Advanced company searchLink opens in new window

SMOTHENBERGER INDUSTRIES LIMITED

Company number SC436101

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)
18 Jun 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
30 Aug 2021 AA Micro company accounts made up to 30 November 2020
15 Dec 2020 AD01 Registered office address changed from 68 Barntongate Drive Edinburgh EH4 8BY to 28 Silverknowes Parkway Edinburgh EH4 5LA on 15 December 2020
15 Dec 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
27 Nov 2020 AA Micro company accounts made up to 30 November 2019
17 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
27 Aug 2019 AA Micro company accounts made up to 30 November 2018
27 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
24 Aug 2018 AA Micro company accounts made up to 30 November 2017
23 Dec 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
24 Aug 2017 AA Micro company accounts made up to 30 November 2016
20 Dec 2016 CS01 Confirmation statement made on 5 November 2016 with updates
30 Aug 2016 AA Micro company accounts made up to 30 November 2015
22 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 20
28 Aug 2015 AA Micro company accounts made up to 30 November 2014
10 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 20
05 Aug 2014 AA Micro company accounts made up to 30 November 2013
28 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 20
27 Nov 2013 AD01 Registered office address changed from Hudson House 8 Albany Street Edinburgh Midlothian EH1 3QB Scotland on 27 November 2013
05 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)