S&M SUBSIDIARY LIMITED: Filings

  • Overview

    Company NameS&M SUBSIDIARY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC710202
    JurisdictionScotland
    Date of Creation

    What are the latest filings for S&M SUBSIDIARY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Gary Wales as a director on Dec 31, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Sep 21, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 21, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Appointment of Mr Sean Richard Nicol as a director on Mar 25, 2024

    2 pagesAP01

    Appointment of Mr Richard Nicol as a director on Mar 25, 2024

    2 pagesAP01

    Appointment of Mr Gary Wales as a director on Mar 25, 2024

    2 pagesAP01

    Appointment of Mr Graeme Sloan St John as a director on Mar 25, 2024

    2 pagesAP01

    Confirmation statement made on Sep 21, 2023 with updates

    4 pagesCS01

    Registered office address changed from , the Forsyth Building 5 Renfield Street, Glasgow, G2 5EZ, United Kingdom to 4 Albyn Place Edinburgh EH2 4NG on Oct 30, 2023

    1 pagesAD01

    Notification of Pl Subsidiary Limited as a person with significant control on Aug 25, 2023

    2 pagesPSC02

    Cessation of Moray Group Limited as a person with significant control on Aug 25, 2023

    1 pagesPSC07

    Termination of appointment of Neil Anthony Moles as a director on Aug 25, 2023

    1 pagesTM01

    Termination of appointment of Steven Michael Allen as a director on Aug 25, 2023

    1 pagesTM01

    Certificate of change of name

    Company name changed simpson & marwick LIMITED\certificate issued on 29/08/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 29, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 25, 2023

    RES15

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Sep 21, 2022 with no updates

    3 pagesCS01

    Current accounting period extended from Sep 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Termination of appointment of Mbm Secretarial Services Limited as a secretary on Jun 28, 2022

    1 pagesTM02

    Appointment of Mr Steven Michael Allen as a director on Jun 28, 2022

    2 pagesAP01

    Appointment of Mr Neil Anthony Moles as a director on Jun 28, 2022

    2 pagesAP01

    Change of details for Moray Group Limited as a person with significant control on Jun 28, 2022

    2 pagesPSC05

    Incorporation

    25 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationSep 22, 2021

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES
    capitalSep 22, 2021

    Statement of capital on Sep 22, 2021

    • Capital: GBP 1
    SH01

    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