JPT & M SMITH LIMITED - KINCARDINESHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-08-10 View Report
Gazette. Gazette notice voluntary. 2021-05-25 View Report
Dissolution. Dissolution application strike off company. 2021-05-13 View Report
Confirmation statement. Statement with no updates. 2020-10-12 View Report
Accounts. Accounts type total exemption full. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-11-06 View Report
Accounts. Accounts type unaudited abridged. 2018-12-20 View Report
Officers. Change date: 2018-10-01. Officer name: John Pratt Taylor Smith. 2018-10-30 View Report
Officers. Officer name: Mrs Moyra Smith. Change date: 2018-10-01. 2018-10-30 View Report
Confirmation statement. Statement with no updates. 2018-10-30 View Report
Accounts. Accounts type total exemption full. 2017-11-17 View Report
Confirmation statement. Statement with no updates. 2017-10-30 View Report
Accounts. Accounts type total exemption small. 2016-12-14 View Report
Confirmation statement. Statement with updates. 2016-10-12 View Report
Accounts. Accounts type total exemption small. 2016-01-08 View Report
Annual return. With made up date full list shareholders. 2015-11-02 View Report
Accounts. Accounts type total exemption small. 2014-12-08 View Report
Annual return. With made up date full list shareholders. 2014-11-20 View Report
Annual return. With made up date full list shareholders. 2013-10-18 View Report
Officers. Officer name: John Pratt Taylor Smith. Change date: 2013-10-01. 2013-10-18 View Report
Officers. Change date: 2013-10-01. Officer name: Mrs Moyra Smith. 2013-10-18 View Report
Officers. Officer name: Mrs Moyra Smith. Change date: 2013-10-01. 2013-10-18 View Report
Accounts. Accounts type total exemption small. 2013-08-29 View Report
Accounts. Accounts type total exemption small. 2012-12-18 View Report
Annual return. With made up date full list shareholders. 2012-11-01 View Report
Accounts. Accounts type total exemption full. 2011-12-15 View Report
Annual return. With made up date full list shareholders. 2011-10-12 View Report
Accounts. Accounts type total exemption full. 2010-12-17 View Report
Annual return. With made up date full list shareholders. 2010-10-15 View Report
Annual return. With made up date full list shareholders. 2009-10-30 View Report
Officers. Change date: 2009-10-02. Officer name: Moyra Smith. 2009-10-30 View Report
Officers. Change date: 2009-10-02. Officer name: John Pratt Taylor Smith. 2009-10-30 View Report
Officers. Change date: 2009-10-02. Officer name: Moyra Smith. 2009-10-30 View Report
Accounts. Accounts type total exemption full. 2009-08-29 View Report
Annual return. Legacy. 2008-12-16 View Report
Accounts. Legacy. 2008-02-26 View Report
Capital. Description: Ad 06/11/07\gbp si 9@1=9\gbp ic 1/10\. 2008-02-26 View Report
Incorporation. Memorandum articles. 2007-11-14 View Report
Change of name. Description: Company name changed holdwheel LIMITED\certificate issued on 09/11/07. 2007-11-09 View Report
Address. Description: Registered office changed on 08/11/07 from: 24 great king street edinburgh midlothian EH3 6QN. 2007-11-08 View Report
Officers. Description: New secretary appointed;new director appointed. 2007-11-08 View Report
Officers. Description: New director appointed. 2007-11-08 View Report
Officers. Description: Secretary resigned. 2007-11-08 View Report
Officers. Description: Director resigned. 2007-11-08 View Report
Incorporation. Incorporation company. 2007-10-02 View Report