- Company Overview for SMITH & MCLAURIN GROUP LIMITED (SC303517)
- Filing history for SMITH & MCLAURIN GROUP LIMITED (SC303517)
- People for SMITH & MCLAURIN GROUP LIMITED (SC303517)
- Charges for SMITH & MCLAURIN GROUP LIMITED (SC303517)
- More for SMITH & MCLAURIN GROUP LIMITED (SC303517)
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) |
---|---|---|---|
16 Jul 2015 | TM01 | Termination of appointment of Ronald Story Easton as a director on 19 December 2014 | |
08 Jul 2015 | AR01 |
Annual return made up to 7 June 2015
Statement of capital on 2015-07-08
|
|
23 Apr 2015 | AA | Full accounts made up to 25 July 2014 | |
12 Sep 2014 | AUD | Auditor's resignation | |
08 Sep 2014 | AUD | Auditor's resignation | |
14 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
22 Apr 2014 | AP03 | Appointment of Allan Charles Mclaughlin as a secretary | |
22 Apr 2014 | AP01 | Appointment of Mr Graham Ardern Oxburgh as a director | |
22 Apr 2014 | TM01 | Termination of appointment of Brendan Murphy as a director | |
22 Apr 2014 | TM02 | Termination of appointment of Brendan Murphy as a secretary | |
06 Mar 2014 | AA | Group of companies' accounts made up to 31 July 2013 | |
09 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
05 Nov 2013 | MR01 | Registration of charge 3035170002 | |
28 Jun 2013 | AR01 |
Annual return made up to 7 June 2013 with full list of shareholders
|
|
21 May 2013 | AP03 | Appointment of Brendan Murphy as a secretary | |
29 Apr 2013 | AA | Group of companies' accounts made up to 31 July 2012 | |
23 Apr 2013 | AD01 | Registered office address changed from Quartermile Two 5Th Floor, 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland on 23 April 2013 | |
23 Apr 2013 | TM02 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary | |
29 Jan 2013 | AP01 | Appointment of Ronald Story Easton as a director | |
16 Jan 2013 | TM01 | Termination of appointment of Colin Gault as a director | |
16 Jan 2013 | AP01 | Appointment of John Radford as a director | |
16 Jan 2013 | SH06 |
Cancellation of shares. Statement of capital on 16 January 2013
|
|
16 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2013 | SH03 | Purchase of own shares. | |
17 Oct 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2012 |