Airth
Falkirk
FK2 8NY
Scotland
Director Name | Mr Matthew McInally |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 99 Kennedy Way Airth Falkirk FK2 8GG Scotland |
Secretary Name | Mrs Vicky Barbara Smart |
---|---|
Status | Resigned |
Appointed | 05 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Carse View Airth Falkirk FK2 8NY Scotland |
Website | www.smartutilitiesscotland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01324 815433 |
Telephone region | Falkirk |
Registered Address | 28 Winchester Avenue Denny FK6 6QE Scotland |
---|---|
Constituency | Falkirk |
Ward | Denny and Banknock |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
6 November 2023 | Confirmation statement made on 5 November 2023 with updates (5 pages) |
---|---|
29 September 2023 | Cancellation of shares. Statement of capital on 8 September 2023
|
29 September 2023 | Purchase of own shares.
|
25 September 2023 | Resolutions
|
25 September 2023 | Resolutions
|
13 September 2023 | Cessation of Matthew Mcinally as a person with significant control on 8 September 2023 (1 page) |
13 September 2023 | Appointment of Mrs Vicky Barbara Smart as a director on 13 September 2023 (2 pages) |
5 June 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
25 January 2023 | Purchase of own shares.
|
25 January 2023 | Cancellation of shares. Statement of capital on 13 December 2022
|
16 December 2022 | Memorandum and Articles of Association (30 pages) |
16 December 2022 | Resolutions
|
21 November 2022 | Second filing of Confirmation Statement dated 5 November 2022 (3 pages) |
7 November 2022 | Confirmation statement made on 5 November 2022 with no updates
|
16 September 2022 | Termination of appointment of Matthew Mcinally as a director on 16 September 2022 (1 page) |
21 July 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
7 December 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
29 August 2021 | Unaudited abridged accounts made up to 30 November 2020 (9 pages) |
12 November 2020 | Confirmation statement made on 5 November 2020 with updates (5 pages) |
29 June 2020 | Memorandum and Articles of Association (30 pages) |
29 June 2020 | Resolutions
|
18 June 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
12 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
21 November 2018 | Resolutions
|
21 November 2018 | Change of share class name or designation (2 pages) |
21 November 2018 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
14 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
6 July 2017 | Termination of appointment of Vicky Barbara Smart as a secretary on 6 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Vicky Barbara Smart as a secretary on 6 July 2017 (1 page) |
1 June 2017 | Registered office address changed from 35a Bonnyside Road Bonnybridge Stirlingshire FK4 2AD to 28 Winchester Avenue Denny FK6 6QE on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 35a Bonnyside Road Bonnybridge Stirlingshire FK4 2AD to 28 Winchester Avenue Denny FK6 6QE on 1 June 2017 (1 page) |
18 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
4 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
20 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
17 December 2013 | Director's details changed for Mr Robert Smart on 5 November 2013 (2 pages) |
17 December 2013 | Director's details changed for Mr Robert Smart on 5 November 2013 (2 pages) |
17 December 2013 | Director's details changed for Mr Robert Smart on 5 November 2013 (2 pages) |
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|