General information

Name:

Sias Ltd

Office Address:

5 Thistle Street EH2 1DF Edinburgh

Number: SC112949

Incorporation date: 1988-08-23

Dissolution date: 2020-03-17

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. SC112949 thirty six years ago, Sias Limited had been a private limited company until Tue, 17th Mar 2020 - the date it was formally closed. The firm's official mailing address was 5 Thistle Street, Edinburgh.

The directors included: Timothy L. designated to this position five years ago and Andrew M. designated to this position in 2019 in September.

The companies with significant control over this firm included: Systra Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Woking at Duke Street, GU21 5BH and was registered as a PSC under the reg no 03383212.

Company staff

Timothy L.

Role: Director

Appointed: 23 September 2019

Latest update: 30 March 2024

Andrew M.

Role: Director

Appointed: 23 September 2019

Latest update: 30 March 2024

Paul M.

Role: Secretary

Appointed: 23 September 2019

Latest update: 30 March 2024

People with significant control

Systra Limited
Address: 4th Floor Duke Street, Woking, GU21 5BH, England
Legal authority England
Legal form Limited Company
Country registered England
Place registered England
Registration number 03383212
Notified on 15 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 30 September 2020
Account last made up date 31 December 2018
Confirmation statement next due date 14 January 2020
Confirmation statement last made up date 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Free Download
Full accounts for the period ending 31st December 2018 (AA)
filed on: 3rd, October 2019
accounts
Free Download Download filing (23 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Newcastle City Council 2 £ 7 500.00
2015-05-15 6582205 £ 6 000.00 E&r Trans P&d
2014 Hampshire County Council 1 £ 900.00
2014-12-15 2210775117 £ 900.00 It Software
2014 Newcastle City Council 5 £ 7 575.00
2014-06-16 6271857 £ 3 000.00 E&r Trans P&d
2013 Birmingham City 1 £ 1 465.56
2013-06-26 3001784762 £ 1 465.56
2013 Hampshire County Council 1 £ 900.00
2013-09-09 2209625354 £ 900.00 It Equipment - Software
2013 Newcastle City Council 1 £ 3 000.00
2013-03-18 5827758 £ 3 000.00 E&r Trans P&d
2012 Cornwall Council 1 £ 1 800.00
2012-01-20 236965-1346476 £ 1 800.00 It Software Support
2012 Hampshire County Council 1 £ 900.00
2012-09-07 2208688140 £ 900.00 It Equipment - Software
2011 Department for Transport 1 £ 600.00
2011-05-20 504385 £ 600.00 External Seminars And Conferences
2011 Cornwall Council 2 £ 2 970.00
2011-08-12 223631-1241050 £ 2 070.00 It Software Support
2011 Hampshire County Council 1 £ 900.00
2011-11-03 2207871621 £ 900.00 It Equipment - Software
2011 Manchester City Council 4 £ 6 325.00
2011-03-07 5100426791 £ 2 850.00 I T Provision
2011 Newcastle City Council 1 £ 1 500.00
2011-01-10 4946016 £ 1 500.00 Cityworks Highways
2010 Hampshire County Council 2 £ 1 650.00
2010-11-29 2206935587 £ 900.00 It Equipment - Software
2010 Manchester City Council 1 £ 1 500.00
2010-12-29 5100403638 £ 1 500.00 Computer Purchases
2010 Newcastle City Council 1 £ 1 950.00
2010-11-10 4881951 £ 1 950.00 E&r Trans Strategy

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 71129 : Other engineering activities
31
Company Age

Closest Companies - by postcode