KELVIN SMITH (INSURANCE BROKERS) LIMITED
Company number SC301532
- Company Overview for KELVIN SMITH (INSURANCE BROKERS) LIMITED (SC301532)
- Filing history for KELVIN SMITH (INSURANCE BROKERS) LIMITED (SC301532)
- People for KELVIN SMITH (INSURANCE BROKERS) LIMITED (SC301532)
- Charges for KELVIN SMITH (INSURANCE BROKERS) LIMITED (SC301532)
- More for KELVIN SMITH (INSURANCE BROKERS) LIMITED (SC301532)
| 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) |
|---|---|---|---|
| 13 May 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 08 May 2025 | CS01 | Confirmation statement made on 8 May 2025 with no updates | |
| 02 May 2025 | CS01 | Confirmation statement made on 2 May 2025 with updates | |
| 15 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 29 May 2024 | PSC04 | Change of details for Mr Stephen Michael Travers as a person with significant control on 1 July 2016 | |
| 24 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
| 15 May 2024 | CH01 | Director's details changed for Mr Stephen Michael Travers on 2 April 2024 | |
| 15 May 2024 | PSC04 | Change of details for Mr Stephen Michael Travers as a person with significant control on 2 April 2024 | |
| 19 Feb 2024 | MR04 | Satisfaction of charge SC3015320002 in full | |
| 27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 19 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
| 04 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
| 10 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
| 10 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 1 May 2022
|
|
| 25 May 2022 | AP01 | Appointment of Rena Ross as a director on 1 May 2022 | |
| 25 May 2022 | AP01 | Appointment of Mr Scott George Gardner as a director on 1 May 2022 | |
| 19 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
| 28 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
| 07 Jan 2021 | AD01 | Registered office address changed from 34 Stanley Street Kinning Park Glasgow G41 1JB to The Sinclair Building 18-20 Eagle Street Glasgow G4 9XA on 7 January 2021 | |
| 23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 21 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
| 21 Oct 2020 | TM02 | Termination of appointment of Angela Mcgougan as a secretary on 14 August 2020 | |
| 21 Oct 2020 | TM01 | Termination of appointment of Angela Mcgougan as a director on 14 August 2020 | |
| 23 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
| 20 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 20 January 2020
|