SMS DATA MANAGEMENT LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Appointment of Mr Neil Jordan as a secretary on 2024-12-17

View Document

17/12/2417 December 2024 Termination of appointment of Craig Alan Mcginn as a secretary on 2024-12-17

View Document

03/12/243 December 2024 Change of details for Smart Metering Systems Plc as a person with significant control on 2024-06-11

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with updates

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Termination of appointment of William Thomas Duncan Turner as a director on 2024-05-14

View Document

04/04/244 April 2024 Satisfaction of charge SC3674120004 in full

View Document

04/04/244 April 2024 Satisfaction of charge SC3674120003 in full

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

07/03/237 March 2023 Director's details changed for Mrs Gail Blain on 2023-03-07

View Document

01/12/221 December 2022 Appointment of Mrs Gail Blain as a director on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Gavin Urwin as a director on 2022-12-01

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

24/11/1424 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

24/11/1424 November 2014 SAIL ADDRESS CHANGED FROM:
C/O DUNDAS & WILSON CS LLP
191 WEST GEORGE STREET
GLASGOW
G2 2LD
SCOTLAND

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/11/136 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TIMONEY

View Document

23/04/1323 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/11/121 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/08/1215 August 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM
6TH FLOOR 142 ST VINCENT STREET
GLASGOW
G2 5LA
SCOTLAND

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM
SECOND FLOOR 48 ST. VINCENT STREET
GLASGOW
G2 5TS
SCOTLAND

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED GLEN MURRAY

View Document

22/11/1122 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

22/11/1122 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/11/1122 November 2011 SAIL ADDRESS CREATED

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/06/1117 June 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR WILLIAM THOMAS DUNCAN TURNER

View Document

16/12/1016 December 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

16/12/1016 December 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANGUS MACLEOD

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR STEPHEN PAUL TIMONEY

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM C/O WRIGHT JOHNSTON & MACKENZIE LLP 302 ST VINCENT STREET GLASGOW G2 5RZ UNITED KINGDOM

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR WJM DIRECTORS LIMITED

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR ALAN HENRY FOY

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS GEORGE MACLEOD / 09/12/2009

View Document

26/10/0926 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information