Advanced company searchLink opens in new window

SIME INVESTMENTS LTD

Company number SC492759

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)
05 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with updates
04 Dec 2024 AD01 Registered office address changed from C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA United Kingdom to C/O Dains Accountants 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 4 December 2024
29 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
14 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
15 Jun 2023 AD01 Registered office address changed from C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL United Kingdom to C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 15 June 2023
04 May 2023 AA Total exemption full accounts made up to 30 November 2022
14 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
01 Feb 2022 AD01 Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL to C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 1 February 2022
05 Jan 2022 CS01 Confirmation statement made on 4 December 2021 with updates
29 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
17 Dec 2020 PSC04 Change of details for Mr William Gorol as a person with significant control on 11 December 2020
17 Dec 2020 CH01 Director's details changed for Mr William Gorol on 11 December 2020
08 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
23 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
23 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
08 Jan 2019 CS01 Confirmation statement made on 4 December 2018 with updates
08 Jan 2019 PSC04 Change of details for Mr William Gorol as a person with significant control on 24 May 2017
07 Jan 2019 PSC04 Change of details for Mr William Gorol as a person with significant control on 6 April 2016
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
30 May 2018 TM01 Termination of appointment of William Alasdair Cameron as a director on 30 May 2018
30 May 2018 PSC07 Cessation of William Alasdair Cameron as a person with significant control on 30 May 2018
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
22 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016