- Company Overview for SMART UTILITIES SCOTLAND LIMITED (SC463027)
- Filing history for SMART UTILITIES SCOTLAND LIMITED (SC463027)
- People for SMART UTILITIES SCOTLAND LIMITED (SC463027)
- More for SMART UTILITIES SCOTLAND LIMITED (SC463027)
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) |
---|---|---|---|
02 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
21 Nov 2018 | SH10 | Particulars of variation of rights attached to shares | |
21 Nov 2018 | SH08 | Change of share class name or designation | |
21 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
15 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Jul 2017 | TM02 | Termination of appointment of Vicky Barbara Smart as a secretary on 6 July 2017 | |
01 Jun 2017 | AD01 | Registered office address changed from 35a Bonnyside Road Bonnybridge Stirlingshire FK4 2AD to 28 Winchester Avenue Denny FK6 6QE on 1 June 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
17 Dec 2013 | CH01 | Director's details changed for Mr Robert Smart on 5 November 2013 | |
05 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-05
|