Advanced company searchLink opens in new window

SM HOMES (LENNOX CRESCENT) LIMITED

Company number SC328284

Filter by category

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)
02 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2012 DS01 Application to strike the company off the register
26 Jan 2012 AA Accounts for a dormant company made up to 31 July 2011
25 Jul 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
Statement of capital on 2011-07-25
  • GBP 99
21 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
26 Jul 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
10 Feb 2010 AA Accounts for a dormant company made up to 31 July 2009
18 Sep 2009 363a Return made up to 25/07/09; full list of members
04 Feb 2009 AA Accounts made up to 31 July 2008
26 Aug 2008 363a Return made up to 25/07/08; full list of members
26 Aug 2008 288c Director's Change of Particulars / raymond mcgurk / 24/07/2008 / HouseName/Number was: , now: 24; Street was: frankhouse, now: cortmalaw gardends; Area was: 25 riddrie crescent, now: robroyston; Post Code was: G33 2QG, now: G33 1TJ
30 Aug 2007 88(2)R Ad 25/07/07-25/07/07 £ si 99@1=99 £ ic 1/100
30 Aug 2007 287 Registered office changed on 30/08/07 from: 5 oswald street glasgow G1 4QR
30 Aug 2007 288a New secretary appointed
30 Aug 2007 288a New director appointed
30 Aug 2007 288a New director appointed
30 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jul 2007 288b Director resigned
30 Jul 2007 288b Secretary resigned
25 Jul 2007 NEWINC Incorporation