Advanced company searchLink opens in new window

SMART FABRICATIONS (TURRIFF) LIMITED

Company number SC325604

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)
10 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
16 Jul 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
Statement of capital on 2010-07-16
  • GBP 10
16 Jul 2010 CH01 Director's details changed for Robert Alexander Smart on 15 June 2010
16 Jul 2010 CH03 Secretary's details changed for Clare Chapman on 15 June 2010
28 May 2010 AA Total exemption small company accounts made up to 31 August 2009
30 Jul 2009 363a Return made up to 15/06/09; full list of members
30 Jul 2009 288c Director's Change of Particulars / robert smart / 14/02/2009 / HouseName/Number was: , now: croft of upper woodtown; Street was: north redbriggs, now: birkenhills; Area was: greeness, now: ; Post Code was: AB53 8JA, now: AB53 8EE
05 Jun 2009 288c Secretary's Change of Particulars / clare chapman / 14/02/2009 / HouseName/Number was: , now: croft of upper woodtown; Street was: eastwood, now: birken hills; Area was: fyvie, now: ; Post Code was: AB53 8NP, now: AB53 8EE
05 Jun 2009 287 Registered office changed on 05/06/2009 from north redbriggs greeness turriff aberdeenshire AB53 8JA
20 May 2009 225 Accounting reference date extended from 30/06/2009 to 31/08/2009
20 May 2009 AA Total exemption small company accounts made up to 30 June 2008
14 Jul 2008 363a Return made up to 15/06/08; full list of members
18 Jul 2007 288c Secretary's particulars changed
26 Jun 2007 288b Director resigned
15 Jun 2007 NEWINC Incorporation