Company NameSystematic Plumbing & Heating Solutions Ltd.
DirectorScott Stirling Morris
Company StatusActive
Company NumberSC342566
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 11 months ago)
Previous NameSystematik Plumbing & Heating Solutionz Ltd.

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Scott Stirling Morris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2008(same day as company formation)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence Address12 Abbey Place
Airdrie
Lanarkshire
ML6 9QT
Scotland
Secretary NameScott Stirling Morris
NationalityBritish
StatusCurrent
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Abbey Place
Airdrie
Lanarkshire
ML6 9QT
Scotland
Director NameVivian Morris
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address48 Kirkton Crescent
Coatbridge
North Lanarkshire
ML5 4TR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 May 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 May 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitesystematicltd.co.uk

Location

Registered Address12 Abbey Place
Airdrie
ML6 9QT
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South

Shareholders

2 at £1Scott Morris
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,363
Current Liabilities£44,123

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

1 December 2023Micro company accounts made up to 5 April 2023 (3 pages)
24 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
7 December 2022Unaudited abridged accounts made up to 5 April 2022 (8 pages)
18 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
8 October 2021Micro company accounts made up to 5 April 2021 (3 pages)
13 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
16 October 2020Micro company accounts made up to 5 April 2020 (3 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
13 August 2019Micro company accounts made up to 5 April 2019 (2 pages)
14 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
27 July 2018Micro company accounts made up to 5 April 2018 (2 pages)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
13 July 2017Micro company accounts made up to 5 April 2017 (3 pages)
13 July 2017Micro company accounts made up to 5 April 2017 (3 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
27 January 2017Registered office address changed from Unit 2 Coatbank Business Centre Coatbank Way Coatbridge North Lanarkshire ML5 3AG to C/O Kb Accounting Services 47 Drummore Avenue Coatbridge ML5 4AW on 27 January 2017 (1 page)
27 January 2017Registered office address changed from Unit 2 Coatbank Business Centre Coatbank Way Coatbridge North Lanarkshire ML5 3AG to C/O Kb Accounting Services 47 Drummore Avenue Coatbridge ML5 4AW on 27 January 2017 (1 page)
3 August 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
3 August 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
1 June 2016Director's details changed for Scott Stirling Morris on 1 May 2016 (2 pages)
1 June 2016Secretary's details changed for Scott Stirling Morris on 1 May 2016 (1 page)
1 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Director's details changed for Scott Stirling Morris on 1 May 2016 (2 pages)
1 June 2016Secretary's details changed for Scott Stirling Morris on 1 May 2016 (1 page)
1 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
21 May 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
21 May 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
23 October 2014Termination of appointment of Vivian Morris as a director on 6 April 2014 (1 page)
23 October 2014Termination of appointment of Vivian Morris as a director on 6 April 2014 (1 page)
23 October 2014Termination of appointment of Vivian Morris as a director on 6 April 2014 (1 page)
24 June 2014Total exemption small company accounts made up to 5 April 2014 (11 pages)
24 June 2014Total exemption small company accounts made up to 5 April 2014 (11 pages)
24 June 2014Total exemption small company accounts made up to 5 April 2014 (11 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
22 November 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
22 November 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
22 November 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
6 June 2013Director's details changed for Scott Stirling Morris on 5 June 2013 (2 pages)
6 June 2013Director's details changed for Vivian Morris on 5 June 2013 (2 pages)
6 June 2013Director's details changed for Vivian Morris on 5 June 2013 (2 pages)
6 June 2013Registered office address changed from Unit 4 Coatbank Business Centre Coatbank Way Coatbridge North Lanarkshire ML5 3AG on 6 June 2013 (1 page)
6 June 2013Director's details changed for Scott Stirling Morris on 5 June 2013 (2 pages)
6 June 2013Registered office address changed from Unit 4 Coatbank Business Centre Coatbank Way Coatbridge North Lanarkshire ML5 3AG on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Unit 4 Coatbank Business Centre Coatbank Way Coatbridge North Lanarkshire ML5 3AG on 6 June 2013 (1 page)
6 June 2013Director's details changed for Scott Stirling Morris on 5 June 2013 (2 pages)
6 June 2013Director's details changed for Vivian Morris on 5 June 2013 (2 pages)
6 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
20 December 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
20 December 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
27 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (15 pages)
27 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (15 pages)
27 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (15 pages)
29 December 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
29 December 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
29 December 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (14 pages)
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (14 pages)
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (14 pages)
13 January 2011Registered office address changed from 6 Ralston Street Airdrie ML6 0DH on 13 January 2011 (4 pages)
13 January 2011Registered office address changed from 6 Ralston Street Airdrie ML6 0DH on 13 January 2011 (4 pages)
15 December 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
15 December 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
15 December 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
2 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (14 pages)
2 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (14 pages)
2 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (14 pages)
13 January 2010Total exemption full accounts made up to 5 April 2009 (8 pages)
13 January 2010Total exemption full accounts made up to 5 April 2009 (8 pages)
13 January 2010Total exemption full accounts made up to 5 April 2009 (8 pages)
23 June 2009Return made up to 08/05/09; full list of members (8 pages)
23 June 2009Return made up to 08/05/09; full list of members (8 pages)
12 June 2008Director appointed vivian morris logged form (2 pages)
12 June 2008Director and secretary appointed scott stirling morris (2 pages)
12 June 2008Director and secretary appointed scott stirling morris (2 pages)
12 June 2008Director appointed vivian morris logged form (2 pages)
20 May 2008Memorandum and Articles of Association (13 pages)
20 May 2008Memorandum and Articles of Association (13 pages)
16 May 2008Director appointed vivian morris (2 pages)
16 May 2008Accounting reference date shortened from 31/05/2009 to 05/04/2009 (1 page)
16 May 2008Accounting reference date shortened from 31/05/2009 to 05/04/2009 (1 page)
16 May 2008Director and secretary appointed scott stirling moris (2 pages)
16 May 2008Director and secretary appointed scott stirling moris (2 pages)
16 May 2008Director appointed vivian morris (2 pages)
13 May 2008Company name changed systematik plumbing & heating solutionz LTD.\certificate issued on 15/05/08 (2 pages)
13 May 2008Company name changed systematik plumbing & heating solutionz LTD.\certificate issued on 15/05/08 (2 pages)
12 May 2008Appointment terminated secretary brian reid LTD. (1 page)
12 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
12 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
12 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
12 May 2008Appointment terminated secretary brian reid LTD. (1 page)
12 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
8 May 2008Incorporation (18 pages)
8 May 2008Incorporation (18 pages)