Company NameSystal Technology Solutions Limited
Company StatusActive
Company NumberSC345442
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 10 months ago)
Previous NameSystal IT Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Neil John Nicolson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRowan House 1 Robroyston Oval
Nova Business Park
Glasgow
G33 1AP
Scotland
Director NameMr Gary James O'Neil
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House 1 Robroyston Oval
Nova Business Park
Glasgow
G33 1AP
Scotland
Director NameMr Douglas Cumming
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(5 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleIT Consultancy
Country of ResidenceScotland
Correspondence AddressRowan House 1 Robroyston Oval
Nova Business Park
Glasgow
G33 1AP
Scotland
Director NameMr Mike Sharkey
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSystal Woodend Farm
Auchterarder
Perthshire
PH3 1PF
Scotland
Secretary NameMr Mike Sharkey
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSystal Woodend Farm
Auchterarder
Perthshire
PH3 1PF
Scotland
Director NameMr Craig Alexander Rattray
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2b Young Square
Brucefield Industrial Estate
Livingston
West Lothian
EH54 9BX
Scotland
Director NameMr John Howard Anderson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(7 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRowan House 1 Robroyston Oval
Nova Business Park
Glasgow
G33 1AP
Scotland
Director NameMr Scott Allan Taylor
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2021(12 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRowan House 1 Robroyston Oval
Nova Business Park
Glasgow
G33 1AP
Scotland

Contact

Websitesystal.co.uk

Location

Registered AddressRowan House 1 Robroyston Oval
Nova Business Park
Glasgow
G33 1AP
Scotland
ConstituencyGlasgow North East
WardNorth East

Shareholders

50 at £1Gary O'neil
32.47%
Ordinary A
30 at £1Douglas Cumming
19.48%
Ordinary A
26 at £1Neil Nicolson
16.88%
Ordinary A
24 at £1Carol Nicolson
15.58%
Ordinary A
20 at £1Adele Cumming
12.99%
Ordinary A
2 at £1Kevin Hexley
1.30%
Ordinary B
2 at £1Neil Wisbey
1.30%
Ordinary B

Financials

Year2014
Net Worth£170,249
Cash£8,012
Current Liabilities£1,851,379

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 July 2023 (9 months, 4 weeks ago)
Next Return Due22 July 2024 (2 months, 2 weeks from now)

Charges

20 September 2013Delivered 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 2013Delivered 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 2012Delivered 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 2008Delivered 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

Filing History

11 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
23 May 2023Termination of appointment of Scott Allan Taylor as a director on 31 December 2021 (1 page)
30 September 2022Full accounts made up to 31 December 2021 (31 pages)
1 September 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
26 August 2021Full accounts made up to 31 December 2020 (24 pages)
4 August 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
21 May 2021Termination of appointment of John Howard Anderson as a director on 2 March 2021 (1 page)
21 May 2021Appointment of Mr Scott Allan Taylor as a director on 3 March 2021 (2 pages)
22 July 2020Cessation of Gary James O'neil as a person with significant control on 1 July 2020 (1 page)
22 July 2020Notification of Systal Holdings Limited as a person with significant control on 1 July 2020 (2 pages)
22 July 2020Cessation of Neil John Nicolson as a person with significant control on 1 July 2020 (1 page)
22 July 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
22 July 2020Cessation of Douglas Cumming as a person with significant control on 1 July 2020 (1 page)
27 May 2020Full accounts made up to 31 December 2019 (23 pages)
9 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
20 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
19 June 2018Satisfaction of charge 1 in full (4 pages)
11 May 2018Satisfaction of charge SC3454420003 in full (4 pages)
11 May 2018Satisfaction of charge SC3454420004 in full (4 pages)
23 March 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
3 March 2017Company name changed systal it services LIMITED\certificate issued on 03/03/17 (3 pages)
3 March 2017Company name changed systal it services LIMITED\certificate issued on 03/03/17 (3 pages)
5 August 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
23 June 2016Termination of appointment of Craig Rattray as a director on 9 June 2016 (1 page)
23 June 2016Appointment of Mr John Howard Anderson as a director on 9 June 2016 (2 pages)
23 June 2016Appointment of Mr John Howard Anderson as a director on 9 June 2016 (2 pages)
23 June 2016Termination of appointment of Craig Rattray as a director on 9 June 2016 (1 page)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
7 January 2016Registered 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 2016Registered 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 2015Second filing of AR01 previously delivered to Companies House made up to 8 July 2015 (20 pages)
12 November 2015Second filing of AR01 previously delivered to Companies House made up to 8 July 2015 (20 pages)
21 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 154

Statement of capital on 2015-11-12
  • GBP 154
  • ANNOTATION Clarification a second filed AR01 was registered on 12/11/2015.
(7 pages)
21 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 154
(6 pages)
21 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 154

Statement of capital on 2015-11-12
  • GBP 154
  • ANNOTATION Clarification a second filed AR01 was registered on 12/11/2015.
(7 pages)
3 July 2015Appointment of Mr Craig Rattray as a director on 7 January 2015 (2 pages)
3 July 2015Appointment of Mr Craig Rattray as a director on 7 January 2015 (2 pages)
3 July 2015Appointment of Mr Craig Rattray as a director on 7 January 2015 (2 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 March 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 65,104
(4 pages)
13 March 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 65,104
(4 pages)
13 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
13 March 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 65,104
(4 pages)
13 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
19 January 2015Second filing of SH01 previously delivered to Companies House (6 pages)
19 January 2015Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (17 pages)
19 January 2015Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (17 pages)
19 January 2015Second filing of SH01 previously delivered to Companies House (6 pages)
19 January 2015Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (17 pages)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 150
  • ANNOTATION Clarification a second filed AR01 was registered on 19/01/2015.
(6 pages)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 150
  • ANNOTATION Clarification a second filed AR01 was registered on 19/01/2015.
(6 pages)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 150
  • ANNOTATION Clarification a second filed AR01 was registered on 19/01/2015.
(6 pages)
18 June 2014Appointment of Mr Douglas Cumming as a director (2 pages)
18 June 2014Appointment of Mr Douglas Cumming as a director (2 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new class of shares 28/05/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
4 June 2014Change of share class name or designation (2 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new class of shares 28/05/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
4 June 2014Change of share class name or designation (2 pages)
2 April 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 65,100
(5 pages)
2 April 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 65,100
(5 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 October 2013Registration of charge 3454420004 (22 pages)
1 October 2013Registration of charge 3454420004 (22 pages)
4 September 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
4 September 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
4 September 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
29 August 2013Registration of charge 3454420003 (21 pages)
29 August 2013Registration of charge 3454420003 (21 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
10 September 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
10 September 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
4 April 2012Registered office address changed from 1a Young Square Brucefield Industrial Estate Livingston West Lothian EH54 9BX on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 1a Young Square Brucefield Industrial Estate Livingston West Lothian EH54 9BX on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 1a Young Square Brucefield Industrial Estate Livingston West Lothian EH54 9BX on 4 April 2012 (1 page)
14 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 October 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
3 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 October 2010Director's details changed for Mr Gary O'neil on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Mr Neil Nicolson on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
14 October 2010Director's details changed for Mr Gary O'neil on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
14 October 2010Director's details changed for Mr Neil Nicolson on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Mr Neil Nicolson on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Mr Gary O'neil on 1 October 2009 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 January 2010Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
6 January 2010Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
6 January 2010Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
7 May 2009Appointment terminated director mike sharkey (1 page)
7 May 2009Appointment terminated director mike sharkey (1 page)
7 May 2009Registered office changed on 07/05/2009 from systal woodend farm auchterarder perthshire PH3 1PF united kingdom (1 page)
7 May 2009Registered office changed on 07/05/2009 from systal woodend farm auchterarder perthshire PH3 1PF united kingdom (1 page)
9 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 September 2008Appointment terminated secretary mike sharkey (1 page)
18 September 2008Appointment terminated secretary mike sharkey (1 page)
8 July 2008Incorporation (14 pages)
8 July 2008Incorporation (14 pages)