AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 24th, November 2023
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC3978280004, created on 2023/09/18
filed on: 21st, September 2023
| mortgage
|
Free Download
(26 pages)
|
AP03 |
New secretary appointment on 2023/08/17
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/01
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3978280003, created on 2022/11/21
filed on: 22nd, November 2022
| mortgage
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 17th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022/05/01
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022/04/28 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/04/28 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/01
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC3978280002, created on 2020/06/16
filed on: 24th, June 2020
| mortgage
|
Free Download
(19 pages)
|
MR04 |
Charge SC3978280001 satisfaction in full.
filed on: 24th, June 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/01
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2020/12/31. Originally it was 2020/06/30
filed on: 7th, May 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/11/13
filed on: 23rd, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/11/13
filed on: 23rd, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2019/11/13 - the day director's appointment was terminated
filed on: 23rd, November 2019
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019/11/13
filed on: 23rd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 3rd, September 2019
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC3978280001, created on 2019/06/18
filed on: 18th, June 2019
| mortgage
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2019/04/23
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/05/01
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/14
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 22nd, January 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/10/23. New Address: 3a Orbital Court East Kilbride Glasgow G74 5PH. Previous address: C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/04/14
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 1st, November 2017
| accounts
|
Free Download
(4 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on 2016/09/01
filed on: 4th, September 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/04/14
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/30
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, August 2017
| resolution
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 14th, November 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/09/01.
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/14 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 22nd, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/04/29. New Address: C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP. Previous address: Southpark North Lodge Southwood Road Monkton Prestwick Ayrshire KA9 1UP Scotland
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/04/01 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return drawn up to 2015/04/14 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/04/29
capital
|
|
CH01 |
On 2015/04/01 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 29th, January 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/10/08. New Address: Southpark North Lodge Southwood Road Monkton Prestwick Ayrshire KA9 1UP. Previous address: 12 Brailsford Crescent Kilmarnock Ayrshire KA2 0LH
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/04/14 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 10th, February 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed smyth contract services LTDcertificate issued on 13/06/13
filed on: 13th, June 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on 2013/06/12
change of name
|
|
AR01 |
Annual return drawn up to 2013/04/14 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 11th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/04/14 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2012/06/30. Originally it was 2012/04/30
filed on: 11th, May 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, April 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|