JOHN SMITH & SON GROUP LIMITED: Filings
Overview
Company Name | JOHN SMITH & SON GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC006905 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for JOHN SMITH & SON GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 02, 2024 | 27 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2024 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to May 29, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to Building 1 9 Haymarket Square Edinburgh EH3 8RY on May 05, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr Nicholas Siegfried Dale as a director on Mar 23, 2023 | 2 pages | AP01 | ||||||||||
Notification of Cubit Group Ltd as a person with significant control on Feb 20, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Peter Leigh Gray as a person with significant control on Feb 20, 2023 | 1 pages | PSC07 | ||||||||||
Full accounts made up to May 29, 2022 | 27 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to May 29, 2021 | 40 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to May 29, 2020 | 43 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC0069050011, created on Aug 27, 2020 | 5 pages | MR01 | ||||||||||
Statement of capital on Jun 11, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr David Craig Marshall on May 28, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Stuart Lindsay on May 28, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter William Lake on May 28, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Leigh Gray on May 28, 2020 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Matthew Guy Fooks on May 28, 2020 | 1 pages | CH03 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0