Advanced company searchLink opens in new window

S M A C PROPERTIES LIMITED

Company number SC277030

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)
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
14 Dec 2012 AD01 Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 14 December 2012
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
23 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
29 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Feb 2010 TM02 Termination of appointment of Anne Kirkwood as a secretary
17 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders
19 Jun 2009 288c Secretary's change of particulars / anne kirkwood / 15/06/2009
11 May 2009 AA Accounts for a dormant company made up to 31 December 2008
02 Apr 2009 288c Director's change of particulars / stephen macdougall / 02/04/2009
16 Feb 2009 363a Return made up to 06/12/08; full list of members
02 Jul 2008 AA Accounts for a dormant company made up to 31 December 2007
25 Jan 2008 363a Return made up to 06/12/07; full list of members
25 Jan 2008 287 Registered office changed on 25/01/08 from: c/o henderson loggie sinclair wood, 90 mitchell street glasgow G1 3NQ
25 Jul 2007 AA Accounts for a dormant company made up to 31 December 2006
09 Feb 2007 363s Return made up to 06/12/06; full list of members
  • 363(287) ‐ Registered office changed on 09/02/07
  • 363(288) ‐ Director's particulars changed
25 Sep 2006 AA Accounts for a dormant company made up to 31 December 2005
04 Apr 2006 363s Return made up to 06/12/05; full list of members
13 May 2005 288a New director appointed
13 May 2005 288a New secretary appointed
09 Dec 2004 287 Registered office changed on 09/12/04 from: 78 montgomery street edinburgh lothian EH7 5JA
09 Dec 2004 288b Secretary resigned;director resigned