list of shareholders
Statement of capital on 2012-09-15
  • GBP 100
(5 pages)
10 January 2012Accounts for a medium company made up to 31 January 2011 (18 pages)
10 January 2012Accounts for a medium company made up to 31 January 2011 (18 pages)
24 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
24 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
2 November 2010Accounts for a medium company made up to 31 January 2010 (20 pages)
2 November 2010Accounts for a medium company made up to 31 January 2010 (20 pages)
7 October 2010Director's details changed for Edward Russell Mcmullen on 27 August 2010 (2 pages)
7 October 2010Director's details changed for John David Pentland on 27 August 2010 (2 pages)
7 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for John David Pentland on 27 August 2010 (2 pages)
7 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Edward Russell Mcmullen on 27 August 2010 (2 pages)
9 January 2010Accounts for a medium company made up to 31 January 2009 (19 pages)
9 January 2010Accounts for a medium company made up to 31 January 2009 (19 pages)
13 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
11 December 2008Return made up to 27/08/08; full list of members (7 pages)
11 December 2008Return made up to 27/08/08; full list of members (7 pages)
30 April 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 alignment with parent or subsidiary (1 page)
30 April 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 alignment with parent or subsidiary (1 page)
19 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 April 2008Director and secretary appointed john david pentland (2 pages)
15 April 2008Appointment terminated secretary janet papureanu (1 page)
15 April 2008Director appointed edward russell mcmullen (2 pages)
15 April 2008Appointment terminated director steven douglas (1 page)
15 April 2008Appointment terminated director ian harwood (1 page)
15 April 2008Appointment terminated director ian harwood (1 page)
15 April 2008Appointment terminated director steven douglas (1 page)
15 April 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
15 April 2008Director appointed edward russell mcmullen (2 pages)
15 April 2008Appointment terminated secretary janet papureanu (1 page)
15 April 2008Director and secretary appointed john david pentland (2 pages)
15 April 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
10 April 2008Declaration of assistance for shares acquisition (6 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
10 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Attached starutory declaration approved 04/04/2008
(7 pages)
10 April 2008Declaration of assistance for shares acquisition (6 pages)
10 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Attached starutory declaration approved 04/04/2008
(7 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 April 2008Auditor's resignation (1 page)
9 April 2008Auditor's resignation (1 page)
21 January 2008Full accounts made up to 31 August 2007 (21 pages)
21 January 2008Full accounts made up to 31 August 2007 (21 pages)
27 December 2007Return made up to 27/08/07; no change of members (7 pages)
27 December 2007Return made up to 27/08/07; no change of members (7 pages)
22 May 2007Full accounts made up to 31 August 2006 (20 pages)
22 May 2007Full accounts made up to 31 August 2006 (20 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
4 October 2006Return made up to 27/08/06; full list of members (7 pages)
4 October 2006Return made up to 27/08/06; full list of members (7 pages)
26 January 2006Full accounts made up to 31 August 2005 (22 pages)
26 January 2006Full accounts made up to 31 August 2005 (22 pages)
14 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 June 2005Full accounts made up to 31 August 2004 (24 pages)
14 June 2005Full accounts made up to 31 August 2004 (24 pages)
18 August 2004Return made up to 27/08/04; full list of members (7 pages)
18 August 2004Return made up to 27/08/04; full list of members (7 pages)
23 February 2004Full accounts made up to 31 August 2003 (23 pages)
23 February 2004Full accounts made up to 31 August 2003 (23 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
18 August 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/03
(8 pages)
18 August 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/03
(8 pages)
26 April 2003Full accounts made up to 31 August 2002 (22 pages)
26 April 2003Full accounts made up to 31 August 2002 (22 pages)
23 August 2002Return made up to 27/08/02; full list of members (8 pages)
23 August 2002Return made up to 27/08/02; full list of members (8 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
11 February 2002Full accounts made up to 31 August 2001 (21 pages)
11 February 2002Full accounts made up to 31 August 2001 (21 pages)
22 August 2001Return made up to 27/08/01; full list of members (7 pages)
22 August 2001Return made up to 27/08/01; full list of members (7 pages)
22 February 2001Accounts for a small company made up to 31 August 2000 (8 pages)
22 February 2001Accounts for a small company made up to 31 August 2000 (8 pages)
1 November 2000Return made up to 27/08/00; full list of members (7 pages)
1 November 2000Return made up to 27/08/00; full list of members (7 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
24 July 2000Nc inc already adjusted 13/06/00 (1 page)
24 July 2000Nc inc already adjusted 13/06/00 (1 page)
24 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 July 2000Partic of mort/charge * (5 pages)
12 July 2000Partic of mort/charge * (5 pages)
14 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
14 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
18 August 1999Return made up to 27/08/99; no change of members (4 pages)
18 August 1999Return made up to 27/08/99; no change of members (4 pages)
19 January 1999Accounts for a small company made up to 31 August 1998 (8 pages)
19 January 1999Accounts for a small company made up to 31 August 1998 (8 pages)
8 October 1998Return made up to 27/08/98; full list of members (6 pages)
8 October 1998Return made up to 27/08/98; full list of members (6 pages)
11 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
11 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
16 October 1997Return made up to 27/08/97; full list of members (6 pages)
16 October 1997Return made up to 27/08/97; full list of members (6 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
15 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
15 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
3 September 1996Return made up to 27/08/96; no change of members (4 pages)
3 September 1996Return made up to 27/08/96; no change of members (4 pages)
7 August 1996Partic of mort/charge * (6 pages)
7 August 1996Partic of mort/charge * (6 pages)
6 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
6 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
28 August 1995Return made up to 27/08/95; no change of members (4 pages)
28 August 1995Return made up to 27/08/95; no change of members (4 pages)
22 June 1995Full accounts made up to 31 August 1994 (14 pages)
22 June 1995Full accounts made up to 31 August 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
28 September 1994Return made up to 27/08/94; full list of members (6 pages)
28 September 1994Return made up to 27/08/94; full list of members (6 pages)
25 April 1994Ad 30/08/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 1994Ad 30/08/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 1993Incorporation (15 pages)
27 August 1993Incorporation (15 pages)