SMILLIE METALLICS (MIDLANDS) LIMITED: Filings
Overview
| Company Name | SMILLIE METALLICS (MIDLANDS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC075908 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for SMILLIE METALLICS (MIDLANDS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 29, 2024 | 9 pages | AA | ||
Confirmation statement made on Aug 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||
Termination of appointment of John Robb Adam as a director on Jun 05, 2025 | 1 pages | TM01 | ||
Appointment of Mr Jake Adam as a director on May 20, 2025 | 2 pages | AP01 | ||
Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd Scotland to Azets Mc Limited Abercorn House 79 Renfrew Road Paisley PA3 4DA on Nov 05, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Aug 31, 2024 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Change of details for John R Adam & Sons (Holdings) Limited as a person with significant control on Nov 29, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 227 West George Street C/O Jcca Glasgow G2 2nd Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Nov 29, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Aug 31, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of David Scott Mcwatt as a secretary on Jul 12, 2022 | 1 pages | TM02 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Aug 31, 2022 with updates | 4 pages | CS01 | ||
Registered office address changed from Riverside Berth King George V Dock Renfrew Road Glasgow G51 4SD to 227 West George Street C/O Jcca Glasgow G2 2nd on Aug 31, 2022 | 1 pages | AD01 | ||
Notification of John R Adam & Sons (Holdings) Limited as a person with significant control on Jul 12, 2022 | 2 pages | PSC02 | ||
Cessation of John R Adam & Sons Ltd as a person with significant control on Jul 12, 2022 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Aug 31, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
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