Background WavePink WaveYellow Wave

SURETEC SYSTEMS LIMITED (SC258005)

SURETEC SYSTEMS LIMITED (SC258005) is an active UK company. incorporated on 21 October 2003. with registered office in Aberdeen. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. SURETEC SYSTEMS LIMITED has been registered for 22 years. Current directors include STEVENS, Howard Paul Hawkeswood.

Company Number
SC258005
Status
active
Type
ltd
Incorporated
21 October 2003
Age
22 years
Address
1 Berry Street, Aberdeen, AB25 1HF
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
STEVENS, Howard Paul Hawkeswood
SIC Codes
61100, 61200, 61900, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURETEC SYSTEMS LIMITED

SURETEC SYSTEMS LIMITED is an active company incorporated on 21 October 2003 with the registered office located in Aberdeen. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. SURETEC SYSTEMS LIMITED was registered 22 years ago.(SIC: 61100, 61200, 61900, 62012)

Status

active

Active since 22 years ago

Company No

SC258005

LTD Company

Age

22 Years

Incorporated 21 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

1 Berry Street Aberdeen, AB25 1HF,

Previous Addresses

The James Gregory Centre Campus 2 Balgownie Road Aberdeen AB22 8GU Scotland
From: 1 December 2021To: 2 February 2025
24 Cormack Park Rothienorman Inverurie Aberdeenshire AB51 8GL
From: 6 October 2009To: 1 December 2021
13 Whiteley Well Place Inverurie Aberdeenshire AB51 4FP
From: 21 October 2003To: 6 October 2009
Timeline

28 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
May 17
New Owner
Oct 17
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Director Joined
Jun 22
Loan Secured
Jun 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Apr 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Feb 26
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

STEVENS, Howard Paul Hawkeswood

Active
Berry Street, AberdeenAB25 1HF
Born August 1964
Director
Appointed 08 Apr 2024

HENRY, Gavin Clive

Resigned
13 Whiteley Well Place, InverurieAB51 4FP
Secretary
Appointed 01 Dec 2005
Resigned 17 Mar 2008

HENRY, Laura Natalia

Resigned
Cormack Park, InverurieAB51 8GL
Secretary
Appointed 17 Mar 2008
Resigned 29 Jul 2021

SCROGGS, Ronald William

Resigned
3-5 Elsick Place, StonehavenAB39 3PZ
Secretary
Appointed 21 Oct 2003
Resigned 01 Dec 2005

HENRY, Gavin Clive

Resigned
13 Whiteley Well Place, InverurieAB51 4FP
Born November 1956
Director
Appointed 01 Dec 2005
Resigned 26 Jun 2006

HENRY, Gavin Clive

Resigned
Cormack Park, InverurieAB51 8GL
Born June 1978
Director
Appointed 21 Oct 2003
Resigned 29 Jul 2021

HENRY, Laura Natalia

Resigned
Cormack Park, InverurieAB51 8GL
Born August 1979
Director
Appointed 01 Jun 2017
Resigned 29 Jul 2021

KAYE, Barry Andrew

Resigned
Cornwall Avenue, LondonN3 1LF
Born February 1971
Director
Appointed 30 May 2022
Resigned 28 Mar 2023

LANDSMAN, Paul Stewart

Resigned
Cornwall Avenue, LondonN3 1LF
Born October 1979
Director
Appointed 29 Jul 2021
Resigned 27 Jan 2023

LUX, Russell Carey

Resigned
Cornwall Avenue, LondonN3 1LF
Born March 1977
Director
Appointed 29 Jul 2021
Resigned 28 Mar 2023

MANSELL, Matthew Stephen

Resigned
Campus 2, AberdeenAB22 8GU
Born July 1976
Director
Appointed 27 Jan 2023
Resigned 13 Nov 2024

MCKAY, David James

Resigned
Berry Street, AberdeenAB25 1HF
Born September 1984
Director
Appointed 13 Nov 2024
Resigned 13 Feb 2026

WILLIAMSON, John Gill

Resigned
4 Broadlands Gardens, WesthillAB32 6LB
Born November 1956
Director
Appointed 01 Dec 2005
Resigned 17 Mar 2008

Persons with significant control

3

1 Active
2 Ceased
Riverside Business Park, GuildfordGU1 4UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jul 2021

Mrs Laura Natalia Henry

Ceased
Cormack Park, InverurieAB51 8GL
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2017
Ceased 29 Jul 2021

Mr Gavin Clive Henry

Ceased
Cormack Park, InverurieAB51 8GL
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jul 2021
Fundings
Financials
Latest Activities

Filing History

109

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Change To A Person With Significant Control
15 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
2 February 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
26 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2023
TM01Termination of Director
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
14 June 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 June 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 June 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 June 2022
466(Scot)466(Scot)
Memorandum Articles
10 June 2022
MAMA
Resolution
10 June 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
12 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2015
AR01AR01
Change Person Secretary Company With Change Date
24 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Sail Address Company With Old Address
25 October 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Sail Address Company With Old Address
26 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Move Registers To Sail Company
2 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
6 October 2009
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
353353
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
2 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
1 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
27 June 2006
288cChange of Particulars
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
7 December 2005
363sAnnual Return (shuttle)
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 April 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
88(2)R88(2)R
Legacy
28 April 2004
225Change of Accounting Reference Date
Incorporation Company
21 October 2003
NEWINCIncorporation