Advanced company searchLink opens in new window

SMART ELECTRICITY LIMITED

Company number SC281468

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)
13 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
17 Jun 2016 AA Accounts for a dormant company made up to 31 July 2015
14 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
08 May 2015 AA Accounts for a dormant company made up to 31 July 2014
12 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
14 May 2014 AA Accounts for a dormant company made up to 31 July 2013
17 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
15 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
03 Apr 2013 SH01 Statement of capital following an allotment of shares on 2 October 2012
  • GBP 100
04 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
19 Oct 2012 SH01 Statement of capital following an allotment of shares on 2 October 2012
  • GBP 100
30 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
16 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
04 Jan 2012 AP01 Appointment of Karen Allen as a director
15 Dec 2011 TM01 Termination of appointment of Spencer Pryor as a director
13 Sep 2011 AP01 Appointment of Mr Spencer Hugh Pryor as a director
13 Sep 2011 CERTNM Company name changed legal link solutions LIMITED\certificate issued on 13/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
13 Sep 2011 TM01 Termination of appointment of David Johnstone as a director
04 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
17 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
17 Mar 2011 AD01 Registered office address changed from Unit 25 Strathclyde Business Centre, Pottery Street Greenock PA15 2UH on 17 March 2011
29 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
15 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for David Grant Johnstone on 15 March 2010
15 Mar 2010 CH01 Director's details changed for Mark Campbell Allen on 15 March 2010