About

Registered Number: SC320851
Date of Incorporation: 11/04/2007 (17 years ago)
Company Status: Active
Registered Address: 11 Spital, Aberdeen, AB24 3HT

 

Established in 2007, Systrum Ltd has its registered office in Aberdeen, it has a status of "Active". There are 2 directors listed as Mckeever, Breidge Majella, Sall, Jaskamal Singh for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKEEVER, Breidge Majella 11 April 2007 - 1
SALL, Jaskamal Singh 11 April 2007 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 08 April 2020
AA - Annual Accounts 07 April 2020
DISS16(SOAS) - N/A 09 November 2019
GAZ1 - First notification of strike-off action in London Gazette 15 October 2019
DISS40 - Notice of striking-off action discontinued 30 April 2019
CS01 - N/A 29 April 2019
DISS16(SOAS) - N/A 14 November 2018
GAZ1 - First notification of strike-off action in London Gazette 23 October 2018
DISS40 - Notice of striking-off action discontinued 01 September 2018
CS01 - N/A 31 August 2018
DISS16(SOAS) - N/A 11 August 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 12 June 2017
DISS40 - Notice of striking-off action discontinued 19 October 2016
AA - Annual Accounts 18 October 2016
DISS16(SOAS) - N/A 08 October 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AR01 - Annual Return 22 June 2016
DISS40 - Notice of striking-off action discontinued 04 November 2015
AA - Annual Accounts 03 November 2015
GAZ1 - First notification of strike-off action in London Gazette 02 October 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 24 September 2012
DISS40 - Notice of striking-off action discontinued 18 August 2012
GAZ1 - First notification of strike-off action in London Gazette 10 August 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 22 May 2011
AD01 - Change of registered office address 22 May 2011
AR01 - Annual Return 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH03 - Change of particulars for secretary 04 July 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 10 January 2010
AD01 - Change of registered office address 11 December 2009
AAMD - Amended Accounts 06 May 2009
AA - Annual Accounts 02 March 2009
225 - Change of Accounting Reference Date 12 February 2009
363a - Annual Return 02 June 2008
NEWINC - New incorporation documents 11 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.