SMITH SCOTT MULLAN + ASSOCIATES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/01/2326 January 2023 Registered office address changed from 378 Leith Walk Edinburgh Lothian EH7 4PF to 10 Rutland Square Edinburgh EH1 2AS on 2023-01-26

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/12/209 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

13/11/1913 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

22/10/1822 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

12/10/1712 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SCOTT

View Document

04/09/174 September 2017 ADOPT ARTICLES 24/08/2017

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR RICHARD JOHN MCCLUGGAGE

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR GRAHAM TIMOTHY EDWIN ACHESON

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/03/1631 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NIGEL BATEMAN / 31/03/2016

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR JAMES NIGEL BATEMAN

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/03/1526 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR EUGENE PAUL MULLAN / 05/06/2014

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE PAUL MULLAN / 05/06/2014

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/04/149 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/04/1318 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/03/1228 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/03/1128 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/04/1016 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/03/0230 March 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: 65 YORK PLACE EDINBURGH EH1 3JD

View Document

24/03/0024 March 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/03/9829 March 1998 RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

18/07/9518 July 1995 COMPANY NAME CHANGED THOMAS SMITH + ASSOCIATES LTD CERTIFICATE ISSUED ON 19/07/95

View Document

07/04/957 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/957 April 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 S369(4) SHT NOTICE MEET 06/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/07/9411 July 1994 PARTIC OF MORT/CHARGE *****

View Document

13/06/9413 June 1994 NC INC ALREADY ADJUSTED 16/05/94

View Document

02/06/942 June 1994 REGISTERED OFFICE CHANGED ON 02/06/94 FROM: 3 HILL STREET EDINBURGH EH2 3JP

View Document

02/06/942 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

02/06/942 June 1994 £ NC 100/100000 16/05

View Document

02/06/942 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/06/942 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 NC INC ALREADY ADJUSTED 16/05/94

View Document

02/06/942 June 1994 ALTER MEM AND ARTS 16/05/94

View Document

23/05/9423 May 1994 COMPANY NAME CHANGED TREPANY LIMITED CERTIFICATE ISSUED ON 24/05/94

View Document

23/03/9423 March 1994 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