SMITH PROPERTY RENTALS LTD

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

29/12/2329 December 2023 Application to strike the company off the register

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

10/10/2310 October 2023 Change of details for Mr Ian William Fairley as a person with significant control on 2023-10-10

View Document

10/10/2310 October 2023 Director's details changed for Mr Ian William Fairley on 2023-10-10

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Change of details for Mr Ian William Fairley as a person with significant control on 2023-09-28

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

29/09/2329 September 2023 Director's details changed for Mr Ian William Fairley on 2023-09-28

View Document

28/09/2328 September 2023 Registered office address changed from Damhead Way Dales Industrial Estate Peterhead Aberdeenshire AB42 3GY Scotland to 46 Crown Crescent Larbert FK5 4XN on 2023-09-28

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with updates

View Document

25/04/2225 April 2022 Registered office address changed from Miramar Greenwellheads St. Fergus Peterhead Aberdeenshire AB42 3HJ United Kingdom to Damhead Way Dales Industrial Estate Peterhead Aberdeenshire AB42 3GY on 2022-04-25

View Document

25/04/2225 April 2022 Change of details for Mr Ian William Fairley as a person with significant control on 2022-04-25

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM FAIRLEY / 27/05/2021

View Document

26/05/2126 May 2021 PSC'S CHANGE OF PARTICULARS / MR IAN WILLIAM FAIRLEY / 26/05/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA FAIRLEY / 22/09/2020

View Document

23/09/2023 September 2020 SECRETARY'S CHANGE OF PARTICULARS / AMANDA FAIRLEY / 22/09/2020

View Document

23/09/2023 September 2020 PSC'S CHANGE OF PARTICULARS / MRS AMANDA FAIRLEY / 22/09/2020

View Document

31/05/2031 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

16/05/1916 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

05/06/185 June 2018 CESSATION OF AMANDA FAIRLEY AS A PSC

View Document

05/05/185 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA FAIRLEY

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WILLIAM FAIRLEY

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

25/09/1525 September 2015 SAIL ADDRESS CREATED

View Document

25/09/1525 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

24/09/1524 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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