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

Smart Group Building Services Ltd

Documents

Total Documents44
Total Pages183

Filing History

9 January 2024Total exemption full accounts made up to 31 July 2023
12 September 2023Notification of Sean Harkins as a person with significant control on 8 September 2023
12 September 2023Cessation of Smart Group (Scotland) Ltd as a person with significant control on 8 September 2023
12 September 2023Notification of James Lawrence Harkins as a person with significant control on 8 September 2023
12 September 2023Appointment of Mr Sean Harkins as a director on 8 September 2023
7 September 2023Confirmation statement made on 7 September 2023 with updates
6 September 2023Change of share class name or designation
4 September 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 January 2023Total exemption full accounts made up to 31 July 2022
26 January 2023Confirmation statement made on 7 January 2023 with no updates
25 August 2022Change of details for Smart Group (Scotland) Ltd as a person with significant control on 24 August 2022
24 August 2022Director's details changed for Mr James Lawrence Harkins on 24 August 2022
24 August 2022Registered 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
28 April 2022Total exemption full accounts made up to 31 July 2021
7 January 2022Confirmation statement made on 7 January 2022 with updates
22 October 2021Registered 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
26 April 2021Total exemption full accounts made up to 31 July 2020
26 January 2021Confirmation statement made on 7 January 2021 with no updates
13 January 2020Confirmation statement made on 7 January 2020 with updates
23 September 2019Total exemption full accounts made up to 31 July 2019
9 January 2019Confirmation statement made on 7 January 2019 with updates
17 December 2018Total exemption full accounts made up to 31 July 2018
8 January 2018Confirmation statement made on 7 January 2018 with updates
8 January 2018Total exemption full accounts made up to 31 July 2017
29 September 2017Statement of capital following an allotment of shares on 13 May 2016
  • GBP 10
29 September 2017Statement of capital following an allotment of shares on 13 May 2016
  • GBP 10
27 September 2017Appointment of James Lawrence Harkins as a director
27 September 2017Appointment of James Lawrence Harkins as a director
9 January 2017Confirmation statement made on 7 January 2017 with updates
9 January 2017Confirmation statement made on 7 January 2017 with updates
19 December 2016Appointment of Mr James Lawrence Harkins as a director on 13 May 2016
19 December 2016Appointment of Mr James Lawrence Harkins as a director on 13 May 2016
16 September 2016Current accounting period extended from 31 May 2017 to 31 July 2017
16 September 2016Current accounting period extended from 31 May 2017 to 31 July 2017
13 May 2016Registered 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
13 May 2016Termination of appointment of James Stuart Mcmeekin as a director on 13 May 2016
13 May 2016Termination of appointment of Cosec Limited as a director on 13 May 2016
13 May 2016Termination of appointment of James Stuart Mcmeekin as a director on 13 May 2016
13 May 2016Incorporation
Statement of capital on 2016-05-13
  • GBP 1
13 May 2016Termination of appointment of Cosec Limited as a director on 13 May 2016
13 May 2016Registered 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
13 May 2016Incorporation
Statement of capital on 2016-05-13
  • GBP 1
13 May 2016Termination of appointment of Cosec Limited as a secretary on 13 May 2016
13 May 2016Termination of appointment of Cosec Limited as a secretary on 13 May 2016
Sign up now to grow your client base. Plans & Pricing