Advanced company searchLink opens in new window

SP SMART METER ASSETS LIMITED

Company number SC554085

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)
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
27 Oct 2023 AA Full accounts made up to 31 December 2022
12 May 2023 TM01 Termination of appointment of Graeme Alan James Brown as a director on 12 May 2023
12 May 2023 AP01 Appointment of Katherine O'hagan as a director on 11 May 2023
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
22 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2022 MA Memorandum and Articles of Association
07 Oct 2022 AA Full accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
18 Aug 2021 AA Full accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
01 Sep 2020 AA Full accounts made up to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
26 Sep 2019 AA Full accounts made up to 31 December 2018
29 May 2019 AP01 Appointment of Nicola Mary Connelly as a director on 29 May 2019
28 Feb 2019 PSC05 Change of details for Scottish Power Generation Holdings Limited as a person with significant control on 1 February 2019
04 Feb 2019 TM01 Termination of appointment of Heather Chalmers White as a director on 31 January 2019
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
13 Sep 2018 AA Full accounts made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
17 Aug 2017 PSC05 Change of details for Scottish Power Generation Holdings Limited as a person with significant control on 31 March 2017
20 Jun 2017 TM01 Termination of appointment of Francisco Javier Arriola Alcibar as a director on 18 May 2017
21 Apr 2017 CH03 Secretary's details changed for Alistair Orr on 1 April 2017
31 Mar 2017 AD01 Registered office address changed from 1 Atlantic Quay Glasgow G2 8SP to 320 st. Vincent Street Glasgow G2 5AD on 31 March 2017
01 Feb 2017 AA01 Current accounting period shortened from 31 January 2018 to 31 December 2017