SYSTEMATIC INTEGRITY (SCOTLAND) LTD.

Company Documents

DateDescription
07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY MALCOLM / 07/01/2015

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
104 HEADLAND COURT
ABERDEEN
AB10 7HW

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM
19 BON ACCORD CRESCENT
ABERDEEN
ABERDEENSHIRE
AB11 6DE
SCOTLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MISS KELLY MALCOLM

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

18/09/1218 September 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company