S&M SUBSIDIARY LIMITED
Company Documents
Date | Description |
---|---|
29/09/2429 September 2024 | Micro company accounts made up to 2023-12-31 |
29/09/2429 September 2024 | Confirmation statement made on 2024-09-21 with no updates |
25/03/2425 March 2024 | Appointment of Mr Gary Wales as a director on 2024-03-25 |
25/03/2425 March 2024 | Appointment of Mr Graeme Sloan St John as a director on 2024-03-25 |
25/03/2425 March 2024 | Appointment of Mr Richard Nicol as a director on 2024-03-25 |
25/03/2425 March 2024 | Appointment of Mr Sean Richard Nicol as a director on 2024-03-25 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/10/2330 October 2023 | Registered office address changed from The Forsyth Building 5 Renfield Street Glasgow G2 5EZ United Kingdom to 4 Albyn Place Edinburgh EH2 4NG on 2023-10-30 |
30/10/2330 October 2023 | Confirmation statement made on 2023-09-21 with updates |
01/09/231 September 2023 | Cessation of Moray Group Limited as a person with significant control on 2023-08-25 |
01/09/231 September 2023 | Termination of appointment of Steven Michael Allen as a director on 2023-08-25 |
01/09/231 September 2023 | Notification of Pl Subsidiary Limited as a person with significant control on 2023-08-25 |
01/09/231 September 2023 | Termination of appointment of Neil Anthony Moles as a director on 2023-08-25 |
29/08/2329 August 2023 | Certificate of change of name |
05/07/235 July 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-21 with no updates |
22/09/2122 September 2021 | Incorporation |
More Company Information
Recently Viewed
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