SM HOLDCO LTD

Johnston Carmichael Llp, 227 West George Street, Glasgow, G2 2ND, Scotland
StatusACTIVE
Company No.SC561820
CategoryPrivate Limited Company
Incorporated28 Mar 2017
Age7 years, 1 month
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 28 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASB CONSULT LIMITED

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

KENT BREWERY LTD

50 SEYMOUR STREET,LONDON,W1H 7JG

Number:07273891
Status:ACTIVE
Category:Private Limited Company

PERSPECTIVE STUDIOS LIMITED

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

SPARKY PROPERTIES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11430069
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source