SYSTEMATIC DAISIES LIMITED

48 Broad Street, Peterhead, AB42 1BX, Aberdeenshire
StatusDISSOLVED
Company No.SC409769
CategoryPrivate Limited Company
Incorporated20 Oct 2011
Age12 years, 7 months, 13 days
JurisdictionScotland
Dissolution04 Apr 2023
Years1 year, 1 month, 28 days

SUMMARY

SYSTEMATIC DAISIES LIMITED is an dissolved private limited company with number SC409769. It was incorporated 12 years, 7 months, 13 days ago, on 20 October 2011 and it was dissolved 1 year, 1 month, 28 days ago, on 04 April 2023. The company address is 48 Broad Street, Peterhead, AB42 1BX, Aberdeenshire.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Capital

Type: SH19

Date: 2022-10-06

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/10/22

Documents

View document PDF

Resolution

Date: 06 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mackinnons Solicitors Llp

Termination date: 2021-11-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Memorandum articles

Date: 17 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 16 Nov 2021

Action Date: 03 Nov 2021

Category: Capital

Type: SH06

Capital : 2 GBP

Date: 2021-11-03

Documents

View document PDF

Capital name of class of shares

Date: 16 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Nov 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital return purchase own shares

Date: 16 Nov 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Capital name of class of shares

Date: 15 Oct 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 15 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Oct 2021

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 15 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ocean Blue Quota Company Ltd.

Change date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-30

Officer name: Mrs Doreen Dempster Smith

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ricky Hermida Barbato

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mackinnons Solicitors Llp

Change date: 2021-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mackinnons Solicitors Llp

Appointment date: 2019-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-01

Officer name: Mackinnons Solicitors

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 19 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-19

Officer name: Ricky Hermida Barbato

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2014

Action Date: 01 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-01

Capital : 4 GBP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Nov 2014

Action Date: 19 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-10-19

Officer name: Mackinnons Solicitors

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2014

Action Date: 19 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-19

Officer name: Doreen Dempster Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2014

Action Date: 19 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-19

Officer name: Doreen Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2013

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Change account reference date company current extended

Date: 31 Oct 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Macdonald Smith

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Doreen Smith

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Doreen Dempster Smith

Documents

View document PDF

Termination secretary company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Certificate change of name company

Date: 26 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rhubarb scotland LIMITED\certificate issued on 26/10/11

Documents

View document PDF

Resolution

Date: 26 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOBA LIMITED

3 DOCTORS ROW,PRESTON,PR3 3ES

Number:09735807
Status:ACTIVE
Category:Private Limited Company

DULMOTON INDUSTRIES LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL019745
Status:ACTIVE
Category:Limited Partnership

FULLBROOK TECHNICAL LTD

6 MUNKLE MARSH,THATCHAM,RG19 4GN

Number:11707293
Status:ACTIVE
Category:Private Limited Company

GB ELECTRICS (UK) LIMITED

14-16 STATION STREET WEST,WEST MIDLANDS,CV6 5NB

Number:04649394
Status:ACTIVE
Category:Private Limited Company

GLENDEE PROPERTY LTD.

6 BELVIDERE ROAD,ABERDEEN,AB15 9HP

Number:SC285437
Status:ACTIVE
Category:Private Limited Company

ME WELLNESS TRAINING LTD

FLAT 4 BRADWELL COURT BRADWELL GREEN,BRENTWOOD,CM13 1YR

Number:11709173
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source