Company NameSystems Storage Limited
Company StatusDissolved
Company NumberSC362404
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 9 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Stevenson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHolmlea House Faith Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 July 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressHomelea House Faith Avenue
Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3TF
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

1 at £1Colin Stevenson
100.00%
Ordinary

Financials

Year2014
Net Worth£9,295
Cash£483
Current Liabilities£608

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
4 January 2017Application to strike the company off the register (3 pages)
27 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Director's details changed for Colin Stevenson on 25 September 2015 (2 pages)
5 October 2015Director's details changed for Colin Stevenson on 25 September 2015 (2 pages)
25 September 2015Registered office address changed from 126a Newton Street Greenock PA16 8SH to Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 126a Newton Street Greenock PA16 8SH to Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF on 25 September 2015 (1 page)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
12 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
24 July 2013Director's details changed for Colin Stevenson on 14 May 2013 (3 pages)
24 July 2013Director's details changed for Colin Stevenson on 14 May 2013 (3 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
22 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (4 pages)
22 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (4 pages)
8 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
8 October 2010Director's details changed for Colin Stevenson on 9 July 2010 (2 pages)
8 October 2010Director's details changed for Colin Stevenson on 9 July 2010 (2 pages)
8 October 2010Director's details changed for Colin Stevenson on 9 July 2010 (2 pages)
8 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
12 August 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
12 August 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages)
19 November 2009Appointment of Colin Stevenson as a director (2 pages)
19 November 2009Appointment of Colin Stevenson as a director (2 pages)
15 July 2009Appointment terminated secretary brian reid LTD. (1 page)
15 July 2009Appointment terminated director stephen mabbott (1 page)
15 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
15 July 2009Appointment terminated director stephen mabbott (1 page)
15 July 2009Appointment terminated secretary brian reid LTD. (1 page)
15 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
9 July 2009Incorporation (18 pages)
9 July 2009Incorporation (18 pages)