UKBizDB.co.uk

SCOTIA SYSTEMS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scotia Systems Ltd. The company was founded 7 years ago and was given the registration number SC545305. The firm's registered office is in BANFF. You can find them at 9 Carmelite Street, , Banff, Aberdeenshire. This company's SIC code is 77330 - Renting and leasing of office machinery and equipment (including computers).

Company Information

Name:SCOTIA SYSTEMS LTD
Company Number:SC545305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2016
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 77330 - Renting and leasing of office machinery and equipment (including computers)

Office Address & Contact

Registered Address:9 Carmelite Street, Banff, Aberdeenshire, Scotland, AB45 1AF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 Highfield Walk, Turriff, Scotland, AB53 4LG

Director13 September 2016Active
66 Highfield Walk, Turriff, Scotland, AB53 4LG

Director16 October 2019Active
Hamelea, Panmure Gardens Potterton, Aberdeen, Scotland, AB23 8UG

Director13 September 2016Active

People with Significant Control

Mrs Lynne Marie Henderson
Notified on:27 November 2019
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:Scotland
Address:66 Highfield Walk, Turriff, Scotland, AB53 4LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Fergus Moir Henderson
Notified on:27 November 2019
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:Scotland
Address:9 Carmelite Street, Banff, Scotland, AB45 1AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Fergus Moir Henderson
Notified on:13 September 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:Scotland
Address:9 Carmelite Street, Banff, Scotland, AB45 1AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Janice Forrest
Notified on:13 September 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:Scotland
Address:9 Carmelite Street, Banff, Scotland, AB45 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Address

Change registered office address company with date old address new address.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Persons with significant control

Change to a person with significant control.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Persons with significant control

Change to a person with significant control.

Download
2020-04-09Persons with significant control

Change to a person with significant control.

Download
2020-04-09Persons with significant control

Notification of a person with significant control.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Capital

Capital allotment shares.

Download
2019-10-16Address

Change registered office address company with date old address new address.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.