- Company Overview for SMELLIE & WEIR LIMITED (SC015653)
- Filing history for SMELLIE & WEIR LIMITED (SC015653)
- People for SMELLIE & WEIR LIMITED (SC015653)
- Insolvency for SMELLIE & WEIR LIMITED (SC015653)
- More for SMELLIE & WEIR LIMITED (SC015653)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2019 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
25 May 2018 | AD01 | Registered office address changed from 47/51 Tollcross Road Glasgow G31 4UG Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 25 May 2018 | |
25 May 2018 | RESOLUTIONS |
Resolutions
|
|
18 May 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
09 May 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 28 February 2018 | |
17 Nov 2017 | AD01 | Registered office address changed from 47/49 Tollcross Road Glasgow G31 4UG to 47/51 Tollcross Road Glasgow G31 4UG on 17 November 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
31 Aug 2017 | SH06 |
Cancellation of shares. Statement of capital on 26 July 2017
|
|
31 Aug 2017 | SH03 | Purchase of own shares. | |
08 May 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
17 Feb 2017 | SH06 |
Cancellation of shares. Statement of capital on 10 January 2017
|
|
17 Feb 2017 | SH03 | Purchase of own shares. | |
01 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
03 Jun 2016 | SH06 |
Cancellation of shares. Statement of capital on 21 April 2016
|
|
03 Jun 2016 | SH03 | Purchase of own shares. | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
11 Dec 2014 | TM01 | Termination of appointment of John Stevenson Clyne as a director on 31 October 2014 | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
21 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders |