Nova Business Park
Glasgow
G33 1AP
Scotland
Director Name | Mr Gary James O'Neil |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House 1 Robroyston Oval Nova Business Park Glasgow G33 1AP Scotland |
Director Name | Mr Douglas Cumming |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | IT Consultancy |
Country of Residence | Scotland |
Correspondence Address | Rowan House 1 Robroyston Oval Nova Business Park Glasgow G33 1AP Scotland |
Director Name | Mr Mike Sharkey |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Systal Woodend Farm Auchterarder Perthshire PH3 1PF Scotland |
Secretary Name | Mr Mike Sharkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Systal Woodend Farm Auchterarder Perthshire PH3 1PF Scotland |
Director Name | Mr Craig Alexander Rattray |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2015(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2b Young Square Brucefield Industrial Estate Livingston West Lothian EH54 9BX Scotland |
Director Name | Mr John Howard Anderson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rowan House 1 Robroyston Oval Nova Business Park Glasgow G33 1AP Scotland |
Director Name | Mr Scott Allan Taylor |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2021(12 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rowan House 1 Robroyston Oval Nova Business Park Glasgow G33 1AP Scotland |
Website | systal.co.uk |
---|
Registered Address | Rowan House 1 Robroyston Oval Nova Business Park Glasgow G33 1AP Scotland |
---|---|
Constituency | Glasgow North East |
Ward | North East |
50 at £1 | Gary O'neil 32.47% Ordinary A |
---|---|
30 at £1 | Douglas Cumming 19.48% Ordinary A |
26 at £1 | Neil Nicolson 16.88% Ordinary A |
24 at £1 | Carol Nicolson 15.58% Ordinary A |
20 at £1 | Adele Cumming 12.99% Ordinary A |
2 at £1 | Kevin Hexley 1.30% Ordinary B |
2 at £1 | Neil Wisbey 1.30% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £170,249 |
Cash | £8,012 |
Current Liabilities | £1,851,379 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 2 weeks from now) |
20 September 2013 | Delivered on: 1 October 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
19 August 2013 | Delivered on: 29 August 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 March 2012 | Delivered on: 14 March 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
1 October 2008 | Delivered on: 9 October 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Termination of appointment of Scott Allan Taylor as a director on 31 December 2021 (1 page) |
30 September 2022 | Full accounts made up to 31 December 2021 (31 pages) |
1 September 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
26 August 2021 | Full accounts made up to 31 December 2020 (24 pages) |
4 August 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
21 May 2021 | Termination of appointment of John Howard Anderson as a director on 2 March 2021 (1 page) |
21 May 2021 | Appointment of Mr Scott Allan Taylor as a director on 3 March 2021 (2 pages) |
22 July 2020 | Cessation of Gary James O'neil as a person with significant control on 1 July 2020 (1 page) |
22 July 2020 | Notification of Systal Holdings Limited as a person with significant control on 1 July 2020 (2 pages) |
22 July 2020 | Cessation of Neil John Nicolson as a person with significant control on 1 July 2020 (1 page) |
22 July 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
22 July 2020 | Cessation of Douglas Cumming as a person with significant control on 1 July 2020 (1 page) |
27 May 2020 | Full accounts made up to 31 December 2019 (23 pages) |
9 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
20 July 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
19 June 2018 | Satisfaction of charge 1 in full (4 pages) |
11 May 2018 | Satisfaction of charge SC3454420003 in full (4 pages) |
11 May 2018 | Satisfaction of charge SC3454420004 in full (4 pages) |
23 March 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
3 March 2017 | Company name changed systal it services LIMITED\certificate issued on 03/03/17 (3 pages) |
3 March 2017 | Company name changed systal it services LIMITED\certificate issued on 03/03/17 (3 pages) |
5 August 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
5 August 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
23 June 2016 | Termination of appointment of Craig Rattray as a director on 9 June 2016 (1 page) |
23 June 2016 | Appointment of Mr John Howard Anderson as a director on 9 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr John Howard Anderson as a director on 9 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Craig Rattray as a director on 9 June 2016 (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
7 January 2016 | Registered office address changed from 2B Young Square Brucefield Industrial Estate Livingston West Lothian EH54 9BX to Rowan House 1 Robroyston Oval Nova Business Park Glasgow G33 1AP on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from 2B Young Square Brucefield Industrial Estate Livingston West Lothian EH54 9BX to Rowan House 1 Robroyston Oval Nova Business Park Glasgow G33 1AP on 7 January 2016 (1 page) |
12 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2015 (20 pages) |
12 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2015 (20 pages) |
21 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
Statement of capital on 2015-11-12
|
21 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
Statement of capital on 2015-11-12
|
3 July 2015 | Appointment of Mr Craig Rattray as a director on 7 January 2015 (2 pages) |
3 July 2015 | Appointment of Mr Craig Rattray as a director on 7 January 2015 (2 pages) |
3 July 2015 | Appointment of Mr Craig Rattray as a director on 7 January 2015 (2 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 March 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
13 March 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
13 March 2015 | Resolutions
|
13 March 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
13 March 2015 | Resolutions
|
19 January 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
19 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (17 pages) |
19 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (17 pages) |
19 January 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
19 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (17 pages) |
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
18 June 2014 | Appointment of Mr Douglas Cumming as a director (2 pages) |
18 June 2014 | Appointment of Mr Douglas Cumming as a director (2 pages) |
4 June 2014 | Resolutions
|
4 June 2014 | Change of share class name or designation (2 pages) |
4 June 2014 | Resolutions
|
4 June 2014 | Change of share class name or designation (2 pages) |
2 April 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
2 April 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
5 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 October 2013 | Registration of charge 3454420004 (22 pages) |
1 October 2013 | Registration of charge 3454420004 (22 pages) |
4 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
4 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
4 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
29 August 2013 | Registration of charge 3454420003 (21 pages) |
29 August 2013 | Registration of charge 3454420003 (21 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
10 September 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
4 April 2012 | Registered office address changed from 1a Young Square Brucefield Industrial Estate Livingston West Lothian EH54 9BX on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 1a Young Square Brucefield Industrial Estate Livingston West Lothian EH54 9BX on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 1a Young Square Brucefield Industrial Estate Livingston West Lothian EH54 9BX on 4 April 2012 (1 page) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
21 October 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 October 2010 | Director's details changed for Mr Gary O'neil on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Mr Neil Nicolson on 1 October 2009 (2 pages) |
14 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Director's details changed for Mr Gary O'neil on 1 October 2009 (2 pages) |
14 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Director's details changed for Mr Neil Nicolson on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Mr Neil Nicolson on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Mr Gary O'neil on 1 October 2009 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 January 2010 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
6 January 2010 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
6 January 2010 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
7 May 2009 | Appointment terminated director mike sharkey (1 page) |
7 May 2009 | Appointment terminated director mike sharkey (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from systal woodend farm auchterarder perthshire PH3 1PF united kingdom (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from systal woodend farm auchterarder perthshire PH3 1PF united kingdom (1 page) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 September 2008 | Appointment terminated secretary mike sharkey (1 page) |
18 September 2008 | Appointment terminated secretary mike sharkey (1 page) |
8 July 2008 | Incorporation (14 pages) |
8 July 2008 | Incorporation (14 pages) |