ALEXANDER SMITH ENGINEERING LTD

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved following liquidation

View Document

27/02/2427 February 2024 Final Gazette dissolved following liquidation

View Document

27/11/2327 November 2023 Final account prior to dissolution in MVL (final account attached)

View Document

04/08/214 August 2021 Registered office address changed from 1875 Great Western Road Glasgow Lanarkshire G13 2YD Scotland to Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2021-08-04

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES

View Document

11/05/2111 May 2021 PREVSHO FROM 31/05/2021 TO 30/04/2021

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER GEORGE SMITH / 24/05/2020

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MRS MAIRI KATRINA MACPHERSON / 24/05/2020

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

30/10/1830 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

01/11/171 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/06/1425 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM C/O HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND

View Document

29/05/1229 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

27/05/1127 May 2011 24/05/11 STATEMENT OF CAPITAL GBP 102

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MRS MAIRI KATRINA MACPHERSON

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR ALEXANDER GEORGE SMITH

View Document

27/05/1127 May 2011 24/05/11 STATEMENT OF CAPITAL GBP 102

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

24/05/1124 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

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