HAPPYSMILE LIMITED
Status | ACTIVE |
Company No. | SC273630 |
Category | Private Limited Company |
Incorporated | 21 Sep 2004 |
Age | 19 years, 8 months, 11 days |
Jurisdiction | Scotland |
SUMMARY
HAPPYSMILE LIMITED is an active private limited company with number SC273630. It was incorporated 19 years, 8 months, 11 days ago, on 21 September 2004. The company address is Abercorn School Abercorn School, Broxburn, EH52 6PZ, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type total exemption full
Date: 14 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Termination secretary company with name termination date
Date: 27 Jun 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-13
Officer name: George Roy Hetherington
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Address
Type: AD01
Old address: 15 Kingsknowe Park Edinburgh EH14 2JQ
Change date: 2016-08-19
New address: Abercorn School Newton Broxburn EH52 6PZ
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Change person director company with change date
Date: 17 Sep 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon David Cantle
Change date: 2014-04-01
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Change person director company with change date
Date: 17 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Simon David Cantle
Documents
Termination director company with name
Date: 17 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tania Cantle
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 21 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-21
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/05; full list of members
Documents
Legacy
Date: 12 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 31/03/05
Documents
Legacy
Date: 04 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 04/03/05 from: 1 hill street strathmiglo cupar fife KY14 7PY
Documents
Certificate change of name company
Date: 27 Jan 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed belsco 1022 LIMITED\certificate issued on 27/01/05
Documents
Legacy
Date: 27 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 27/01/05 from: 16 hill street edinburgh EH2 3LD
Documents
Legacy
Date: 27 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 21/01/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
137 MARKET ST,SINGAPORE,
Number: | FC032548 |
Status: | ACTIVE |
Category: | Other company type |
10 SANDWOOD PARK,GUISBOROUGH,TS14 8EH
Number: | 01799346 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OMNIBUS BUILDING,REIGATE,RH2 7JP
Number: | 01356148 |
Status: | ACTIVE |
Category: | Private Limited Company |
601 HIGH ROAD LEYTONSTONE,LONDON,E11 4PA
Number: | 07671063 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 DEVONSHIRE CHAMBERS 573 HIGH ROAD,LONDON,N17 6SB
Number: | 04711550 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GLOBAL VILLAGE TRAVEL CENTRE LIMITED
3RD FLOOR,LONDON,N1 0PN
Number: | 03398685 |
Status: | ACTIVE |
Category: | Private Limited Company |