- Company Overview for HARRY G. SMITH LIMITED (SC036015)
- Filing history for HARRY G. SMITH LIMITED (SC036015)
- People for HARRY G. SMITH LIMITED (SC036015)
- Charges for HARRY G. SMITH LIMITED (SC036015)
- Insolvency for HARRY G. SMITH LIMITED (SC036015)
- More for HARRY G. SMITH LIMITED (SC036015)
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) |
---|---|---|---|
13 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2013 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
13 May 2013 | LIQ MISC | INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors | |
31 Dec 2011 | AD01 | Registered office address changed from PO Box 89, Hareness Circle Altness Aberdeen AB12 3rd on 31 December 2011 | |
30 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2011 | AA | Total exemption small company accounts made up to 20 January 2011 | |
28 Jul 2011 | AR01 |
Annual return made up to 1 July 2011 with full list of shareholders
Statement of capital on 2011-07-28
|
|
15 Sep 2010 | AA | Total exemption small company accounts made up to 20 January 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
26 Jul 2010 | CH04 | Secretary's details changed for Paull & Williamsons Llp on 1 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Graeme Victor Henderson on 1 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Victor Kelman Henderson on 1 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Keith Buchan on 1 July 2010 | |
23 Nov 2009 | AA | Total exemption small company accounts made up to 20 January 2009 | |
29 Jul 2009 | 363a | Return made up to 01/07/09; full list of members | |
29 Apr 2009 | 288a | Secretary appointed paull & williamsons LLP | |
29 Apr 2009 | 288b | Appointment Terminated Secretary paull & williamsons | |
10 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2008 | 169 | Gbp ic 85500/77500 04/11/08 gbp sr 8000@1=8000 | |
04 Nov 2008 | 288c | Secretary's Change of Particulars / paull & williamsons / 20/10/2008 / HouseName/Number was: , now: union plaza; Street was: investment house, now: (6TH floor); Area was: 6 union row, now: 1 union wynd | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 20 January 2008 | |
03 Jul 2008 | 363a | Return made up to 01/07/08; full list of members | |
02 Nov 2007 | AA | Total exemption small company accounts made up to 20 January 2007 | |
20 Aug 2007 | 288a | New director appointed | |
20 Aug 2007 | 288b | Director resigned |