SCOTIA SYSTEMS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

08/11/238 November 2023 Registered office address changed from 9 Carmelite Street Banff Aberdeenshire AB45 1AF Scotland to C/O Kw Business Services Ltd Unit 4 Markethill Industrial Estate Turriff Aberdeenshire AB53 4QY on 2023-11-08

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/10/2228 October 2022 Notification of Fergus Henderson as a person with significant control on 2019-11-27

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

28/10/2228 October 2022 Cessation of Fergus Moir Henderson as a person with significant control on 2022-10-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

25/10/2125 October 2021 Change of details for Fergus Henderson as a person with significant control on 2021-10-21

View Document

25/10/2125 October 2021 Director's details changed for Mr Fergus Henderson on 2021-10-21

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/02/2122 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / FERGUS HENDERSON / 27/11/2019

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE MARIE HENDERSON

View Document

09/04/209 April 2020 CESSATION OF JANICE FORREST AS A PSC

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / FERGUS HENDERSON / 05/11/2019

View Document

11/02/2011 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 05/11/19 STATEMENT OF CAPITAL GBP 10

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MRS LYNNE MARIE HENDERSON

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 42 QUEENS ROAD ABERDEEN AB15 4YE SCOTLAND

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR JANICE FORREST

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

21/01/1921 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / FERGUS HENDERSON / 13/09/2016

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MRS JANICE FORREST / 13/09/2016

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 72 CARDEN PLACE ABERDEEN ABERDEENSHIRE AB10 1UL SCOTLAND

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

19/09/1619 September 2016 COMPANY NAME CHANGED SCOTIA SYSTEMS LIMITED CERTIFICATE ISSUED ON 19/09/16

View Document

13/09/1613 September 2016 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