Company NameSystem Five Off-Site Ltd.
DirectorsRobert Dennis Kirkwood and William John Kirkwood
Company StatusActive
Company NumberSC241207
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 4 months ago)
Previous NameRobertryan Timber Engineering (RT) Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameRobert Dennis Kirkwood
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2002(same day as company formation)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge House
Southannan Estate
Fairlie
KA29 0ET
Scotland
Director NameMr William John Kirkwood
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2002(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Gatehouse
Southannan Estate
Fairlie
KA29 0ET
Scotland
Secretary NameMr William John Kirkwood
NationalityBritish
StatusCurrent
Appointed16 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Gatehouse
Southannan Estate
Fairlie
KA29 0ET
Scotland
Director NameMr Malcolm George Simpson
Date of BirthMay 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed02 November 2018(15 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82 Waterside
Irvine
Ayrshire
KA12 8QL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressUnit 6 Nobel Workshops, Nobel Business Park
Ardeer
Stevenston
KA20 3LN
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr R.d. Kirkwood
50.00%
Ordinary
1 at £1Mr W.j. Kirkwood
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 December 2023 (4 months ago)
Next Return Due28 December 2024 (8 months, 2 weeks from now)

Filing History

12 February 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
19 December 2019Confirmation statement made on 14 December 2019 with updates (4 pages)
4 April 2019Notification of Simpson Developments (Ayrshire) Limited as a person with significant control on 2 November 2018 (4 pages)
3 April 2019Statement of capital following an allotment of shares on 2 November 2018
  • GBP 3
(8 pages)
12 March 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
29 November 2018Appointment of Mr Malcolm George Simpson as a director on 2 November 2018 (2 pages)
23 January 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
16 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
16 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
2 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
11 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
21 January 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 January 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
22 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
17 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(5 pages)
22 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(5 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
29 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
29 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
23 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Robert Dennis Kirkwood on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Robert Dennis Kirkwood on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Robert Dennis Kirkwood on 6 January 2010 (2 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 January 2009Return made up to 16/12/08; full list of members (4 pages)
12 January 2009Return made up to 16/12/08; full list of members (4 pages)
1 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 January 2008Return made up to 16/12/07; full list of members (2 pages)
21 January 2008Return made up to 16/12/07; full list of members (2 pages)
29 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 December 2006Return made up to 16/12/06; full list of members (7 pages)
29 December 2006Return made up to 16/12/06; full list of members (7 pages)
4 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 December 2005Return made up to 16/12/05; full list of members (7 pages)
7 December 2005Return made up to 16/12/05; full list of members (7 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
18 January 2005Return made up to 16/12/03; full list of members; amend (7 pages)
18 January 2005Return made up to 16/12/04; full list of members; amend (7 pages)
18 January 2005Return made up to 16/12/03; full list of members; amend (7 pages)
18 January 2005Return made up to 16/12/04; full list of members; amend (7 pages)
10 December 2004Return made up to 16/12/04; full list of members (7 pages)
10 December 2004Return made up to 16/12/04; full list of members (7 pages)
8 November 2004Registered office changed on 08/11/04 from: 52A hamilton street saltcoats north ayrshire KA21 5DS (1 page)
8 November 2004Registered office changed on 08/11/04 from: 52A hamilton street saltcoats north ayrshire KA21 5DS (1 page)
6 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
6 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
24 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Secretary resigned (1 page)
16 December 2002Incorporation (16 pages)
16 December 2002Incorporation (16 pages)