- Company Overview for SOBEN CONTRACT & COMMERCIAL LTD (SC397828)
- Filing history for SOBEN CONTRACT & COMMERCIAL LTD (SC397828)
- People for SOBEN CONTRACT & COMMERCIAL LTD (SC397828)
- Charges for SOBEN CONTRACT & COMMERCIAL LTD (SC397828)
- More for SOBEN CONTRACT & COMMERCIAL LTD (SC397828)
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) |
---|---|---|---|
23 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
22 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP to 3a Orbital Court East Kilbride Glasgow G74 5PH on 23 October 2018 | |
07 May 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
01 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 1 September 2016
|
|
31 Aug 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
30 Aug 2017 | PSC01 | Notification of Archibald Scott Smyth as a person with significant control on 14 April 2017 | |
29 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Oct 2016 | AP01 | Appointment of Paul Henry Moultrie as a director on 1 September 2016 | |
23 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Apr 2015 | CH01 | Director's details changed for Mrs Michelle Claire Smyth on 1 April 2015 | |
29 Apr 2015 | CH01 | Director's details changed for Mr Archibald Scott Smyth on 1 April 2015 | |
29 Apr 2015 | AD01 | Registered office address changed from Southpark North Lodge Southwood Road Monkton Prestwick Ayrshire KA9 1UP Scotland to C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP on 29 April 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Oct 2014 | AD01 | Registered office address changed from 12 Brailsford Crescent Kilmarnock Ayrshire KA2 0LH to Southpark North Lodge Southwood Road Monkton Prestwick Ayrshire KA9 1UP on 8 October 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
10 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Jun 2013 | CERTNM |
Company name changed smyth contract services LTD\certificate issued on 13/06/13
|
|
07 May 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders |