Download leads from Nexok and grow your business. Find out more

McSmarts Servicing Limited

Documents

Total Documents35
Total Pages147

Filing History

31 October 2017First Gazette notice for voluntary strike-off
24 October 2017Application to strike the company off the register
14 August 2017Total exemption small company accounts made up to 30 November 2016
23 November 2016Confirmation statement made on 9 November 2016 with updates
9 August 2016Total exemption small company accounts made up to 30 November 2015
30 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 102
30 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 102
13 August 2015Total exemption small company accounts made up to 30 November 2014
21 May 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 21 May 2015
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 102
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 102
20 August 2014Total exemption small company accounts made up to 30 November 2013
16 December 2013Director's details changed for Samuel Thomas Stewart on 6 December 2013
16 December 2013Director's details changed for Samuel Thomas Stewart on 6 December 2013
20 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 102
20 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 102
4 March 2013Total exemption small company accounts made up to 30 November 2012
15 November 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 15 November 2012
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders
7 March 2012Total exemption small company accounts made up to 30 November 2011
24 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
24 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
17 February 2011Total exemption small company accounts made up to 30 November 2010
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders
10 December 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 101
10 December 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 101
2 December 2009Appointment of Samuel Stewart as a director
9 November 2009Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 November 2009
9 November 2009Termination of appointment of James Mcmeekin as a director
9 November 2009Termination of appointment of Cosec Limited as a director
9 November 2009Termination of appointment of Cosec Limited as a secretary
9 November 2009Incorporation
9 November 2009Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 November 2009
Sign up now to grow your client base. Plans & Pricing