SM HOLDCO LTD
Status | ACTIVE |
Company No. | SC561820 |
Category | Private Limited Company |
Incorporated | 28 Mar 2017 |
Age | 7 years, 1 month |
Jurisdiction | Scotland |
SUMMARY
SM HOLDCO LTD is an active private limited company with number SC561820. It was incorporated 7 years, 1 month ago, on 28 March 2017. The company address is Johnston Carmichael Llp, 227 West George Street, Glasgow, G2 2ND, Scotland.
Company Fillings
Confirmation statement with updates
Date: 23 Apr 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 25 Apr 2023
Action Date: 28 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-28
Psc name: Mr Stephen Gerard Mccann
Documents
Confirmation statement with updates
Date: 25 Apr 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 20 May 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 17 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Patrick Murphy
Termination date: 2020-07-01
Documents
Appoint person director company with name date
Date: 17 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-01
Officer name: Mr Stephen Gerard Mccann
Documents
Confirmation statement with updates
Date: 05 May 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2020
Action Date: 14 Apr 2020
Category: Address
Type: AD01
New address: Johnston Carmichael Llp, 227 West George Street Glasgow G2 2nd
Change date: 2020-04-14
Old address: Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-11
Officer name: Stephen Gerard Mccann
Documents
Appoint person director company with name date
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Patrick Murphy
Appointment date: 2019-11-11
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Apr 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Capital allotment shares
Date: 12 Jun 2017
Action Date: 05 May 2017
Category: Capital
Type: SH01
Date: 2017-05-05
Capital : 1.02 GBP
Documents
Resolution
Date: 09 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
UNIT 15,BOWERS GIFFORD,SS13 2HD
Number: | 11844820 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRENCH & GERMAN CAR SERVICES LIMITED
ASTON HOUSE,LONDON,N3 1LF
Number: | 05626643 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 SEYMOUR STREET,LONDON,W1H 7JG
Number: | 07273891 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BLACK HAT CLOSE,WILSTEAD,MK45 3HE
Number: | 10995181 |
Status: | ACTIVE |
Category: | Private Limited Company |
R S DRYLINING (LONDON) LIMITED
OLD FIRS WHITEPOST LANE,GRAVESEND,DA13 0TJ
Number: | 05892090 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11430069 |
Status: | ACTIVE |
Category: | Private Limited Company |