Advanced company searchLink opens in new window

HARRY G. SMITH LIMITED

Company number SC036015

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)
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
  • LRESSP ‐ Special resolution to wind up on 2011-12-15
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
  • GBP 77,500
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
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
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