Advanced company searchLink opens in new window

SMS DATA MANAGEMENT LIMITED

Company number SC367412

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)
11 Oct 2019 AP01 Appointment of Mr Timothy James Mortlock as a director on 11 October 2019
23 Sep 2019 AA Full accounts made up to 31 December 2018
16 Jan 2019 MR04 Satisfaction of charge 2 in full
10 Jan 2019 MA Memorandum and Articles of Association
10 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement approved 19/12/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Dec 2018 MR01 Registration of charge SC3674120003, created on 21 December 2018
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
26 Sep 2018 AA Full accounts made up to 31 December 2017
26 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with updates
26 Oct 2017 AD02 Register inspection address has been changed from C/O Cms Cameron Mckenna Llp 48 st. Vincent Street Glasgow G2 5TS Scotland to 48 st. Vincent Street Glasgow G2 5TS
07 Oct 2017 AA Full accounts made up to 31 December 2016
15 Sep 2017 AP01 Appointment of Mr David Thompson as a director on 15 September 2017
04 Aug 2017 TM01 Termination of appointment of David William Harris as a director on 31 July 2017
19 Apr 2017 AD02 Register inspection address has been changed from C/O Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP United Kingdom to C/O Cms Cameron Mckenna Llp 48 st. Vincent Street Glasgow G2 5TS
21 Mar 2017 TM01 Termination of appointment of Glen Murray as a director on 21 March 2017
21 Mar 2017 AP01 Appointment of Mr David William Harris as a director on 21 March 2017
15 Nov 2016 AP03 Appointment of Mr Craig Alan Mcginn as a secretary on 15 November 2016
07 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
07 Nov 2016 AD02 Register inspection address has been changed from C/O Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD Scotland to C/O Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP
12 Oct 2016 AA Full accounts made up to 31 December 2015
04 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
16 Jul 2015 AA Full accounts made up to 31 December 2014
29 Jun 2015 CERTNM Company name changed uk data management LIMITED\certificate issued on 29/06/15
  • CONNOT ‐ Change of name notice
24 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
24 Nov 2014 AD02 Register inspection address has been changed from C/O Dundas & Wilson Cs Llp 191 West George Street Glasgow G2 2LD Scotland to C/O Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD