Advanced company searchLink opens in new window

SMILLIE & CUTHBERTSON LIMITED

Company number SC051984

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)
27 Mar 2024 MR04 Satisfaction of charge SC0519840007 in full
19 Dec 2023 AA Accounts for a small company made up to 31 March 2023
27 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
30 Mar 2023 AA Accounts for a small company made up to 31 March 2022
16 Aug 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
01 Mar 2022 AA Accounts for a small company made up to 31 March 2021
27 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
20 Jul 2021 PSC07 Cessation of Heather Mackenzie as a person with significant control on 15 December 2020
20 Jul 2021 PSC07 Cessation of Alasdair Ian Mackenzie as a person with significant control on 15 December 2020
20 Jul 2021 PSC01 Notification of William Francis Mcculloch as a person with significant control on 15 December 2020
20 Jul 2021 PSC01 Notification of Daniel Muir Mcculloch as a person with significant control on 15 December 2020
20 Jul 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
16 Dec 2020 AD01 Registered office address changed from Riverside Works New Mill Road Kilmarnock Ayrshire KA1 3JG to Craigiemains Main Street Ballantrae Girvan KA26 0NB on 16 December 2020
16 Dec 2020 TM01 Termination of appointment of Heather Mackenzie as a director on 15 December 2020
16 Dec 2020 TM01 Termination of appointment of Alasdair Ian Mackenzie as a director on 15 December 2020
16 Dec 2020 TM02 Termination of appointment of Heather Mackenzie as a secretary on 15 December 2020
16 Dec 2020 AP01 Appointment of Mr William Francis Mcculloch as a director on 15 December 2020
16 Dec 2020 AP01 Appointment of Mr Daniel Muir Mcculloch as a director on 15 December 2020
04 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with updates
08 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
27 Nov 2018 MR04 Satisfaction of charge 5 in full
10 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates