Company NameSeeland System Integration Ltd
DirectorMichael Seeland
Company StatusActive
Company NumberSC316652
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Seeland
Date of BirthApril 1967 (Born 57 years ago)
NationalityAustrian
StatusCurrent
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Connal Building 34 West George Street
Glasgow
G2 1DA
Scotland
Secretary NameMr Michael Seeland
NationalityAustrian
StatusCurrent
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Connal Building 34 West George Street
Glasgow
G2 1DA
Scotland
Director NameLarisa Guzova
Date of BirthNovember 1971 (Born 52 years ago)
NationalityRussian
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address36/2 Netherby Road
Edinburgh
EH5 3LX
Scotland

Contact

Websites-systemintegration.com
Telephone0131 5541104
Telephone regionEdinburgh

Location

Registered AddressThe Connal Building
34 West George Street
Glasgow
G2 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Michael Seeland
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,655
Cash£2,306
Current Liabilities£81,603

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

28 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
28 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
29 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
28 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(3 pages)
28 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(3 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
6 June 2014Director's details changed for Mr Michael Seeland on 31 May 2014 (2 pages)
6 June 2014Director's details changed for Mr Michael Seeland on 31 May 2014 (2 pages)
24 March 2014Registered office address changed from 3/3 Palmerston Place Edinburgh Lothian EH12 5AF on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 3/3 Palmerston Place Edinburgh Lothian EH12 5AF on 24 March 2014 (1 page)
20 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
26 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
23 February 2012Director's details changed for Mr Michael Seeland on 1 January 2012 (2 pages)
23 February 2012Director's details changed for Mr Michael Seeland on 1 January 2012 (2 pages)
23 February 2012Director's details changed for Mr Michael Seeland on 1 January 2012 (2 pages)
23 February 2012Secretary's details changed for Mr Michael Seeland on 1 January 2012 (1 page)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
23 February 2012Secretary's details changed for Mr Michael Seeland on 1 January 2012 (1 page)
23 February 2012Secretary's details changed for Mr Michael Seeland on 1 January 2012 (1 page)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
21 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
25 February 2011Amended accounts made up to 28 February 2010 (6 pages)
25 February 2011Amended accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 March 2010Director's details changed for Mr Michael Seeland on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Mr Michael Seeland on 19 March 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 October 2009Termination of appointment of Larisa Guzova as a director (2 pages)
5 October 2009Termination of appointment of Larisa Guzova as a director (2 pages)
22 July 2009Registered office changed on 22/07/2009 from 3/3 palmerston place edinburgh EH12 5AF united kingdom (1 page)
22 July 2009Registered office changed on 22/07/2009 from 3/3 palmerston place edinburgh EH12 5AF united kingdom (1 page)
17 July 2009Registered office changed on 17/07/2009 from 36/2 netherby road trinity edinburgh EH5 3LX (1 page)
17 July 2009Registered office changed on 17/07/2009 from 36/2 netherby road trinity edinburgh EH5 3LX (1 page)
20 March 2009Amended accounts made up to 29 February 2008 (7 pages)
20 March 2009Amended accounts made up to 29 February 2008 (7 pages)
24 February 2009Return made up to 16/02/09; full list of members (4 pages)
24 February 2009Return made up to 16/02/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
8 August 2008Director and secretary's change of particulars / michael seeland / 01/07/2008 (2 pages)
8 August 2008Director's change of particulars / larisa guzova / 01/07/2008 (2 pages)
8 August 2008Director's change of particulars / larisa guzova / 01/07/2008 (2 pages)
8 August 2008Director and secretary's change of particulars / michael seeland / 01/07/2008 (2 pages)
13 June 2008Registered office changed on 13/06/2008 from 2/1 bangholm terrace edinburgh EH3 5QN (1 page)
13 June 2008Registered office changed on 13/06/2008 from 2/1 bangholm terrace edinburgh EH3 5QN (1 page)
13 March 2008Return made up to 16/02/08; full list of members (4 pages)
13 March 2008Return made up to 16/02/08; full list of members (4 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
16 February 2007Incorporation (15 pages)
16 February 2007Incorporation (15 pages)