SYMINGTON MACKELL SURVEYORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Confirmation statement made on 2025-08-04 with no updates |
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/10/2411 October 2024 | Registered office address changed from Hollybeech Spottiswoode Gordon TD3 6NQ Scotland to Birklea Harryburn Road Lauder TD2 6PB on 2024-10-11 |
02/09/242 September 2024 | Total exemption full accounts made up to 2023-10-31 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-04 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/10/233 October 2023 | Confirmation statement made on 2023-08-04 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Registered office address changed from 43-45 Circus Lane Edinburgh EH3 6SU to Hollybeech Spottiswoode Gordon TD3 6NQ on 2022-10-24 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
05/10/215 October 2021 | Confirmation statement made on 2021-08-04 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/08/1827 August 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES |
01/08/181 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
28/12/1528 December 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/12/1411 December 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/11/1326 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/12/125 December 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/01/1212 January 2012 | Annual return made up to 15 October 2011 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/10/1029 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/12/0916 December 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MACKELL MONTGOMERY / 01/11/2009 |
10/11/0910 November 2009 | REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 38 HUNTER STREET KIRKCALDY FIFE KY1 1ED |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/03/099 March 2009 | REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 40 HOWE STREET EDINBURGH EH3 6TH |
27/10/0827 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
25/10/0725 October 2007 | RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS |
28/08/0728 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/11/0620 November 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/02/0624 February 2006 | REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 45 MORAY PLACE EDINBURGH EH3 6BQ |
29/11/0529 November 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
18/04/0518 April 2005 | REGISTERED OFFICE CHANGED ON 18/04/05 FROM: C/O MAZARS, APEX HOUSE 9 HADDINGTON PLACE EDINBURGH EH7 4AL |
28/10/0428 October 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
15/10/0315 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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