SMART GRAPHICS (UK) LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Move from Administration case to Creditor's Voluntary Liquidation |
13/01/2513 January 2025 | Administrator's progress report |
27/11/2427 November 2024 | Notice of extension of period of Administration |
26/06/2426 June 2024 | Administrator's progress report |
08/05/248 May 2024 | Statement of affairs AM02SOASCOT |
06/02/246 February 2024 | Approval of administrator’s proposals |
23/01/2423 January 2024 | Notice of Administrator's proposal |
07/12/237 December 2023 | Registered office address changed from 9 the Alpha Centre Rothesay Business Park South Douglas Street Clydebank G81 1PD to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2023-12-07 |
05/12/235 December 2023 | Appointment of an administrator |
05/12/225 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-08-31 |
02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/07/2128 July 2021 | Appointment of Paul Bellard as a director on 2021-07-28 |
28/07/2128 July 2021 | Appointment of Catriona Smart as a director on 2021-07-28 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/08/2027 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
24/05/1924 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
05/07/185 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE SMART |
29/06/1829 June 2018 | APPOINTMENT TERMINATED, DIRECTOR KEITH ALEXANDER |
29/06/1829 June 2018 | DIRECTOR APPOINTED SHERIFF MARIE SMART |
29/06/1829 June 2018 | CESSATION OF KEITH HEWITT ALEXANDER AS A PSC |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
12/12/1712 December 2017 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
19/05/1719 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
29/02/1629 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
10/04/1510 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
23/02/1523 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
04/03/144 March 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
01/02/141 February 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
14/01/1414 January 2014 | APPOINTMENT TERMINATED, SECRETARY THOMAS SMART |
14/01/1414 January 2014 | APPOINTMENT TERMINATED, DIRECTOR THOMAS SMART |
14/01/1414 January 2014 | APPOINTMENT TERMINATED, SECRETARY THOMAS SMART |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
08/02/138 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
16/03/1216 March 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
15/07/1115 July 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN BLACK |
06/06/116 June 2011 | DIRECTOR APPOINTED MR JOHN DYLAN BLACK |
21/03/1121 March 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
03/02/113 February 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN BLACK |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
07/09/107 September 2010 | DIRECTOR APPOINTED MR JOHN DYLAN BLACK |
08/03/108 March 2010 | CURREXT FROM 28/02/2010 TO 31/08/2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH HEWITT ALEXANDER / 02/10/2009 |
04/02/104 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KEIR SMART / 02/10/2009 |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
13/11/0813 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
04/04/084 April 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
21/03/0721 March 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
23/11/0623 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
14/02/0614 February 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
08/02/068 February 2006 | DIRECTOR RESIGNED |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
17/11/0517 November 2005 | COMPANY NAME CHANGED BLACK ENTERPRISES LIMITED CERTIFICATE ISSUED ON 17/11/05 |
09/11/059 November 2005 | PARTIC OF MORT/CHARGE ***** |
03/11/053 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
03/11/053 November 2005 | NEW DIRECTOR APPOINTED |
02/11/052 November 2005 | NEW DIRECTOR APPOINTED |
15/03/0515 March 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
05/05/045 May 2004 | NEW SECRETARY APPOINTED |
30/04/0430 April 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
29/04/0429 April 2004 | NEW DIRECTOR APPOINTED |
29/04/0429 April 2004 | DIRECTOR RESIGNED |
04/02/044 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SMART GRAPHICS (UK) LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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