SMART SYSTEMS SCOTLAND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/05/2310 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

06/02/226 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

03/04/213 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/07/209 July 2020 SECOND FILING OF TM01 FOR WILLIAM MITCHELL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

03/03/203 March 2020 15/11/19 STATEMENT OF CAPITAL GBP 50.00

View Document

25/02/2025 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CESSATION OF WILLIAM MITCHELL AS A PSC

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MITCHELL

View Document

15/01/2015 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/05/199 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

20/04/1820 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR JON FILLINGHAM

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/05/1717 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/05/153 May 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/05/137 May 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/05/126 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/08/1129 August 2011 DIRECTOR APPOINTED MR JON MARK FILLINGHAM

View Document

17/05/1117 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MR SCOTT SAMUEL WALLACE

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MR WILLIAM MITCHELL

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BRANNIGAN

View Document

15/04/1015 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR IAN STORRAR

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED JOHN BRANNIGAN

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY SUSAN STORRAR

View Document

22/04/0822 April 2008 CURRSHO FROM 26/09/2008 TO 31/08/2008

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/06

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/09/05

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 RETURN MADE UP TO 27/03/05; NO CHANGE OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/09/04

View Document

26/01/0526 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 26/09/04

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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