Advanced company searchLink opens in new window

AEMSMARTIN91 LIMITED

Company number SC463982

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)
13 May 2024 AA01 Previous accounting period extended from 30 November 2023 to 31 March 2024
04 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
28 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
02 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
02 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
03 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
22 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
01 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
10 Feb 2020 AD01 Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to 4 Springwell Terrace South Queensferry EH30 9RQ on 10 February 2020
02 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
21 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
01 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
29 Mar 2017 CH01 Director's details changed for Miss Amy Elizabeth Martin on 29 March 2017
25 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
18 Nov 2016 AD01 Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 18 November 2016
11 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
20 Nov 2015 AD01 Registered office address changed from Regent House 113 West Regent Street Glasgow G2 2RU Scotland to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 20 November 2015
14 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
27 May 2015 AD01 Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to Regent House 113 West Regent Street Glasgow G2 2RU on 27 May 2015
13 Mar 2015 CH01 Director's details changed for Miss Amy Elizabeth Martin on 1 March 2015