Lionheart Systems Limited

General information

Name:

Lionheart Systems Ltd

Office Address:

319 St Vincent Street G2 5AS Glasgow

Number: SC398602

Incorporation date: 2011-04-28

Dissolution date: 2022-02-26

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm referred to as Lionheart Systems was registered on 2011-04-28 as a private limited company. This firm registered office was based in Glasgow on 319 St Vincent Street. This place postal code is G2 5AS. The office reg. no. for Lionheart Systems Limited was SC398602. Lionheart Systems Limited had been active for 11 years until dissolution date on 2022-02-26.

This specific firm was supervised by a solitary director: Myles G., who was formally appointed in 2011.

Myles G. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Myles G.

Role: Director

Appointed: 28 April 2011

Latest update: 28 January 2024

People with significant control

Myles G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 12 May 2020
Confirmation statement last made up date 28 April 2019
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 15 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 14 December 2015
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts 29 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 29 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st Vincent Street Glasgow G2 5AS on 2021-05-17 (AD01)
filed on: 17th, May 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

12 Conglass Place

Post code:

AB51 4LH

City / Town:

Inverurie

HQ address,
2014

Address:

225 Deeside Gardens

Post code:

AB15 7PR

City / Town:

Aberdeen

HQ address,
2015

Address:

225 Deeside Gardens

Post code:

AB15 7PR

City / Town:

Aberdeen

HQ address,
2016

Address:

225 Deeside Gardens

Post code:

AB15 7PR

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
10
Company Age