SMN ENGINEERING (FALKIRK) LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

07/10/257 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-04-05

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-05-01 with updates

View Document

20/04/2320 April 2023 Appointment of Mrs Michelle Janet Hutton as a director on 2022-11-01

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/02/2323 February 2023 Change of details for Nathaniel Hutton as a person with significant control on 2022-11-01

View Document

23/02/2323 February 2023 Director's details changed for Nathaniel Hutton on 2022-11-01

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-04-05

View Document

29/11/2229 November 2022 Registered office address changed from 31, Flowerhill Street Airdrie ML6 6AP United Kingdom to 15 Gartcows Crescent Falkirk FK1 5QH on 2022-11-29

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

02/12/202 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

03/08/203 August 2020 CESSATION OF MICHELLE JANET FRASER AS A PSC

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE FRASER

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

06/09/196 September 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

23/08/1823 August 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

06/11/176 November 2017 CURRSHO FROM 30/06/2018 TO 05/04/2018

View Document

31/07/1731 July 2017 CURRSHO FROM 31/07/2018 TO 30/06/2018

View Document

24/07/1724 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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