Advanced company searchLink opens in new window

SMITH & MCLAURIN GROUP LIMITED

Company number SC303517

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)
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
  • GBP 24,202
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
  • GBP 24,202
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
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
  • GBP 24,202.00
16 Jan 2013 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
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