S&M SUBSIDIARY LIMITED: Filings
Overview
| Company Name | S&M SUBSIDIARY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC710202 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for S&M SUBSIDIARY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Gary Wales as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Sep 21, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Sep 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||||||
Appointment of Mr Sean Richard Nicol as a director on Mar 25, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Richard Nicol as a director on Mar 25, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Gary Wales as a director on Mar 25, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Graeme Sloan St John as a director on Mar 25, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 21, 2023 with updates | 4 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Notification of Pl Subsidiary Limited as a person with significant control on Aug 25, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Moray Group Limited as a person with significant control on Aug 25, 2023 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Neil Anthony Moles as a director on Aug 25, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Steven Michael Allen as a director on Aug 25, 2023 | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed simpson & marwick LIMITED\certificate issued on 29/08/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Sep 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Current accounting period extended from Sep 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Mbm Secretarial Services Limited as a secretary on Jun 28, 2022 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Steven Michael Allen as a director on Jun 28, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Neil Anthony Moles as a director on Jun 28, 2022 | 2 pages | AP01 | ||||||||||||||
Change of details for Moray Group Limited as a person with significant control on Jun 28, 2022 | 2 pages | PSC05 | ||||||||||||||
Incorporation | 25 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
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