Advanced company searchLink opens in new window

SMITH & ARCHIBALD LIMITED

Company number SC090031

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)
20 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2013 DS01 Application to strike the company off the register
06 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Sep 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
Statement of capital on 2012-09-20
  • GBP 39,992
20 Sep 2012 TM02 Termination of appointment of Brian George Hill as a secretary on 18 September 2012
20 Sep 2012 TM01 Termination of appointment of Susan Joan Weppenaar as a director on 18 September 2012
20 Sep 2012 TM01 Termination of appointment of Brian George Hill as a director on 18 September 2012
03 Aug 2011 AA Accounts for a small company made up to 31 March 2011
12 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
13 Aug 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Scott Wallace Davidson on 11 July 2010
13 Aug 2010 CH01 Director's details changed for Susan Joan Weppenaar on 11 July 2010
13 Aug 2010 CH01 Director's details changed for Brian George Hill on 11 July 2010
25 Jun 2010 AA Accounts for a small company made up to 31 March 2010
03 Nov 2009 AA Accounts for a small company made up to 31 March 2009
16 Sep 2009 363a Return made up to 11/07/09; full list of members
27 Aug 2008 AA Accounts for a small company made up to 31 March 2008
08 Aug 2008 288c Director's Change of Particulars / scott davidson / 28/05/2008 / HouseName/Number was: , now: lerganmile croft; Street was: 1 wishart place, now: ; Area was: , now: auchencloigh; Post Code was: KA4 8DG, now: KA4 8NP
23 Jul 2008 363a Return made up to 11/07/08; full list of members
08 Apr 2008 287 Registered office changed on 08/04/2008 from 59 west donington street darvel ayrshire KA17 0AL
09 Aug 2007 AA Accounts for a small company made up to 31 March 2007
07 Aug 2007 363a Return made up to 11/07/07; full list of members
18 Aug 2006 410(Scot) Partic of mort/charge *
10 Aug 2006 AA Accounts for a small company made up to 31 March 2006