- Company Overview for SMIR SCOTLAND LIMITED (SC553111)
- Filing history for SMIR SCOTLAND LIMITED (SC553111)
- People for SMIR SCOTLAND LIMITED (SC553111)
- More for SMIR SCOTLAND LIMITED (SC553111)
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 Jan 2025 | CS01 | Confirmation statement made on 20 December 2024 with updates | |
19 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
24 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
09 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
21 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
16 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 May 2019 | CH01 | Director's details changed for Mr Alan John Mcfadyen on 29 April 2019 | |
14 May 2019 | AD01 | Registered office address changed from Dean Bank Lodge Dean Bank Lane Edinburgh EH3 5BS Scotland to 84 Culduthel Mains Circle Culduthel Inverness IV2 6RH on 14 May 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
05 Sep 2018 | CH01 | Director's details changed for Mr Alan John Mcfadyen on 5 September 2018 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
25 Jan 2018 | PSC05 | Change of details for O.E.M. Holdings As as a person with significant control on 3 January 2018 | |
25 Jan 2018 | PSC05 | Change of details for Brunhuser Holdings As as a person with significant control on 3 January 2018 | |
21 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-21
|