- Company Overview for SKM COMMERCIAL HOLDINGS LTD (SC680536)
- Filing history for SKM COMMERCIAL HOLDINGS LTD (SC680536)
- People for SKM COMMERCIAL HOLDINGS LTD (SC680536)
- More for SKM COMMERCIAL HOLDINGS LTD (SC680536)
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) |
---|---|---|---|
03 Dec 2024 | AD01 | Registered office address changed from 18 Young Street Edinburgh Midlothian EH2 4JB United Kingdom to 195 Queensferry Road Rosyth Fife KY11 2JH on 3 December 2024 | |
21 Nov 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
19 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with no updates | |
28 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
14 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
20 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2021 | AA01 | Current accounting period shortened from 30 November 2021 to 31 May 2021 | |
05 Mar 2021 | AD01 | Registered office address changed from 81 Priorwood Drive Dunfermline Fife KY11 8FG Scotland to 18 Young Street Edinburgh Midlothian EH2 4JB on 5 March 2021 | |
20 Jan 2021 | PSC02 | Notification of Skm Clark Group Ltd as a person with significant control on 7 January 2021 | |
20 Jan 2021 | PSC07 | Cessation of Steven David Clark as a person with significant control on 20 January 2021 | |
11 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-11
|