H T SYSTEMS (UK) LIMITED
AUCHTERARDER

Hellopages » Perth and Kinross » Perth and Kinross » PH3 1JL

Company number SC199388
Status Active
Incorporation Date 1 September 1999
Company Type Private Limited Company
Address 11 STRATHEARN HOUSE, WESTERN ROAD, AUCHTERARDER, PERTHSHIRE, PH3 1JL
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Previous accounting period shortened from 31 July 2015 to 30 July 2015. The most likely internet sites of H T SYSTEMS (UK) LIMITED are www.htsystemsuk.co.uk, and www.h-t-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. H T Systems Uk Limited is a Private Limited Company. The company registration number is SC199388. H T Systems Uk Limited has been working since 01 September 1999. The present status of the company is Active. The registered address of H T Systems Uk Limited is 11 Strathearn House Western Road Auchterarder Perthshire Ph3 1jl. . FRASER, William Iain Fulton is a Secretary of the company. FRASER, William Iain Fulton is a Director of the company. Secretary SIMMONDS, Mark Stewart has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director FRASER, William Iain Fulton has been resigned. Director FRASER, William Iain Fulton has been resigned. Director SIMMONDS, Mark Stewart has been resigned. Director SIMMONDS, Mark Stewart has been resigned. Director SIMMONDS, Suzanne Elizabeth has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
FRASER, William Iain Fulton
Appointed Date: 12 October 2012

Director
FRASER, William Iain Fulton
Appointed Date: 12 October 2012
61 years old

Resigned Directors

Secretary
SIMMONDS, Mark Stewart
Resigned: 13 October 2012
Appointed Date: 01 September 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 September 1999
Appointed Date: 01 September 1999

Director
FRASER, William Iain Fulton
Resigned: 30 September 2011
Appointed Date: 14 April 2011
61 years old

Director
FRASER, William Iain Fulton
Resigned: 24 April 2009
Appointed Date: 01 September 1999
61 years old

Director
SIMMONDS, Mark Stewart
Resigned: 13 October 2012
Appointed Date: 24 April 2009
60 years old

Director
SIMMONDS, Mark Stewart
Resigned: 01 July 2008
Appointed Date: 01 September 1999
60 years old

Director
SIMMONDS, Suzanne Elizabeth
Resigned: 15 September 2009
Appointed Date: 24 April 2009
50 years old

Persons With Significant Control

Mr William Fraser
Notified on: 1 September 2016
61 years old
Nature of control: Ownership of shares – 75% or more

H T SYSTEMS (UK) LIMITED Events

02 Nov 2016
Confirmation statement made on 1 September 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 July 2015
28 Apr 2016
Previous accounting period shortened from 31 July 2015 to 30 July 2015
09 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 45 more events
05 Oct 2000
Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed

25 Oct 1999
Ad 10/09/99--------- £ si 99@1=99 £ ic 1/100
25 Oct 1999
Accounting reference date shortened from 30/09/00 to 31/07/00
02 Sep 1999
Secretary resigned
01 Sep 1999
Incorporation

H T SYSTEMS (UK) LIMITED Charges

23 September 2008
Floating charge
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Undertaking & all property & assets present & future…