SMC PLANNING SERVICES LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

01/05/241 May 2024 Application to strike the company off the register

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-05-13

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

13/05/2213 May 2022 Annual accounts for year ending 13 May 2022

View Accounts

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/05/2113 May 2021 Annual accounts for year ending 13 May 2021

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

13/05/2013 May 2020 Annual accounts for year ending 13 May 2020

View Accounts

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 13/05/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

13/05/1913 May 2019 Annual accounts for year ending 13 May 2019

View Accounts

17/04/1917 April 2019 DISS40 (DISS40(SOAD))

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 13/05/18

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

13/05/1813 May 2018 Annual accounts for year ending 13 May 2018

View Accounts

23/09/1723 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 13/05/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 13 May 2016

View Document

09/06/169 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 13 May 2015

View Document

26/05/1526 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 13 May 2014

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MRS KIRSTY ELIZABETH CROOK

View Document

21/05/1421 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts for year ending 13 May 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 13 May 2013

View Document

14/09/1314 September 2013 DISS40 (DISS40(SOAD))

View Document

13/09/1313 September 2013 FIRST GAZETTE

View Document

13/09/1313 September 2013 First Gazette notice for compulsory strike-off

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 6 RUBISLAW PLACE ABERDEEN AB10 1XN

View Document

12/09/1312 September 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 13 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARTIN CROOK / 01/10/2011

View Document

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / KIRSTY ELIZABETH CROOK / 01/10/2011

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 13 May 2011

View Document

17/05/1117 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 77 JOHN STREET ABERDEEN AB25 1LP

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 13 May 2010

View Document

14/05/1014 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARTIN CROOK / 14/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARTIN CROOK / 14/05/2010

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 13 May 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 CURRSHO FROM 31/05/2009 TO 13/05/2009

View Document

11/06/0811 June 2008 SECRETARY APPOINTED KIRSTY ELIZABETH CROOK

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED SIMON MARTIN CROOK

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

14/05/0814 May 2008 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