SMN ENGINEERING (FALKIRK) LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 07/10/257 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 19/08/2519 August 2025 | Compulsory strike-off action has been suspended |
| 19/08/2519 August 2025 | Compulsory strike-off action has been suspended |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 20/12/2420 December 2024 | Micro company accounts made up to 2024-04-05 |
| 02/05/242 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 04/01/244 January 2024 | Total exemption full accounts made up to 2023-04-05 |
| 27/07/2327 July 2023 | Confirmation statement made on 2023-05-01 with updates |
| 20/04/2320 April 2023 | Appointment of Mrs Michelle Janet Hutton as a director on 2022-11-01 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 23/02/2323 February 2023 | Change of details for Nathaniel Hutton as a person with significant control on 2022-11-01 |
| 23/02/2323 February 2023 | Director's details changed for Nathaniel Hutton on 2022-11-01 |
| 29/11/2229 November 2022 | Total exemption full accounts made up to 2022-04-05 |
| 29/11/2229 November 2022 | Registered office address changed from 31, Flowerhill Street Airdrie ML6 6AP United Kingdom to 15 Gartcows Crescent Falkirk FK1 5QH on 2022-11-29 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 02/12/202 December 2020 | 05/04/20 TOTAL EXEMPTION FULL |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
| 03/08/203 August 2020 | CESSATION OF MICHELLE JANET FRASER AS A PSC |
| 12/05/2012 May 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE FRASER |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 06/09/196 September 2019 | 05/04/19 TOTAL EXEMPTION FULL |
| 24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 23/08/1823 August 2018 | 05/04/18 TOTAL EXEMPTION FULL |
| 26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
| 05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
| 06/11/176 November 2017 | CURRSHO FROM 30/06/2018 TO 05/04/2018 |
| 31/07/1731 July 2017 | CURRSHO FROM 31/07/2018 TO 30/06/2018 |
| 24/07/1724 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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