SURETEC SYSTEMS LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

02/02/252 February 2025 Register inspection address has been changed from Unit 4 and 5 Balgownie Drive Bridge of Don Aberdeen AB22 8GU Scotland to 1 Berry Street Aberdeen Aberdeenshire AB25 1HF

View Document

02/02/252 February 2025 Director's details changed for Mr Howard Paul Hawkeswood Stevens on 2025-02-01

View Document

02/02/252 February 2025 Registered office address changed from The James Gregory Centre Campus 2 Balgownie Road Aberdeen AB22 8GU Scotland to 1 Berry Street Aberdeen Aberdeenshire AB25 1HF on 2025-02-02

View Document

02/02/252 February 2025 Director's details changed for Mr David James Mckay on 2025-02-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/12/241 December 2024 Termination of appointment of Matthew Stephen Mansell as a director on 2024-11-13

View Document

01/12/241 December 2024 Appointment of Mr David James Mckay as a director on 2024-11-13

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

26/07/2426 July 2024 Accounts for a small company made up to 2022-12-31

View Document

31/05/2431 May 2024 Satisfaction of charge SC2580050005 in full

View Document

31/05/2431 May 2024 Satisfaction of charge SC2580050001 in full

View Document

31/05/2431 May 2024 Satisfaction of charge SC2580050002 in full

View Document

31/05/2431 May 2024 Satisfaction of charge SC2580050004 in full

View Document

31/05/2431 May 2024 Satisfaction of charge SC2580050003 in full

View Document

08/04/248 April 2024 Appointment of Mr Howard Paul Hawkeswood Stevens as a director on 2024-04-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

29/03/2329 March 2023 Termination of appointment of Russell Carey Lux as a director on 2023-03-28

View Document

29/03/2329 March 2023 Termination of appointment of Barry Andrew Kaye as a director on 2023-03-28

View Document

29/01/2329 January 2023 Appointment of Mr Matthew Stephen Mansell as a director on 2023-01-27

View Document

28/01/2328 January 2023 Termination of appointment of Paul Stewart Landsman as a director on 2023-01-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

21/10/2221 October 2022 Director's details changed for Mr Barry Andrew Kaye on 2022-07-08

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Registered office address changed from 24 Cormack Park Rothienorman Inverurie Aberdeenshire AB51 8GL to The James Gregory Centre Campus 2 Balgownie Road Aberdeen AB22 8GU on 2021-12-01

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

21/10/2121 October 2021 Director's details changed for Mr Paul Stewart Landsman on 2021-10-20

View Document

21/10/2121 October 2021 Director's details changed for Mr Russell Carey Lux on 2021-10-20

View Document

06/04/216 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/10/2024 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

24/04/2024 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

21/10/1721 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA NATALIA HENRY

View Document

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MRS LAURA NATALIA HENRY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/10/1524 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA NATALIA JAMES / 24/10/2015

View Document

24/10/1524 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 SAIL ADDRESS CHANGED FROM: C/O SURETEC SYSTEMS LTD. UNIT 22 BALGOWNIE DRIVE BRIDGE OF DON ABERDEEN ABERDEENSHIRE AB22 8GU UNITED KINGDOM

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CLIVE HENRY / 02/10/2009

View Document

10/12/1210 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA NATALIA JAMES / 02/10/2009

View Document

22/10/1222 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/10/1126 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 SAIL ADDRESS CHANGED FROM: C/O SURETEC SYSTEMS LTD. UNIT 18 BALGOWNIE DRIVE BRIDGE OF DON ABERDEEN ABERDEENSHIRE AB22 8GU UNITED KINGDOM

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/12/102 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

02/12/102 December 2010 SAIL ADDRESS CREATED

View Document

02/12/102 December 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/10/0923 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LAURA NATALIA JAMES / 02/10/2009

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 13 WHITELEY WELL PLACE INVERURIE ABERDEENSHIRE AB51 4FP

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN CLIVE HENRY / 02/10/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY GAVIN HENRY

View Document

28/03/0828 March 2008 SECRETARY APPOINTED LAURA NATALIA JAMES

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WILLIAMSON

View Document

02/11/072 November 2007 RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

21/10/0321 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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