- Company Overview for SEAN SMITH PROJECT MANAGEMENT LTD (SC590583)
- Filing history for SEAN SMITH PROJECT MANAGEMENT LTD (SC590583)
- People for SEAN SMITH PROJECT MANAGEMENT LTD (SC590583)
- More for SEAN SMITH PROJECT MANAGEMENT LTD (SC590583)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2019 | AD01 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 11 May 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
14 Mar 2018 | PSC01 | Notification of Sean Campbell Smith as a person with significant control on 10 March 2018 | |
14 Mar 2018 | AP01 | Appointment of Mr Sean Campbell Smith as a director on 10 March 2018 | |
14 Mar 2018 | PSC07 | Cessation of Codir Limited as a person with significant control on 10 March 2018 | |
06 Mar 2018 | TM02 | Termination of appointment of Cosec Limited as a secretary on 6 March 2018 | |
06 Mar 2018 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 6 March 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Cosec Limited as a director on 6 March 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 6 March 2018 | |
06 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-06
|