SMT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Registered office address changed from Office 2 30/2 Eskbank Office Complex Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland to 133 Clermiston Road Edinburgh EH12 6UR on 2024-05-07

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/09/207 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 22 STAFFORD STREET EDINBURGH EH3 7BD

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/12/1923 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/11/1829 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

26/10/1726 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR RAYMOND GALLOWAY SMITH / 06/04/2016

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MRS CAROL ANN SMITH / 06/04/2016

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/08/157 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

07/08/157 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GALLOWAY SMITH / 04/08/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 24A MELVILLE STREET EDINBURGH EH3 7NS

View Document

01/09/141 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/08/139 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MRS CAROL SMITH

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/02/1313 February 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

24/12/1224 December 2012 PREVEXT FROM 31/03/2012 TO 31/05/2012

View Document

30/08/1230 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY DOUGLAS MARTIN

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MARTIN

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 7 PALMERSTON PLACE EDINBURGH EH12 5AH

View Document

08/08/118 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

11/08/0911 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/09/089 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 PARTIC OF MORT/CHARGE *****

View Document

10/10/0310 October 2003 PARTIC OF MORT/CHARGE *****

View Document

14/09/0314 September 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

05/08/035 August 2003 SECRETARY RESIGNED

View Document

04/08/034 August 2003 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