Advanced company searchLink opens in new window

SMELLIE & WEIR LIMITED

Company number SC015653

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2018-05-24
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
  • GBP 25,000
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
  • GBP 30,000
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
  • GBP 44,000
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
  • GBP 60,000
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
  • GBP 60,000
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
  • GBP 60,000
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