SMPS BUILDING PRESERVATION LTD

Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

13/05/2513 May 2025 Director's details changed for Mr Simon Morris on 2025-03-07

View Document

13/05/2513 May 2025 Director's details changed for Mrs Emma Lavelle on 2025-03-07

View Document

07/03/257 March 2025 Registered office address changed from Mckellar Accountancy, Unit Studio 2001 Mile End Mill, Abbey Mill Business Centre Ltd 12 Seedhill Road Paisley Renfrewshire PA1 1JS Scotland to C/O Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park Linwood Renfrewshire PA1 2BH on 2025-03-07

View Document

19/12/2419 December 2024 Micro company accounts made up to 2023-11-30

View Document

17/12/2417 December 2024 Change of details for Mr Simon Morris as a person with significant control on 2024-12-16

View Document

16/12/2416 December 2024 Director's details changed for Mrs Emma Lavelle on 2024-12-16

View Document

16/12/2416 December 2024 Registered office address changed from Mckellar Accountancy, Unit 3.2 1 Macdowall Street Paisley PA3 2NB Scotland to Mckellar Accoutancy Unit Studio 2001 Mile End Mill Abbeymill Business Centre Ltd 12 Seedhill Road Renfrewshire PA1 1JS on 2024-12-16

View Document

16/12/2416 December 2024 Registered office address changed from Mckellar Accoutancy Unit Studio 2001 Mile End Mill Abbeymill Business Centre Ltd 12 Seedhill Road Renfrewshire PA1 1JS Scotland to Mckellar Accountancy, Unit Studio 2001 Mile End Mill, Abbey Mill Business Centre Ltd 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 2024-12-16

View Document

16/12/2416 December 2024 Director's details changed for Mr Simon Morris on 2024-12-16

View Document

16/12/2416 December 2024 Director's details changed for Mrs Emma Lavelle on 2024-12-16

View Document

16/12/2416 December 2024 Director's details changed for Mr Simon Morris on 2024-12-16

View Document

16/12/2416 December 2024 Change of details for Mr Simon Morris as a person with significant control on 2024-12-16

View Document

10/12/2410 December 2024 Change of details for Mr Simon Morris as a person with significant control on 2024-11-28

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

10/12/2410 December 2024 Director's details changed for Mr Simon Morris on 2024-11-28

View Document

28/11/2428 November 2024 Appointment of Mrs Emma Lavelle as a director on 2022-12-01

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

20/12/2320 December 2023 Change of details for Mr Simon Morris as a person with significant control on 2023-12-19

View Document

20/12/2320 December 2023 Registered office address changed from 13 Queens Road Elderslie Johnstone PA5 9LJ Scotland to Mckellar Accountancy, Unit 3.2 1 Macdowall Street Paisley PA3 2NB on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Mr Simon Morris on 2023-12-19

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/10/2311 October 2023 Micro company accounts made up to 2022-11-30

View Document

15/03/2315 March 2023 Certificate of change of name

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2129 November 2021 Incorporation

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