JS SMART INTERIOR SOLUTIONS LTD

Company Documents

DateDescription
27/02/2527 February 2025 Court order in a winding-up (& Court Order attachment)

View Document

27/02/2527 February 2025 Registered office address changed from Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS Scotland to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA on 2025-02-27

View Document

23/05/2423 May 2024 Termination of appointment of Andrew Drummond as a secretary on 2024-04-14

View Document

14/05/2414 May 2024 Appointment of Mr Andrew Drummond as a secretary on 2024-04-14

View Document

22/04/2422 April 2024 Micro company accounts made up to 2024-02-28

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

13/03/2413 March 2024 Certificate of change of name

View Document

12/03/2412 March 2024 Cessation of Graeme Peddieson as a person with significant control on 2023-12-05

View Document

12/03/2412 March 2024 Appointment of Mr Jamie Scott King as a director on 2023-12-05

View Document

12/03/2412 March 2024 Certificate of change of name

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

12/03/2412 March 2024 Notification of Jamie Scott King as a person with significant control on 2023-12-05

View Document

12/03/2412 March 2024 Termination of appointment of Graeme Douglas Peddison as a director on 2023-12-05

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KIRKPATRICK-STAGG

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBRAHIM SHARRIF

View Document

11/06/2011 June 2020 CESSATION OF JACQUELINE KIRKPATRICK AS A PSC

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 CESSATION OF CHRISTOPHER JOSEPH DOHERTY AS A PSC

View Document

12/05/2012 May 2020 CESSATION OF JONATHAN DOHERTY AS A PSC

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE KIRKPATRICK STAGG / 12/05/2020

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE KIRKPATRICK

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 50 BENTINCK STREET GLASGOW G3 7TT SCOTLAND

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/10/1829 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MS JACQUELINE KIRKPATRICK STAGG

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DOHERTY

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOHERTY

View Document

08/04/168 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

12/02/1512 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company