SMC PLANNING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
23/07/2423 July 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | Voluntary strike-off action has been suspended |
11/06/2411 June 2024 | Voluntary strike-off action has been suspended |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
01/05/241 May 2024 | Application to strike the company off the register |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
15/02/2315 February 2023 | Micro company accounts made up to 2022-05-13 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
13/05/2213 May 2022 | Annual accounts for year ending 13 May 2022 |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/05/2113 May 2021 | Annual accounts for year ending 13 May 2021 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
13/05/2013 May 2020 | Annual accounts for year ending 13 May 2020 |
03/03/203 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 13/05/19 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
13/05/1913 May 2019 | Annual accounts for year ending 13 May 2019 |
17/04/1917 April 2019 | DISS40 (DISS40(SOAD)) |
16/04/1916 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 13/05/18 |
16/04/1916 April 2019 | FIRST GAZETTE |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
13/05/1813 May 2018 | Annual accounts for year ending 13 May 2018 |
23/09/1723 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 13/05/17 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 13 May 2016 |
09/06/169 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 13 May 2015 |
26/05/1526 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 13 May 2014 |
11/02/1511 February 2015 | DIRECTOR APPOINTED MRS KIRSTY ELIZABETH CROOK |
21/05/1421 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
13/05/1413 May 2014 | Annual accounts for year ending 13 May 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 13 May 2013 |
14/09/1314 September 2013 | DISS40 (DISS40(SOAD)) |
13/09/1313 September 2013 | FIRST GAZETTE |
13/09/1313 September 2013 | First Gazette notice for compulsory strike-off |
12/09/1312 September 2013 | REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 6 RUBISLAW PLACE ABERDEEN AB10 1XN |
12/09/1312 September 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 13 May 2012 |
31/05/1231 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
31/05/1231 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARTIN CROOK / 01/10/2011 |
31/05/1231 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / KIRSTY ELIZABETH CROOK / 01/10/2011 |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 13 May 2011 |
17/05/1117 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
14/02/1114 February 2011 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 77 JOHN STREET ABERDEEN AB25 1LP |
11/02/1111 February 2011 | Annual accounts small company total exemption made up to 13 May 2010 |
14/05/1014 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARTIN CROOK / 14/05/2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARTIN CROOK / 14/05/2010 |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 13 May 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | CURRSHO FROM 31/05/2009 TO 13/05/2009 |
11/06/0811 June 2008 | SECRETARY APPOINTED KIRSTY ELIZABETH CROOK |
11/06/0811 June 2008 | DIRECTOR APPOINTED SIMON MARTIN CROOK |
22/05/0822 May 2008 | APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED |
22/05/0822 May 2008 | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
14/05/0814 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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