GEORGE & J.G. SMITH LIMITED: Filings
Overview
Company Name | GEORGE & J.G. SMITH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC049724 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for GEORGE & J.G. SMITH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
Confirmation statement made on Aug 14, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Aug 14, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
Director's details changed for Edward Fells on Oct 19, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Aug 14, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stuart Macnab as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Confirmation statement made on Aug 14, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Chivas Brothers Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 1 pages | AA | ||
Director's details changed for Edward Fells on Dec 07, 2020 | 2 pages | CH01 | ||
Appointment of Edward Fells as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Vincent Turpin as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Aug 14, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Chivas Brothers Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Director's details changed for Mr Stuart Macnab on Jul 01, 2020 | 2 pages | CH01 | ||
Change of details for Chivas Brothers Limited as a person with significant control on Jul 01, 2020 | 2 pages | PSC05 | ||
Registered office address changed from 111/113 Renfrew Road Paisley PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on Jul 01, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 1 pages | AA | ||
Appointment of Stuart Andrew Ferrie Mckechnie as a director on Dec 11, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Aug 14, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 1 pages | AA | ||
Confirmation statement made on Aug 14, 2018 with no updates | 3 pages | CS01 | ||
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