Advanced company searchLink opens in new window

JOHN SMITH & SON GROUP LIMITED

Company number SC006905

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2024 AA Full accounts made up to 29 May 2023
09 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
05 May 2023 AD01 Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to Building 1 9 Haymarket Square Edinburgh EH3 8RY on 5 May 2023
27 Mar 2023 AP01 Appointment of Mr Nicholas Siegfried Dale as a director on 23 March 2023
20 Feb 2023 PSC02 Notification of Cubit Group Ltd as a person with significant control on 20 February 2023
20 Feb 2023 PSC07 Cessation of Peter Leigh Gray as a person with significant control on 20 February 2023
08 Feb 2023 AA Full accounts made up to 29 May 2022
10 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
25 Jan 2022 AA Group of companies' accounts made up to 29 May 2021
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
07 Jan 2021 AA Group of companies' accounts made up to 29 May 2020
06 Oct 2020 MR04 Satisfaction of charge 4 in full
06 Oct 2020 MR04 Satisfaction of charge 10 in full
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
07 Sep 2020 MR01 Registration of charge SC0069050011, created on 27 August 2020
11 Jun 2020 SH19 Statement of capital on 11 June 2020
  • GBP 405,657
01 Jun 2020 CAP-SS Solvency Statement dated 15/05/20
01 Jun 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 May 2020 CH01 Director's details changed for Mr David Craig Marshall on 28 May 2020
29 May 2020 CH01 Director's details changed for Stuart Lindsay on 28 May 2020
29 May 2020 CH01 Director's details changed for Mr Peter William Lake on 28 May 2020
29 May 2020 CH01 Director's details changed for Mr Peter Leigh Gray on 28 May 2020
29 May 2020 CH03 Secretary's details changed for Mr Matthew Guy Fooks on 28 May 2020
28 May 2020 AD01 Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 28 May 2020
15 Apr 2020 AA Group of companies' accounts made up to 29 May 2019