Advanced company searchLink opens in new window

SMRTCHARGEV LTD

Company number SC606345

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2020 AA Micro company accounts made up to 31 August 2019
17 Jun 2020 CH01 Director's details changed for Mr Jonny Mckillop on 16 June 2020
17 Jun 2020 PSC04 Change of details for Mr Jonny Mckillop as a person with significant control on 16 June 2020
17 Jun 2020 AD01 Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 9 Glasgow Road Paisley PA1 3QS on 17 June 2020
29 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
14 May 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 14 May 2019
18 Mar 2019 PSC04 Change of details for Mr Jonny Mckillop as a person with significant control on 15 March 2019
18 Mar 2019 AP01 Appointment of Mr Jonny Mckillop as a director on 15 March 2019
15 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with updates
15 Sep 2018 PSC01 Notification of Jonny Mckillop as a person with significant control on 5 September 2018
15 Sep 2018 TM01 Termination of appointment of Jonny Mckillop as a director on 5 September 2018
15 Sep 2018 AP01 Appointment of Mr Jonny Mckillop as a director on 5 September 2018
15 Sep 2018 PSC07 Cessation of Codir Limited as a person with significant control on 4 September 2018
24 Aug 2018 TM01 Termination of appointment of Cosec Limited as a director on 24 August 2018
24 Aug 2018 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 24 August 2018
24 Aug 2018 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 24 August 2018
24 Aug 2018 TM02 Termination of appointment of Cosec Limited as a secretary on 24 August 2018
24 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-24
  • GBP 1