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)
25 Jun 2018 PSC02 Notification of Smillie & Cuthbertson Holdings Ltd as a person with significant control on 6 April 2016
25 Jun 2018 PSC04 Change of details for Mr Alasdair Ian Mackenzie as a person with significant control on 6 April 2016
25 Jun 2018 PSC04 Change of details for Mrs Heather Mackenzie as a person with significant control on 6 April 2016
11 Jan 2018 CH01 Director's details changed for Mrs Heather Mackenzie on 14 December 2017
11 Jan 2018 CH03 Secretary's details changed for Heather Mackenzie on 14 December 2017
11 Jan 2018 CH01 Director's details changed for Mr Alasdair Ian Mackenzie on 14 December 2017
11 Jan 2018 PSC04 Change of details for Mrs Heather Mackenzie as a person with significant control on 14 December 2017
11 Jan 2018 PSC04 Change of details for Mr Alasdair Ian Mackenzie as a person with significant control on 14 December 2017
29 Sep 2017 PSC04 Change of details for Mrs Heather Mackenzie as a person with significant control on 15 September 2017
29 Sep 2017 CH01 Director's details changed for Mrs Heather Mackenzie on 15 September 2017
29 Sep 2017 PSC04 Change of details for Mr Alasdair Ian Mackenzie as a person with significant control on 15 September 2017
29 Sep 2017 CH03 Secretary's details changed for Heather Mackenzie on 15 September 2017
29 Sep 2017 CH01 Director's details changed for Mr Alasdair Ian Mackenzie on 15 September 2017
28 Sep 2017 PSC01 Notification of Alasdair Ian Mackenzie as a person with significant control on 6 April 2016
28 Sep 2017 PSC01 Notification of Heather Mackenzie as a person with significant control on 6 April 2016
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 12,000
01 Dec 2015 MR01 Registration of charge SC0519840007, created on 16 November 2015
22 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 12,000
18 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Feb 2015 AD01 Registered office address changed from 17 James Little St Kilmarnock KA1 4AU to Riverside Works New Mill Road Kilmarnock Ayrshire KA1 3JG on 2 February 2015
17 Sep 2014 CH01 Director's details changed for Alasdair Ian Mackenzie on 30 November 2007
17 Sep 2014 CH01 Director's details changed for Mrs Heather Mackenzie on 14 March 2008