Systal Technology Solutions Limited GLASGOW


Founded in 2008, Systal Technology Solutions, classified under reg no. SC345442 is an active company. Currently registered at Rowan House 1 Robroyston Oval G33 1AP, Glasgow the company has been in the business for 16 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 3rd March 2017 Systal Technology Solutions Limited is no longer carrying the name Systal It Services.

The company has 3 directors, namely Douglas C., Neil N. and Gary O.. Of them, Neil N., Gary O. have been with the company the longest, being appointed on 8 July 2008 and Douglas C. has been with the company for the least time - from 1 January 2014. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Mike S. who worked with the the company until 18 August 2008.

Systal Technology Solutions Limited Address / Contact

Office Address Rowan House 1 Robroyston Oval
Office Address2 Nova Business Park
Town Glasgow
Post code G33 1AP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC345442
Date of Incorporation Tue, 8th Jul 2008
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Douglas C.

Position: Director

Appointed: 01 January 2014

Neil N.

Position: Director

Appointed: 08 July 2008

Gary O.

Position: Director

Appointed: 08 July 2008

Scott T.

Position: Director

Appointed: 03 March 2021

Resigned: 31 December 2021

John A.

Position: Director

Appointed: 09 June 2016

Resigned: 02 March 2021

Craig R.

Position: Director

Appointed: 07 January 2015

Resigned: 09 June 2016

Mike S.

Position: Director

Appointed: 08 July 2008

Resigned: 18 August 2008

Mike S.

Position: Secretary

Appointed: 08 July 2008

Resigned: 18 August 2008

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats established, there is Systal Holdings Limited from Glasgow, Scotland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Neil N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Douglas C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Systal Holdings Limited

Rowan House 1 Robroyston Oval, Glasgow, G33 1AP, Scotland

Legal authority Company Law
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc608549
Notified on 1 July 2020
Nature of control: 75,01-100% shares

Neil N.

Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Douglas C.

Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Gary O.

Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Systal It Services March 3, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth170 249235 127   
Balance Sheet
Cash Bank In Hand8 012647 169   
Cash Bank On Hand 647 169435 400869 743995 613
Current Assets2 053 9253 296 0593 444 3923 710 5565 922 867
Debtors1 576 8812 410 4903 008 9922 833 7354 927 254
Net Assets Liabilities 235 127294 481708 5811 292 180
Net Assets Liabilities Including Pension Asset Liability170 249235 127   
Other Debtors 142 841108 092147 364320 699
Property Plant Equipment 300 972332 304521 548515 306
Stocks Inventory469 032238 400   
Tangible Fixed Assets17 703300 972   
Total Inventories 238 400522 2017 078 
Reserves/Capital
Called Up Share Capital154154   
Profit Loss Account Reserve105 145170 023   
Shareholder Funds170 249235 127   
Other
Amount Specific Advance Or Credit Directors67 93127 01810 52818 93426 686
Amount Specific Advance Or Credit Made In Period Directors 25 98514 15028 61486 252
Amount Specific Advance Or Credit Repaid In Period Directors 66 89830 64020 20878 500
Accumulated Depreciation Impairment Property Plant Equipment 22 46263 086124 199228 536
Amounts Recoverable On Contracts  522 201229 1901 077 276
Average Number Employees During Period 668680141
Bank Borrowings Overdrafts 1 922 3791 938 2891 885 5872 484 784
Bank Overdrafts  1 894 9561 852 2542 451 451
Creditors 176 666133 333219 263156 479
Creditors Due After One Year50 000176 666   
Creditors Due Within One Year1 851 3793 146 257   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 001 
Disposals Property Plant Equipment   5 000 
Finance Lease Liabilities Present Value Total   119 26389 812
Increase From Depreciation Charge For Year Property Plant Equipment  40 62463 114104 337
Net Current Assets Liabilities202 546149 802140 858490 2341 017 523
Number Shares Allotted 4   
Number Shares Issued Fully Paid  444
Other Creditors 176 666133 333100 00066 667
Other Taxation Social Security Payable 319 938373 324643 9621 069 262
Par Value Share 1111
Property Plant Equipment Gross Cost 323 434395 390645 747743 842
Provisions For Liabilities Balance Sheet Subtotal 38 98145 34883 93884 170
Provisions For Liabilities Charges 38 981   
Secured Debts90 000250 000   
Share Capital Allotted Called Up Paid44   
Share Premium Account64 95064 950   
Tangible Fixed Assets Additions 290 924   
Tangible Fixed Assets Cost Or Valuation38 010323 434   
Tangible Fixed Assets Depreciation20 30722 462   
Tangible Fixed Assets Depreciation Charged In Period 5 657   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 502   
Tangible Fixed Assets Disposals 5 500   
Total Additions Including From Business Combinations Property Plant Equipment  71 956255 35798 095
Total Assets Less Current Liabilities220 249450 774473 1621 011 7821 532 829
Total Borrowings  2 071 6222 134 3012 670 714
Trade Creditors Trade Payables 369 407673 372302 341431 276
Trade Debtors Trade Receivables 2 267 6492 378 6992 457 1813 529 279

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (32 pages)

Company search

Advertisements