Background WavePink WaveYellow Wave

SISTEMA SCOTLAND (SC312903)

SISTEMA SCOTLAND (SC312903) is an active UK company. incorporated on 1 December 2006. with registered office in Stirling. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. SISTEMA SCOTLAND has been registered for 19 years. Current directors include DAVIS, Fiona Lesley, DUNCAN, Fiona Whiteford, FITCH, Lois Karen, Dr and 5 others.

Company Number
SC312903
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 December 2006
Age
19 years
Address
Raploch Community Campus, Stirling, FK8 1RD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
DAVIS, Fiona Lesley, DUNCAN, Fiona Whiteford, FITCH, Lois Karen, Dr, HIGGINS, Bernard Franklin, LOUDON, Sally-Ann, MCCULLOUGH, Luke, MCFADYEN, Karen Mary, MUIRDEN, Catherine Mary
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SISTEMA SCOTLAND

SISTEMA SCOTLAND is an active company incorporated on 1 December 2006 with the registered office located in Stirling. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. SISTEMA SCOTLAND was registered 19 years ago.(SIC: 90030)

Status

active

Active since 19 years ago

Company No

SC312903

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 1 December 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

THE VENEZUELA PROJECT
From: 1 December 2006To: 17 December 2007
Contact
Address

Raploch Community Campus Drip Road Stirling, FK8 1RD,

Previous Addresses

C/O C/O Big Noise 90 Drip Road Raploch Stirling FK8 1RN
From: 9 March 2010To: 14 July 2014
City Halls Candleriggs Glasgow G1 1NQ
From: 1 December 2006To: 9 March 2010
Timeline

37 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Feb 10
Director Left
Dec 10
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Dec 13
Director Left
Jun 17
Director Joined
Jun 18
Director Joined
Nov 18
Director Left
Dec 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Dec 19
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jan 21
Director Joined
Aug 21
Director Left
Oct 21
Director Joined
Dec 21
Director Left
Dec 22
Director Joined
Apr 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Nov 24
Director Left
Nov 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

8 Active
22 Resigned

DAVIS, Fiona Lesley

Active
Drip Road, StirlingFK8 1RD
Born February 1961
Director
Appointed 01 Dec 2021

DUNCAN, Fiona Whiteford

Active
Drip Road, StirlingFK8 1RD
Born April 1968
Director
Appointed 21 Mar 2023

FITCH, Lois Karen, Dr

Active
Drip Road, StirlingFK8 1RD
Born November 1978
Director
Appointed 23 Jun 2020

HIGGINS, Bernard Franklin

Active
Drip Road, StirlingFK8 1RD
Born December 1960
Director
Appointed 01 Nov 2018

LOUDON, Sally-Ann

Active
Drip Road, StirlingFK8 1RD
Born December 1965
Director
Appointed 01 Nov 2024

MCCULLOUGH, Luke

Active
Drip Road, StirlingFK8 1RD
Born September 1972
Director
Appointed 01 Sept 2024

MCFADYEN, Karen Mary

Active
Drip Road, StirlingFK8 1RD
Born August 1960
Director
Appointed 01 Sept 2024

MUIRDEN, Catherine Mary

Active
Drip Road, StirlingFK8 1RD
Born September 1962
Director
Appointed 01 Oct 2020

SINCLAIR, David Archibald

Resigned
Drip Road, StirlingFK8 1RD
Secretary
Appointed 01 Jul 2013
Resigned 02 Oct 2023

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 27 Jan 2009
Resigned 01 Jul 2013

BURNESS LLP

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 01 Dec 2006
Resigned 27 Jan 2009

BENEDETTI, Nicola Joy

Resigned
Drip Road, StirlingFK8 1RD
Born July 1987
Director
Appointed 07 Jan 2011
Resigned 05 Sept 2019

CUNNINGHAM, Margaret

Resigned
Camusteann, PlecktonIV52 8TQ
Born July 1955
Director
Appointed 07 Sept 2007
Resigned 11 Dec 2019

DODS, Roanne Watson

Resigned
11 Glencairn Drive, GlasgowG41 4QP
Born September 1965
Director
Appointed 07 Sept 2007
Resigned 20 Oct 2009

DUGDALE, Kezia Alexandra Ross

Resigned
Drip Road, StirlingFK8 1RD
Born August 1981
Director
Appointed 01 Sept 2019
Resigned 27 Jun 2023

FOSTER, Angiolina

Resigned
Drip Road, StirlingFK8 1RD
Born February 1956
Director
Appointed 01 Jun 2018
Resigned 30 Jun 2024

HOLLOWAY, Richard Frederick, Dr

Resigned
Blantyre Terrace, EdinburghEH10 5AE
Born November 1933
Director
Appointed 16 Mar 2007
Resigned 12 Dec 2018

JOURDAN, Kathryn Ruth, Dr

Resigned
Drip Road, StirlingFK8 1RD
Born June 1967
Director
Appointed 03 Feb 2011
Resigned 21 Sept 2020

JOURDAN, Paul Arthur

Resigned
Drip Road, StirlingFK8 1RD
Born February 1965
Director
Appointed 03 Feb 2011
Resigned 23 Jun 2020

LAMONT, Donald Alexander

Resigned
Drip Road, StirlingFK8 1RD
Born January 1947
Director
Appointed 07 Sept 2007
Resigned 31 Dec 2020

MACKINNON, Donalda

Resigned
Monreith Road, GlasgowG43 2NZ
Born December 1960
Director
Appointed 02 Jul 2009
Resigned 14 Jan 2011

MAGNUSSON STONE, Sally Anne

Resigned
Drip Road, StirlingFK8 1RD
Born October 1955
Director
Appointed 01 Dec 2013
Resigned 23 Jun 2020

MCGHEE, Kenneth David William

Resigned
Drip Road, StirlingFK8 1RD
Born November 1961
Director
Appointed 01 Sept 2021
Resigned 30 Jun 2024

MCWILLIAM, Duncan Fergus

Resigned
Drip Road, StirlingFK8 1RD
Born August 1952
Director
Appointed 03 Feb 2011
Resigned 28 Sept 2021

PHILBERT, Paul Andrew

Resigned
Drip Road, StirlingFK8 1RD
Born August 1972
Director
Appointed 01 Oct 2020
Resigned 17 Nov 2025

STEVENSON, Peter David

Resigned
The White House, EdinburghEH9 2EY
Born March 1947
Director
Appointed 07 Sept 2007
Resigned 14 Jun 2017

TWEEDIE, Irene

Resigned
1 Muirfield Meadows, BothwellG71 8NT
Born November 1955
Director
Appointed 07 Sept 2007
Resigned 05 Dec 2022

WALLACE, John, Principal

Resigned
Renfrew Street R.S.A.M.D, GlasgowG2 3DB
Born April 1949
Director
Appointed 06 Jan 2009
Resigned 02 Nov 2010

WILSON, Andrew John

Resigned
Drip Road, StirlingFK8 1RD
Born December 1970
Director
Appointed 01 Sept 2019
Resigned 27 Jun 2023

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 01 Dec 2006
Resigned 16 Mar 2007
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 February 2010
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
12 February 2010
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
2 December 2009
AA01Change of Accounting Reference Date
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
225Change of Accounting Reference Date
Legacy
11 February 2009
353353
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
287Change of Registered Office
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Memorandum Articles
27 December 2007
MEM/ARTSMEM/ARTS
Resolution
20 December 2007
RESOLUTIONSResolutions
Resolution
20 December 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 2007
363aAnnual Return
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Resolution
20 March 2007
RESOLUTIONSResolutions
Legacy
20 March 2007
288aAppointment of Director or Secretary
Incorporation Company
1 December 2006
NEWINCIncorporation