- Company Overview for SMG INVESTMENTS LIMITED (SC489537)
- Filing history for SMG INVESTMENTS LIMITED (SC489537)
- People for SMG INVESTMENTS LIMITED (SC489537)
- Charges for SMG INVESTMENTS LIMITED (SC489537)
- Insolvency for SMG INVESTMENTS LIMITED (SC489537)
- More for SMG INVESTMENTS LIMITED (SC489537)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2020 | AM23(Scot) | Move from Administration to Dissolution | |
31 Oct 2019 | AM10(Scot) | Administrator's progress report | |
31 Oct 2019 | AM19(Scot) | Notice of extension of period of Administration | |
18 Jun 2019 | AM10(Scot) | Administrator's progress report | |
13 Dec 2018 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
13 Dec 2018 | 2.16B(Scot) | Statement of administrator's proposal | |
16 Oct 2018 | 2.11B(Scot) | Appointment of an administrator | |
11 Oct 2018 | AD01 | Registered office address changed from 10 Croftbank Gate Bothwell Glasgow G71 8AN to C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 11 October 2018 | |
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2017 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2016 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Jan 2016 | CH01 | Director's details changed for Miss Diane Cleland on 27 December 2014 | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2015 | MR04 | Satisfaction of charge SC4895370002 in full | |
09 Jan 2015 | MR01 | Registration of charge SC4895370003, created on 23 December 2014 | |
06 Jan 2015 | MR01 | Registration of charge SC4895370002, created on 22 December 2014 | |
22 Dec 2014 | MR01 | Registration of charge SC4895370001, created on 11 December 2014 | |
25 Nov 2014 | AP01 | Appointment of Miss Diane Cleland as a director on 21 November 2014 | |
22 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-22
|