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

Smart Group (Scotland) Ltd

Documents

Total Documents67
Total Pages287

Filing History

31 January 2024Total exemption full accounts made up to 31 July 2023
8 January 2024Confirmation statement made on 7 January 2024 with updates
19 October 2023Change of share class name or designation
16 October 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 January 2023Total exemption full accounts made up to 31 July 2022
26 January 2023Confirmation statement made on 7 January 2023 with no updates
24 August 2022Change of details for Mr James Lawrence Harkins as a person with significant control on 24 August 2022
24 August 2022Director's details changed for Mrs Clare Finlay on 24 August 2022
24 August 2022Director's details changed for Mr James Lawrence Harkins on 24 August 2022
12 April 2022Registered office address changed from Solar House 27 Lenziemill Road Cumbernauld G67 2UE Scotland to Solar House 121 Deerdykes View Cumbernauld G68 9HN on 12 April 2022
7 January 2022Confirmation statement made on 7 January 2022 with updates
16 November 2021Total exemption full accounts made up to 31 July 2021
18 May 2021Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Solar House 27 Lenziemill Road Cumbernauld G67 2UE on 18 May 2021
26 April 2021Total exemption full accounts made up to 31 July 2020
26 January 2021Confirmation statement made on 7 January 2021 with no updates
24 July 2020Total exemption full accounts made up to 31 July 2019
13 January 2020Confirmation statement made on 7 January 2020 with updates
11 April 2019Total exemption full accounts made up to 31 July 2018
9 January 2019Confirmation statement made on 7 January 2019 with updates
13 April 2018Total exemption full accounts made up to 31 July 2017
8 January 2018Confirmation statement made on 7 January 2018 with updates
8 January 2018Confirmation statement made on 7 January 2018 with updates
9 January 2017Confirmation statement made on 7 January 2017 with updates
9 January 2017Confirmation statement made on 7 January 2017 with updates
28 September 2016Total exemption small company accounts made up to 31 July 2016
28 September 2016Total exemption small company accounts made up to 31 July 2016
9 September 2016Appointment of Ms Clare Finlay as a director on 30 May 2016
9 September 2016Appointment of Ms Clare Finlay as a director on 30 May 2016
19 April 2016Director's details changed for Mr James Lawrence Harkins on 19 April 2016
19 April 2016Director's details changed for Mr James Lawrence Harkins on 19 April 2016
23 February 2016Company name changed smart solar systems LTD\certificate issued on 23/02/16
  • CONNOT ‐ Change of name notice
23 February 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-08
23 February 2016Company name changed smart solar systems LTD\certificate issued on 23/02/16
  • CONNOT ‐ Change of name notice
23 February 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-08
  • RES15 ‐ Change company name resolution on 2016-02-08
20 January 2016Total exemption small company accounts made up to 31 July 2015
20 January 2016Total exemption small company accounts made up to 31 July 2015
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
21 September 2015Total exemption small company accounts made up to 31 July 2014
21 September 2015Total exemption small company accounts made up to 31 July 2014
18 September 2015Current accounting period shortened from 31 January 2015 to 31 July 2014
18 September 2015Current accounting period shortened from 31 January 2015 to 31 July 2014
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
21 January 2015Company name changed shades solar LTD\certificate issued on 21/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-21
21 January 2015Company name changed shades solar LTD\certificate issued on 21/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-21
31 October 2014Termination of appointment of Ian William Bishop as a director on 15 October 2014
31 October 2014Termination of appointment of Ian William Bishop as a director on 15 October 2014
13 February 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 100
13 February 2014Appointment of Mr Ian William Bishop as a director
13 February 2014Appointment of Mr James Lawrence Harkins as a director
13 February 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 100
13 February 2014Appointment of Mr James Lawrence Harkins as a director
13 February 2014Appointment of Mr Ian William Bishop as a director
13 February 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 100
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
7 January 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 January 2014
7 January 2014Termination of appointment of Cosec Limited as a secretary
7 January 2014Termination of appointment of James Mcmeekin as a director
7 January 2014Termination of appointment of Cosec Limited as a secretary
7 January 2014Termination of appointment of Cosec Limited as a director
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
7 January 2014Termination of appointment of Cosec Limited as a director
7 January 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 January 2014
7 January 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 January 2014
7 January 2014Termination of appointment of James Mcmeekin as a director
Sign up now to grow your client base. Plans & Pricing