- Company Overview for SMITH PROPERTY RENTALS LTD (SC516474)
- Filing history for SMITH PROPERTY RENTALS LTD (SC516474)
- People for SMITH PROPERTY RENTALS LTD (SC516474)
- More for SMITH PROPERTY RENTALS LTD (SC516474)
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) |
---|---|---|---|
26 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2023 | DS01 | Application to strike the company off the register | |
13 Nov 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
10 Oct 2023 | PSC04 | Change of details for Mr Ian William Fairley as a person with significant control on 10 October 2023 | |
10 Oct 2023 | CH01 | Director's details changed for Mr Ian William Fairley on 10 October 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
29 Sep 2023 | PSC04 | Change of details for Mr Ian William Fairley as a person with significant control on 28 September 2023 | |
29 Sep 2023 | CH01 | Director's details changed for Mr Ian William Fairley on 28 September 2023 | |
28 Sep 2023 | AD01 | Registered office address changed from Damhead Way Dales Industrial Estate Peterhead Aberdeenshire AB42 3GY Scotland to 46 Crown Crescent Larbert FK5 4XN on 28 September 2023 | |
19 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 24 September 2022 with updates | |
08 Jul 2022 | PSC04 | Change of details for Mr Ian William Fairley as a person with significant control on 1 March 2022 | |
07 Jul 2022 | CH01 | Director's details changed for Mr Ian William Fairley on 25 April 2022 | |
07 Jul 2022 | CH01 | Director's details changed for Mr Ian William Fairley on 1 March 2022 | |
25 Apr 2022 | PSC04 | Change of details for Mr Ian William Fairley as a person with significant control on 25 April 2022 | |
25 Apr 2022 | AD01 | Registered office address changed from Miramar Greenwellheads St. Fergus Peterhead Aberdeenshire AB42 3HJ United Kingdom to Damhead Way Dales Industrial Estate Peterhead Aberdeenshire AB42 3GY on 25 April 2022 | |
22 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
17 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
27 May 2021 | CH01 | Director's details changed for Mr Ian William Fairley on 27 May 2021 | |
26 May 2021 | PSC04 | Change of details for Mr Ian William Fairley as a person with significant control on 26 May 2021 | |
28 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
23 Sep 2020 | PSC04 | Change of details for Mrs Amanda Fairley as a person with significant control on 22 September 2020 | |
23 Sep 2020 | CH03 | Secretary's details changed for Amanda Fairley on 22 September 2020 |