S.M.C. ANALYSTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

24/02/2524 February 2025 Notification of Stephen Michael Campbell as a person with significant control on 2024-09-30

View Document

24/02/2524 February 2025 Cessation of Kathleen Campbell as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Kathleen Campbell as a director on 2024-09-30

View Document

24/09/2424 September 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

04/10/234 October 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-03-09 with no updates

View Document

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 10 LINNWOOD COURT GLASGOW G44 3JB

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAMPBELL

View Document

27/02/1827 February 2018 CESSATION OF MICHAEL CAMPBELL AS A PSC

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN CAMPBELL

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MISS KATHLEEN CAMPBELL

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/07/156 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 37 BEVERLEY ROAD NEWLANDS GLASGOW G43 2RW

View Document

04/11/144 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL CAMPBELL / 04/11/2014

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR CLARE CAMPBELL

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR MICHAEL FRANCIS CAMPBELL

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/07/148 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 1 SMIDDYHILL FARM NEILSTON GLASGOW G78 3BN SCOTLAND

View Document

31/07/1331 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

06/07/126 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL CAMPBELL / 10/05/2012

View Document

06/07/126 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 5 KIRKLANDS ROAD NEWTON MEARNS GLASGOW G77 5FE UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/07/118 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

16/01/1116 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MRS CLARE MICHELE CAMPBELL

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAMPBELL

View Document

13/07/1013 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL CAMPBELL / 01/07/2010

View Document

19/04/1019 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAMPBELL

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MR STEPHEN MICHAEL CAMPBELL

View Document

30/09/0930 September 2009 SECRETARY APPOINTED MR STEPHEN MICHAEL CAMPBELL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 5 KIRKLANDS ROAD NEWTON MEARNS GLASGOW G77 5FE UNITED KINGDOM

View Document

14/07/0914 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0914 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN CAMPBELL

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN CAMPBELL

View Document

12/06/0912 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CAMPBELL / 03/04/2009

View Document

12/06/0912 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CAMPBELL / 03/04/2009

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 23 KYLE DRIVE GIFFNOCK GLASGOW G46 6ES

View Document

12/03/0912 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 5 KIRKLANDS ROAD NEWTON MEARNS GLASGOW G77 5FE

View Document

06/08/086 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/08/086 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CAMPBELL / 06/08/2008

View Document

06/06/086 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

31/07/0731 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 REGISTERED OFFICE CHANGED ON 01/07/99 FROM: 64 CROFTMONT AVENUE CROFTFOOT GLASGOW G44 5LH

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 REGISTERED OFFICE CHANGED ON 23/08/96 FROM: 64 CROFTMOUNT DRIVE CROFTFOOT GLASGOW G44 5LH

View Document

19/08/9619 August 1996 COMPANY NAME CHANGED HEART OF CALEDONIA LTD. CERTIFICATE ISSUED ON 20/08/96

View Document

15/08/9615 August 1996 ADOPT MEM AND ARTS 05/07/96

View Document

14/08/9614 August 1996 REGISTERED OFFICE CHANGED ON 14/08/96 FROM: 5 LOGIE MILL EDINBURGH EH7 4HH

View Document

14/08/9614 August 1996 SECRETARY RESIGNED

View Document

14/08/9614 August 1996 DIRECTOR RESIGNED

View Document

05/07/965 July 1996 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