- Company Overview for SMART ABC SCOTLAND LTD. (SC391273)
- Filing history for SMART ABC SCOTLAND LTD. (SC391273)
- People for SMART ABC SCOTLAND LTD. (SC391273)
- More for SMART ABC SCOTLAND LTD. (SC391273)
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 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
02 Nov 2012 | AD01 | Registered office address changed from 4 Jedbank Grove Jedburgh TD8 6LN United Kingdom on 2 November 2012 | |
02 Nov 2012 | CH01 | Director's details changed for Christopher Shaw on 2 November 2012 | |
02 Nov 2012 | CH01 | Director's details changed for Nicola Shaw on 2 November 2012 | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Aug 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 31 March 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
09 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 11 January 2011
|
|
16 Feb 2011 | NM06 | Change of name with request to seek comments from relevant body | |
16 Feb 2011 | CERTNM |
Company name changed smart abc edinburgh east LTD.\certificate issued on 16/02/11
|
|
16 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2011 | AP01 | Appointment of Nicola Shaw as a director | |
27 Jan 2011 | AP01 | Appointment of Christopher Shaw as a director | |
14 Jan 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
14 Jan 2011 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
11 Jan 2011 | NEWINC | Incorporation |