About

Registered Number: SC155356
Date of Incorporation: 16/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 155 High Street, Musselburgh, EH21 7DD,

 

The Systems Solutions Consultancy Ltd was setup in 1995, it's status is listed as "Active". The organisation has 5 directors listed as Clapperton, Catherine Georgina Gordon, Clapperton, Thomas, Clapperton, William, Tc Young, Clapperton, Walter Archibald Scott in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAPPERTON, Walter Archibald Scott 16 January 1995 08 December 1995 1
Secretary Name Appointed Resigned Total Appointments
CLAPPERTON, Catherine Georgina Gordon 16 January 1995 09 May 2018 1
CLAPPERTON, Thomas 10 May 2018 06 May 2019 1
CLAPPERTON, William 07 June 2019 07 June 2019 1
TC YOUNG 09 May 2019 07 June 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 November 2019
CS01 - N/A 11 November 2019
MA - Memorandum and Articles 11 November 2019
AA - Annual Accounts 31 October 2019
TM02 - Termination of appointment of secretary 07 June 2019
AP03 - Appointment of secretary 07 June 2019
TM02 - Termination of appointment of secretary 07 June 2019
AP04 - Appointment of corporate secretary 14 May 2019
AD01 - Change of registered office address 14 May 2019
TM02 - Termination of appointment of secretary 14 May 2019
RESOLUTIONS - N/A 23 April 2019
RESOLUTIONS - N/A 23 April 2019
SH19 - Statement of capital 23 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 April 2019
CAP-SS - N/A 23 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 April 2019
CAP-SS - N/A 23 April 2019
RESOLUTIONS - N/A 15 April 2019
RESOLUTIONS - N/A 15 April 2019
RESOLUTIONS - N/A 08 April 2019
SH19 - Statement of capital 08 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 April 2019
CAP-SS - N/A 08 April 2019
SH01 - Return of Allotment of shares 13 November 2018
CS01 - N/A 12 November 2018
AA - Annual Accounts 26 October 2018
SH01 - Return of Allotment of shares 13 July 2018
SH01 - Return of Allotment of shares 12 July 2018
SH01 - Return of Allotment of shares 05 June 2018
RP04TM02 - N/A 01 June 2018
TM02 - Termination of appointment of secretary 16 May 2018
CH03 - Change of particulars for secretary 16 May 2018
AP03 - Appointment of secretary 16 May 2018
SH01 - Return of Allotment of shares 26 March 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 31 October 2017
SH01 - Return of Allotment of shares 05 May 2017
CS01 - N/A 03 May 2017
SH01 - Return of Allotment of shares 03 May 2017
AA - Annual Accounts 26 October 2016
SH01 - Return of Allotment of shares 03 August 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 17 October 2012
AD01 - Change of registered office address 22 May 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 03 June 2011
AR01 - Annual Return 02 June 2011
AD01 - Change of registered office address 02 June 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 25 June 2010
AD01 - Change of registered office address 25 June 2010
CH01 - Change of particulars for director 25 June 2010
SH01 - Return of Allotment of shares 23 June 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 25 November 2008
363s - Annual Return 19 February 2008
AA - Annual Accounts 23 November 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 19 September 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 18 February 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 02 December 1997
AA - Annual Accounts 18 February 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
363s - Annual Return 03 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1996
MISC - Miscellaneous document 29 July 1996
363s - Annual Return 15 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1996
288 - N/A 13 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 August 1995
288 - N/A 12 June 1995
MEM/ARTS - N/A 13 April 1995
RESOLUTIONS - N/A 23 January 1995
123 - Notice of increase in nominal capital 23 January 1995
288 - N/A 19 January 1995
NEWINC - New incorporation documents 16 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.