Airdrie
Lanarkshire
ML6 9QT
Scotland
Secretary Name | Scott Stirling Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Abbey Place Airdrie Lanarkshire ML6 9QT Scotland |
Director Name | Vivian Morris |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 48 Kirkton Crescent Coatbridge North Lanarkshire ML5 4TR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | systematicltd.co.uk |
---|
Registered Address | 12 Abbey Place Airdrie ML6 9QT Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
2 at £1 | Scott Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,363 |
Current Liabilities | £44,123 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
1 December 2023 | Micro company accounts made up to 5 April 2023 (3 pages) |
---|---|
24 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
7 December 2022 | Unaudited abridged accounts made up to 5 April 2022 (8 pages) |
18 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
8 October 2021 | Micro company accounts made up to 5 April 2021 (3 pages) |
13 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
16 October 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
13 August 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
13 July 2017 | Micro company accounts made up to 5 April 2017 (3 pages) |
13 July 2017 | Micro company accounts made up to 5 April 2017 (3 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
27 January 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
3 August 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
1 June 2016 | Director's details changed for Scott Stirling Morris on 1 May 2016 (2 pages) |
1 June 2016 | Secretary's details changed for Scott Stirling Morris on 1 May 2016 (1 page) |
1 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Director's details changed for Scott Stirling Morris on 1 May 2016 (2 pages) |
1 June 2016 | Secretary's details changed for Scott Stirling Morris on 1 May 2016 (1 page) |
1 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
21 May 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
23 October 2014 | Termination of appointment of Vivian Morris as a director on 6 April 2014 (1 page) |
23 October 2014 | Termination of appointment of Vivian Morris as a director on 6 April 2014 (1 page) |
23 October 2014 | Termination of appointment of Vivian Morris as a director on 6 April 2014 (1 page) |
24 June 2014 | Total exemption small company accounts made up to 5 April 2014 (11 pages) |
24 June 2014 | Total exemption small company accounts made up to 5 April 2014 (11 pages) |
24 June 2014 | Total exemption small company accounts made up to 5 April 2014 (11 pages) |
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
22 November 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
22 November 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
22 November 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
6 June 2013 | Director's details changed for Scott Stirling Morris on 5 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Vivian Morris on 5 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Vivian Morris on 5 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from Unit 4 Coatbank Business Centre Coatbank Way Coatbridge North Lanarkshire ML5 3AG on 6 June 2013 (1 page) |
6 June 2013 | Director's details changed for Scott Stirling Morris on 5 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from Unit 4 Coatbank Business Centre Coatbank Way Coatbridge North Lanarkshire ML5 3AG on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from Unit 4 Coatbank Business Centre Coatbank Way Coatbridge North Lanarkshire ML5 3AG on 6 June 2013 (1 page) |
6 June 2013 | Director's details changed for Scott Stirling Morris on 5 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Vivian Morris on 5 June 2013 (2 pages) |
6 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption full accounts made up to 5 April 2012 (8 pages) |
20 December 2012 | Total exemption full accounts made up to 5 April 2012 (8 pages) |
20 December 2012 | Total exemption full accounts made up to 5 April 2012 (8 pages) |
27 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (15 pages) |
27 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (15 pages) |
27 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (15 pages) |
29 December 2011 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
29 December 2011 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
29 December 2011 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (14 pages) |
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (14 pages) |
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (14 pages) |
13 January 2011 | Registered office address changed from 6 Ralston Street Airdrie ML6 0DH on 13 January 2011 (4 pages) |
13 January 2011 | Registered office address changed from 6 Ralston Street Airdrie ML6 0DH on 13 January 2011 (4 pages) |
15 December 2010 | Total exemption full accounts made up to 5 April 2010 (8 pages) |
15 December 2010 | Total exemption full accounts made up to 5 April 2010 (8 pages) |
15 December 2010 | Total exemption full accounts made up to 5 April 2010 (8 pages) |
2 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (14 pages) |
2 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (14 pages) |
2 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (14 pages) |
13 January 2010 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
13 January 2010 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
13 January 2010 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
23 June 2009 | Return made up to 08/05/09; full list of members (8 pages) |
23 June 2009 | Return made up to 08/05/09; full list of members (8 pages) |
12 June 2008 | Director appointed vivian morris logged form (2 pages) |
12 June 2008 | Director and secretary appointed scott stirling morris (2 pages) |
12 June 2008 | Director and secretary appointed scott stirling morris (2 pages) |
12 June 2008 | Director appointed vivian morris logged form (2 pages) |
20 May 2008 | Memorandum and Articles of Association (13 pages) |
20 May 2008 | Memorandum and Articles of Association (13 pages) |
16 May 2008 | Director appointed vivian morris (2 pages) |
16 May 2008 | Accounting reference date shortened from 31/05/2009 to 05/04/2009 (1 page) |
16 May 2008 | Accounting reference date shortened from 31/05/2009 to 05/04/2009 (1 page) |
16 May 2008 | Director and secretary appointed scott stirling moris (2 pages) |
16 May 2008 | Director and secretary appointed scott stirling moris (2 pages) |
16 May 2008 | Director appointed vivian morris (2 pages) |
13 May 2008 | Company name changed systematik plumbing & heating solutionz LTD.\certificate issued on 15/05/08 (2 pages) |
13 May 2008 | Company name changed systematik plumbing & heating solutionz LTD.\certificate issued on 15/05/08 (2 pages) |
12 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
12 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
12 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
12 May 2008 | Resolutions
|
12 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
12 May 2008 | Resolutions
|
8 May 2008 | Incorporation (18 pages) |
8 May 2008 | Incorporation (18 pages) |