Advanced company searchLink opens in new window

SMITH ANDERSON GROUP LIMITED

Company number SC207391

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)
02 Feb 2018 AP01 Appointment of Mr David Simon Marriott as a director on 1 February 2018
18 Jan 2018 AP03 Appointment of Mr David Simon Marriott as a secretary on 8 January 2018
27 Jun 2017 AA Full accounts made up to 30 September 2016
07 Jun 2017 MR04 Satisfaction of charge 3 in full
26 Apr 2017 MR01 Registration of charge SC2073910005, created on 24 April 2017
24 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
06 Jul 2016 TM01 Termination of appointment of Edward Davidson Murray as a director on 30 June 2016
05 Apr 2016 AA Full accounts made up to 30 September 2015
04 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 590,000
01 Apr 2015 AA Full accounts made up to 30 September 2014
31 Mar 2015 MR04 Satisfaction of charge 2 in full
05 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 590,000
27 Feb 2015 MR04 Satisfaction of charge 4 in full
08 Jan 2015 CH01 Director's details changed for Fiona Mary Partridge on 19 December 2014
08 Sep 2014 AP01 Appointment of Mr David Wiliam Wood as a director on 8 September 2014
19 Jun 2014 AA Full accounts made up to 30 September 2013
07 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 590,000
24 Feb 2014 CH01 Director's details changed for Fiona Mary Partridge on 30 January 2014
31 Jan 2014 AP01 Appointment of Mr James Eric Verden-Anderson as a director
29 Nov 2013 TM02 Termination of appointment of Teresa Thomson as a secretary
29 Nov 2013 TM01 Termination of appointment of Teresa Thomson as a director
27 Jun 2013 AA Full accounts made up to 30 September 2012
24 May 2013 MR05 All of the property or undertaking has been released from charge 4
28 Mar 2013 TM01 Termination of appointment of David Howley as a director
15 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders