Advanced company searchLink opens in new window

SMART LANDSCAPING (GLASGOW) LTD

Company number SC527633

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)
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
10 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2022 CS01 Confirmation statement made on 12 December 2021 with no updates
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
23 Mar 2021 AA Total exemption full accounts made up to 28 February 2020
30 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-15
15 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with updates
31 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
17 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
22 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-18
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
12 Dec 2018 PSC01 Notification of Piotr Marciniak as a person with significant control on 18 January 2018
07 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
17 Apr 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
31 Jan 2018 AP01 Appointment of Mr Piotr Marciniak as a director on 18 January 2018
31 Jan 2018 TM01 Termination of appointment of Mieczyslaw Marciniak as a director on 18 January 2018
23 Jan 2018 PSC07 Cessation of Mieczyslaw Marciniak as a person with significant control on 19 January 2018
15 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-12
20 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
26 Jun 2017 AD01 Registered office address changed from 8 Limewood Place Bargeddie Southampton Hampshire G69 7SZ United Kingdom to PO Box G69 7SZ 8 Limewood Place Bargeddie, Baillieston Glasgow G69 7SZ on 26 June 2017
03 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
31 May 2017 CS01 Confirmation statement made on 22 February 2017 with updates