- Company Overview for SMILLIE & CUTHBERTSON LIMITED (SC051984)
- Filing history for SMILLIE & CUTHBERTSON LIMITED (SC051984)
- People for SMILLIE & CUTHBERTSON LIMITED (SC051984)
- Charges for SMILLIE & CUTHBERTSON LIMITED (SC051984)
- More for SMILLIE & CUTHBERTSON LIMITED (SC051984)
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 |