SM HOLDCO LTD - GLASGOW


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

Description Filing date
Persons with significant control. Change date: 2017-03-28. Psc name: Mr Stephen Gerard Mccann. 2023-04-25 View Report
Confirmation statement. Statement with updates. 2023-04-25 View Report
Accounts. Accounts type total exemption full. 2023-03-31 View Report
Confirmation statement. Statement with updates. 2022-04-07 View Report
Accounts. Accounts type total exemption full. 2021-12-21 View Report
Confirmation statement. Statement with updates. 2021-05-20 View Report
Accounts. Accounts type total exemption full. 2021-03-31 View Report
Officers. Officer name: James Patrick Murphy. Termination date: 2020-07-01. 2020-07-17 View Report
Officers. Appointment date: 2020-07-01. Officer name: Mr Stephen Gerard Mccann. 2020-07-17 View Report
Confirmation statement. Statement with updates. 2020-05-05 View Report
Address. New address: Johnston Carmichael Llp, 227 West George Street Glasgow G2 2nd. Change date: 2020-04-14. Old address: Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF. 2020-04-14 View Report
Accounts. Accounts type total exemption full. 2019-12-19 View Report
Officers. Termination date: 2019-11-11. Officer name: Stephen Gerard Mccann. 2019-11-11 View Report
Officers. Officer name: Mr James Patrick Murphy. Appointment date: 2019-11-11. 2019-11-11 View Report
Confirmation statement. Statement with no updates. 2019-04-08 View Report
Accounts. Accounts type total exemption full. 2018-10-30 View Report
Confirmation statement. Statement with updates. 2018-04-26 View Report
Capital. Capital allotment shares. 2017-06-12 View Report
Resolution. Description: Resolutions. 2017-06-09 View Report
Resolution. Description: Resolutions. 2017-06-09 View Report
Incorporation. Capital: GBP .0001 2017-03-28 View Report