Advanced company searchLink opens in new window

SMO-KING LIMITED

Company number SC495462

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)
28 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
28 Feb 2024 CH01 Director's details changed for Mrs Shahida Hayat on 15 February 2024
28 Feb 2024 PSC04 Change of details for Mrs Shahida Hayat as a person with significant control on 15 February 2024
28 Feb 2024 CH01 Director's details changed for Mrs Shahida Hayat on 15 February 2024
26 Feb 2024 AD01 Registered office address changed from 141 Pitkerro Road Dundee DD4 8EB to Suite 5, Eco House Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH on 26 February 2024
19 Feb 2024 AD02 Register inspection address has been changed from 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW Scotland to Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR
20 Mar 2023 AA Total exemption full accounts made up to 31 January 2022
16 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
15 Feb 2023 AD03 Register(s) moved to registered inspection location 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW
15 Feb 2023 AD02 Register inspection address has been changed to 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
13 Sep 2022 CH01 Director's details changed for Mrs Shahida Hayat on 13 September 2022
01 Feb 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
31 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
31 Jan 2022 AA Total exemption full accounts made up to 31 January 2020
31 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
31 Jan 2022 RT01 Administrative restoration application
14 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
07 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
31 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018