Glasgow
G2 1DA
Scotland
Secretary Name | Mr Michael Seeland |
---|---|
Nationality | Austrian |
Status | Current |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Connal Building 34 West George Street Glasgow G2 1DA Scotland |
Director Name | Larisa Guzova |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36/2 Netherby Road Edinburgh EH5 3LX Scotland |
Website | s-systemintegration.com |
---|---|
Telephone | 0131 5541104 |
Telephone region | Edinburgh |
Registered Address | The Connal Building 34 West George Street Glasgow G2 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Michael Seeland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44,655 |
Cash | £2,306 |
Current Liabilities | £81,603 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
28 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
---|---|
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
29 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
28 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
6 June 2014 | Director's details changed for Mr Michael Seeland on 31 May 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Michael Seeland on 31 May 2014 (2 pages) |
24 March 2014 | Registered office address changed from 3/3 Palmerston Place Edinburgh Lothian EH12 5AF on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from 3/3 Palmerston Place Edinburgh Lothian EH12 5AF on 24 March 2014 (1 page) |
20 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
26 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
23 February 2012 | Director's details changed for Mr Michael Seeland on 1 January 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr Michael Seeland on 1 January 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr Michael Seeland on 1 January 2012 (2 pages) |
23 February 2012 | Secretary's details changed for Mr Michael Seeland on 1 January 2012 (1 page) |
23 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Secretary's details changed for Mr Michael Seeland on 1 January 2012 (1 page) |
23 February 2012 | Secretary's details changed for Mr Michael Seeland on 1 January 2012 (1 page) |
23 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
21 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Amended accounts made up to 28 February 2010 (6 pages) |
25 February 2011 | Amended accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 March 2010 | Director's details changed for Mr Michael Seeland on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Mr Michael Seeland on 19 March 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
5 October 2009 | Termination of appointment of Larisa Guzova as a director (2 pages) |
5 October 2009 | Termination of appointment of Larisa Guzova as a director (2 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from 3/3 palmerston place edinburgh EH12 5AF united kingdom (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 3/3 palmerston place edinburgh EH12 5AF united kingdom (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 36/2 netherby road trinity edinburgh EH5 3LX (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 36/2 netherby road trinity edinburgh EH5 3LX (1 page) |
20 March 2009 | Amended accounts made up to 29 February 2008 (7 pages) |
20 March 2009 | Amended accounts made up to 29 February 2008 (7 pages) |
24 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
8 August 2008 | Director and secretary's change of particulars / michael seeland / 01/07/2008 (2 pages) |
8 August 2008 | Director's change of particulars / larisa guzova / 01/07/2008 (2 pages) |
8 August 2008 | Director's change of particulars / larisa guzova / 01/07/2008 (2 pages) |
8 August 2008 | Director and secretary's change of particulars / michael seeland / 01/07/2008 (2 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from 2/1 bangholm terrace edinburgh EH3 5QN (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 2/1 bangholm terrace edinburgh EH3 5QN (1 page) |
13 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Incorporation (15 pages) |
16 February 2007 | Incorporation (15 pages) |