SYSTEM FIVE OFF-SITE LTD.

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2024-12-14 with updates

View Document

27/01/2527 January 2025 Registration of charge SC2412070003, created on 2025-01-10

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

03/05/243 May 2024 Registration of charge SC2412070002, created on 2024-05-01

View Document

10/04/2410 April 2024 Registered office address changed from 32a Hamilton Street Saltcoats Ayrshire KA21 5DS to Unit 6 Nobel Workshops, Nobel Business Park Ardeer Stevenston KA20 3LN on 2024-04-10

View Document

13/03/2413 March 2024 Registration of charge SC2412070001, created on 2024-03-12

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/06/235 June 2023 Change of details for Mr Robert Kirkwood as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Change of details for Mr William John Kirkwood as a person with significant control on 2023-06-05

View Document

09/05/239 May 2023 Change of details for Mr Robert Kirkwood as a person with significant control on 2023-05-09

View Document

09/05/239 May 2023 Change of details for Mr William John Kirkwood as a person with significant control on 2023-05-09

View Document

17/04/2317 April 2023 Notification of Robert Kirkwood as a person with significant control on 2023-04-17

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-12-14 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/01/2222 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMPSON DEVELOPMENTS (AYRSHIRE) LIMITED

View Document

03/04/193 April 2019 02/11/18 STATEMENT OF CAPITAL GBP 3

View Document

12/03/1912 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR MALCOLM GEORGE SIMPSON

View Document

23/01/1823 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Document

16/02/1716 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 COMPANY NAME CHANGED ROBERTRYAN TIMBER ENGINEERING (RT) LIMITED CERTIFICATE ISSUED ON 30/11/16

View Document

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/01/1611 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/12/1422 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/01/1422 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/01/106 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DENNIS KIRKWOOD / 06/01/2010

View Document

10/08/0910 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS; AMEND

View Document

18/01/0518 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS; AMEND

View Document

10/12/0410 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 52A HAMILTON STREET SALTCOATS NORTH AYRSHIRE KA21 5DS

View Document

06/09/046 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

16/12/0216 December 2002 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