SMILING JACKS STIRLING LTD

Company Documents

DateDescription
30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM KPMG LLP 1 MARISCHAL SQUARE BROAD STREET ABERDEEN AB10 1DD

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM KPMG 37 ALBYN PLACE ABERDEEN AB10 1JB

View Document

26/03/1826 March 2018 NOTICE OF WINDING UP ORDER

View Document

26/03/1826 March 2018 COURT ORDER NOTICE OF WINDING UP

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 9 WILLOW DRIVE BANKNOCK BONNYBRIDGE FK4 1JW SCOTLAND

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL TORTOLANO

View Document

08/02/188 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 20 ROBERTSON AVENUE WALLACEGAIT RENFREW RENFREWSHIRE PA4 8NA

View Document

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

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR PAUL TORTOLANO

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MRS NICOLA JAYNE DHANDA

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR IAN CURRAN

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, SECRETARY IAN CURRAN

View Document

01/02/161 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/161 February 2016 21/01/16 STATEMENT OF CAPITAL GBP 2

View Document

11/11/1511 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/11/1417 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

11/02/1411 February 2014 CURREXT FROM 30/11/2014 TO 31/01/2015

View Document

08/11/138 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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