- Company Overview for SMS PROPERTIES LIMITED (SC145352)
- Filing history for SMS PROPERTIES LIMITED (SC145352)
- People for SMS PROPERTIES LIMITED (SC145352)
- Charges for SMS PROPERTIES LIMITED (SC145352)
- More for SMS PROPERTIES LIMITED (SC145352)
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) |
---|---|---|---|
09 Aug 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
01 Aug 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
15 Feb 2011 | MG01s | Particulars of a mortgage or charge / charge no: 17 | |
28 Jan 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 14 | |
28 Jan 2011 | MG01s | Particulars of a mortgage or charge / charge no: 16 | |
24 Jan 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 | |
21 Jan 2011 | MG01s | Particulars of a mortgage or charge / charge no: 15 | |
22 Jul 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
20 Jul 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
20 Jul 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 3 | |
20 Jul 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 6 | |
20 Jul 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 9 | |
20 Jul 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 10 | |
20 Jul 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 11 | |
20 Jul 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 12 | |
12 Jul 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
12 Jul 2010 | AD01 | Registered office address changed from Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR on 12 July 2010 | |
10 Jul 2010 | TM01 | Termination of appointment of Duncan Mcguire as a director | |
02 Sep 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
28 Jul 2009 | 363a | Return made up to 09/07/09; full list of members | |
29 Oct 2008 | AA | Accounts made up to 30 November 2007 | |
21 Aug 2008 | 363s | Return made up to 09/07/08; no change of members | |
09 Oct 2007 | AA | Accounts made up to 30 November 2006 | |
20 Aug 2007 | 363s | Return made up to 09/07/07; no change of members | |
05 Jun 2007 | 410(Scot) | Partic of mort/charge * |