- Company Overview for G W SMITH & SON (WHITECAIRNS) LIMITED (SC273857)
- Filing history for G W SMITH & SON (WHITECAIRNS) LIMITED (SC273857)
- People for G W SMITH & SON (WHITECAIRNS) LIMITED (SC273857)
- Charges for G W SMITH & SON (WHITECAIRNS) LIMITED (SC273857)
- Insolvency for G W SMITH & SON (WHITECAIRNS) LIMITED (SC273857)
- More for G W SMITH & SON (WHITECAIRNS) LIMITED (SC273857)
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) |
---|---|---|---|
18 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Feb 2021 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
06 Jul 2020 | AD01 | Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 6 July 2020 | |
13 Mar 2012 | CO4.2(Scot) | Court order notice of winding up | |
13 Mar 2012 | 4.2(Scot) | Notice of winding up order | |
09 Mar 2012 | AD01 | Registered office address changed from 18 Bon Accord Crescent Aberdeen AB11 6XY on 9 March 2012 | |
05 Oct 2011 | AR01 |
Annual return made up to 24 September 2011 with full list of shareholders
Statement of capital on 2011-10-05
|
|
18 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
14 Oct 2010 | CH04 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 | |
13 Oct 2010 | CH01 | Director's details changed for Elizabeth Anne Smith on 1 October 2009 | |
13 Oct 2010 | CH01 | Director's details changed for George William Smith on 1 October 2009 | |
13 Oct 2010 | CH01 | Director's details changed for Murray John Smith on 1 October 2009 | |
22 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
27 Mar 2010 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
11 Mar 2010 | 466(Scot) | Alterations to floating charge 1 | |
27 Oct 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders | |
07 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
21 Oct 2008 | 363a | Return made up to 24/09/08; full list of members | |
05 Mar 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
15 Oct 2007 | 363s | Return made up to 24/09/07; full list of members | |
27 Jun 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
12 Oct 2006 | 363s | Return made up to 24/09/06; full list of members | |
19 Jul 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
02 Jun 2006 | 410(Scot) | Partic of mort/charge * |