Advanced company searchLink opens in new window

SMG INVESTMENTS LIMITED

Company number SC489537

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)
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
  • GBP 3
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-10-22
  • GBP 3