SZM ESTATES LIMITED: Filings
Overview
| Company Name | SZM ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC329982 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for SZM ESTATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 28, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Aug 28, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Aug 28, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Baillie Stewart as a secretary on May 12, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Aug 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Aug 28, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Aug 28, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Aug 28, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 7 pages | AA | ||
Registered office address changed from East Kingsway Business Centre Mid Craigie Road Dundee DD4 7RH to Bannerman House 27 South Tay Street Dundee DD1 1NR on Jan 13, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Aug 28, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2018 | 7 pages | AA | ||
Notification of Mohna Ann Helen Linton as a person with significant control on May 30, 2019 | 2 pages | PSC01 | ||
Notification of Zoe Ann Helen Linton as a person with significant control on May 30, 2019 | 2 pages | PSC01 | ||
Notification of Sarah Ann Helen Linton-Rennie as a person with significant control on May 30, 2019 | 2 pages | PSC01 | ||
Cessation of Bruce Reid Linton as a person with significant control on May 30, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Bruce Reid Linton as a director on May 30, 2019 | 1 pages | TM01 | ||
Appointment of Ms Mohna Ann Helen Linton as a director on May 30, 2019 | 2 pages | AP01 | ||
Appointment of Ms Zoe Ann Helen Linton as a director on May 30, 2019 | 2 pages | AP01 | ||
Appointment of Ms Sarah Ann Helen Linton-Rennie as a director on May 30, 2019 | 2 pages | AP01 | ||
Termination of appointment of Shirley Ann Helen Linton as a director on Nov 09, 2018 | 1 pages | TM01 | ||
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