9 January 2024 | Total exemption full accounts made up to 31 July 2023 | 6 pages |
---|
12 September 2023 | Notification of Sean Harkins as a person with significant control on 8 September 2023 | 2 pages |
---|
12 September 2023 | Cessation of Smart Group (Scotland) Ltd as a person with significant control on 8 September 2023 | 1 page |
---|
12 September 2023 | Notification of James Lawrence Harkins as a person with significant control on 8 September 2023 | 2 pages |
---|
12 September 2023 | Appointment of Mr Sean Harkins as a director on 8 September 2023 | 2 pages |
---|
7 September 2023 | Confirmation statement made on 7 September 2023 with updates | 5 pages |
---|
6 September 2023 | Change of share class name or designation | 2 pages |
---|
4 September 2023 | Resolutions - RES12 ‐ Resolution of varying share rights or name
| 2 pages |
---|
31 January 2023 | Total exemption full accounts made up to 31 July 2022 | 6 pages |
---|
26 January 2023 | Confirmation statement made on 7 January 2023 with no updates | 3 pages |
---|
25 August 2022 | Change of details for Smart Group (Scotland) Ltd as a person with significant control on 24 August 2022 | 2 pages |
---|
24 August 2022 | Director's details changed for Mr James Lawrence Harkins on 24 August 2022 | 2 pages |
---|
24 August 2022 | Registered office address changed from 27 Solar House, 27 Lenziemill Road Cumbernauld Glasgow G67 2UE Scotland to Solar House 121 Deerdykes View Cumbernauld G68 9HN on 24 August 2022 | 1 page |
---|
28 April 2022 | Total exemption full accounts made up to 31 July 2021 | 6 pages |
---|
7 January 2022 | Confirmation statement made on 7 January 2022 with updates | 4 pages |
---|
22 October 2021 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 27 Solar House, 27 Lenziemill Road Cumbernauld Glasgow G67 2UE on 22 October 2021 | 1 page |
---|
26 April 2021 | Total exemption full accounts made up to 31 July 2020 | 6 pages |
---|
26 January 2021 | Confirmation statement made on 7 January 2021 with no updates | 3 pages |
---|
13 January 2020 | Confirmation statement made on 7 January 2020 with updates | 5 pages |
---|
23 September 2019 | Total exemption full accounts made up to 31 July 2019 | 6 pages |
---|
9 January 2019 | Confirmation statement made on 7 January 2019 with updates | 4 pages |
---|
17 December 2018 | Total exemption full accounts made up to 31 July 2018 | 6 pages |
---|
8 January 2018 | Confirmation statement made on 7 January 2018 with updates | 4 pages |
---|
8 January 2018 | Total exemption full accounts made up to 31 July 2017 | 6 pages |
---|
29 September 2017 | Statement of capital following an allotment of shares on 13 May 2016 | 3 pages |
---|
29 September 2017 | Statement of capital following an allotment of shares on 13 May 2016 | 3 pages |
---|
27 September 2017 | Appointment of James Lawrence Harkins as a director | 3 pages |
---|
27 September 2017 | Appointment of James Lawrence Harkins as a director | 3 pages |
---|
9 January 2017 | Confirmation statement made on 7 January 2017 with updates | 6 pages |
---|
9 January 2017 | Confirmation statement made on 7 January 2017 with updates | 6 pages |
---|
19 December 2016 | Appointment of Mr James Lawrence Harkins as a director on 13 May 2016 | 2 pages |
---|
19 December 2016 | Appointment of Mr James Lawrence Harkins as a director on 13 May 2016 | 2 pages |
---|
16 September 2016 | Current accounting period extended from 31 May 2017 to 31 July 2017 | 1 page |
---|
16 September 2016 | Current accounting period extended from 31 May 2017 to 31 July 2017 | 1 page |
---|
13 May 2016 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 13 May 2016 | 1 page |
---|
13 May 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 13 May 2016 | 1 page |
---|
13 May 2016 | Termination of appointment of Cosec Limited as a director on 13 May 2016 | 1 page |
---|
13 May 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 13 May 2016 | 1 page |
---|
13 May 2016 | Incorporation Statement of capital on 2016-05-13 | 29 pages |
---|
13 May 2016 | Termination of appointment of Cosec Limited as a director on 13 May 2016 | 1 page |
---|
13 May 2016 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 13 May 2016 | 1 page |
---|
13 May 2016 | Incorporation Statement of capital on 2016-05-13 | 29 pages |
---|
13 May 2016 | Termination of appointment of Cosec Limited as a secretary on 13 May 2016 | 1 page |
---|
13 May 2016 | Termination of appointment of Cosec Limited as a secretary on 13 May 2016 | 1 page |
---|