-
SMS PROPERTIES LIMITED - Oakbank Woodside Of Gagie, Kellas, Dundee, Angus, United Kingdom
Company Information
- Company registration number
- SC145352
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Oakbank Woodside Of Gagie
- Kellas
- Dundee
- Angus
- DD5 3PD Oakbank Woodside Of Gagie, Kellas, Dundee, Angus, DD5 3PD UK
Management
- Managing Directors
- STOUT, David Alastair
- Company secretaries
- STOUT, David Alastair
Company Details
- Type of Business
- ltd
- Incorporated
- 1993-07-09
- Age Of Company 1993-07-09 30 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr David Alastair Stout
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- DIAMONDSUDDEN LIMITED
- Filing of Accounts
- Due Date: 2021-08-31
- Last Date: 2019-11-30
- Annual Return
- Due Date: 2021-07-23
- Last Date: 2020-07-09
-
SMS PROPERTIES LIMITED Company Description
- SMS PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no SC145352. Its current trading status is "live". It was registered 1993-07-09. It was previously called DIAMONDSUDDEN LIMITED. It has declared SIC or NACE codes as "68209". It has 1 director and 1 secretary. The latest accounts are filed up to 2019-11-30.It can be contacted at Oakbank Woodside Of Gagie .
Get SMS PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sms Properties Limited - Oakbank Woodside Of Gagie, Kellas, Dundee, Angus, United Kingdom
- 1993-07-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SMS PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-07-10) - CS01
-
gazette-notice-voluntary (2020-10-06) - GAZ1(A)
-
accounts-with-accounts-type-total-exemption-full (2020-03-19) - AA
-
dissolution-application-strike-off-company (2020-09-24) - DS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-14) - AA
-
confirmation-statement-with-no-updates (2019-07-22) - CS01
-
mortgage-satisfy-charge-full (2019-04-03) - MR04
-
mortgage-satisfy-charge-full (2019-09-24) - MR04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-25) - AA
-
confirmation-statement-with-no-updates (2018-07-12) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-07-26) - AA
-
confirmation-statement-with-no-updates (2017-07-10) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-07-22) - AA
-
confirmation-statement-with-updates (2016-07-20) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-05-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-02) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-07-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-14) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-29) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-07-15) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-07-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-25) - AR01
keyboard_arrow_right 2011
-
legacy (2011-01-28) - MG01s
-
legacy (2011-01-24) - MG03s
-
legacy (2011-01-28) - MG02s
-
legacy (2011-01-21) - MG01s
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-01) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-08-09) - AA
-
legacy (2011-02-15) - MG01s
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-full (2010-07-22) - AA
-
legacy (2010-07-20) - MG02s
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-12) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-07-12) - AD01
-
termination-director-company-with-name (2010-07-10) - TM01
keyboard_arrow_right 2009
-
legacy (2009-07-28) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-09-02) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-21) - 363s
-
accounts-with-made-up-date (2008-10-29) - AA
keyboard_arrow_right 2007
-
accounts-with-made-up-date (2007-10-09) - AA
-
legacy (2007-08-20) - 363s
-
legacy (2007-06-05) - 410(Scot)
-
legacy (2007-06-01) - 410(Scot)
-
legacy (2007-05-26) - 419a(Scot)
keyboard_arrow_right 2006
-
legacy (2006-07-24) - 363s
-
accounts-with-accounts-type-full (2006-05-26) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-full (2005-09-29) - AA
-
legacy (2005-07-25) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-full (2004-09-29) - AA
-
legacy (2004-06-23) - 288b
-
legacy (2004-07-09) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-full (2003-11-27) - AA
-
legacy (2003-07-22) - 363s
-
legacy (2003-03-11) - 410(Scot)
keyboard_arrow_right 2002
-
legacy (2002-07-16) - 363s
-
accounts-with-accounts-type-full (2002-06-21) - AA
keyboard_arrow_right 2001
-
accounts-with-accounts-type-full (2001-09-26) - AA
-
legacy (2001-07-13) - 363s
keyboard_arrow_right 2000
-
accounts-with-accounts-type-full (2000-04-03) - AA
-
legacy (2000-07-17) - 363s
keyboard_arrow_right 1999
-
legacy (1999-07-30) - 363s
-
accounts-with-accounts-type-full (1999-04-15) - AA
-
legacy (1999-01-20) - 410(Scot)
keyboard_arrow_right 1998
-
legacy (1998-01-09) - 419a(Scot)
-
legacy (1998-01-15) - 410(Scot)
-
certificate-change-of-name-company (1998-02-09) - CERTNM
-
legacy (1998-07-14) - 363s
-
accounts-with-accounts-type-full (1998-04-01) - AA
-
legacy (1998-04-28) - 419a(Scot)
-
legacy (1998-03-20) - 410(Scot)
keyboard_arrow_right 1997
-
legacy (1997-07-15) - 363s
-
accounts-with-accounts-type-full (1997-06-27) - AA
keyboard_arrow_right 1996
-
mortgage-alter-floating-charge (1996-01-29) - 466(Scot)
-
legacy (1996-04-10) - 419b(Scot)
-
accounts-with-accounts-type-full (1996-07-12) - AA
-
legacy (1996-07-12) - 363s
-
legacy (1996-04-11) - 419b(Scot)
keyboard_arrow_right 1995
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
legacy (1995-04-05) - 410(Scot)
-
legacy (1995-04-11) - 410(Scot)
-
mortgage-alter-floating-charge (1995-04-13) - 466(Scot)
-
legacy (1995-04-18) - 410(Scot)
-
mortgage-alter-floating-charge (1995-04-19) - 466(Scot)
-
mortgage-alter-floating-charge (1995-04-07) - 466(Scot)
-
legacy (1995-07-11) - 363s
-
legacy (1995-10-11) - 410(Scot)
-
legacy (1995-10-24) - 410(Scot)
-
legacy (1995-11-30) - 419b(Scot)
-
mortgage-alter-floating-charge (1995-12-08) - 466(Scot)
-
accounts-with-accounts-type-full (1995-05-17) - AA
keyboard_arrow_right 1994
-
legacy (1994-11-10) - 410(Scot)
-
legacy (1994-11-04) - 410(Scot)
-
legacy (1994-09-23) - 410(Scot)
-
memorandum-articles (1994-09-15) - MEM/ARTS
-
resolution (1994-09-15) - RESOLUTIONS
-
legacy (1994-06-30) - 363s
keyboard_arrow_right 1993
-
legacy (1993-07-13) - 224
-
incorporation-company (1993-07-09) - NEWINC