Iain D. Smith Transport Ltd was registered on 07 September 2000 and are based in Lancashire, it's status in the Companies House registry is set to "Active". The current directors of Iain D. Smith Transport Ltd are listed as Smith, George Buchanan, Smith, Jean at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Jean | 01 September 2003 | 02 December 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, George Buchanan | 07 September 2000 | 31 August 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 April 2020 | |
CS01 - N/A | 12 September 2019 | |
AA - Annual Accounts | 27 June 2019 | |
CS01 - N/A | 17 September 2018 | |
AA - Annual Accounts | 27 June 2018 | |
AAMD - Amended Accounts | 25 September 2017 | |
CS01 - N/A | 07 September 2017 | |
AA - Annual Accounts | 27 June 2017 | |
CS01 - N/A | 22 September 2016 | |
AA - Annual Accounts | 28 June 2016 | |
AR01 - Annual Return | 10 September 2015 | |
AA - Annual Accounts | 24 June 2015 | |
MR04 - N/A | 23 January 2015 | |
AR01 - Annual Return | 27 September 2014 | |
AA - Annual Accounts | 10 June 2014 | |
AR01 - Annual Return | 27 September 2013 | |
TM02 - Termination of appointment of secretary | 27 September 2013 | |
AA - Annual Accounts | 11 June 2013 | |
AR01 - Annual Return | 15 October 2012 | |
AAMD - Amended Accounts | 09 August 2012 | |
AA - Annual Accounts | 05 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 May 2012 | |
MG01 - Particulars of a mortgage or charge | 04 May 2012 | |
AR01 - Annual Return | 24 October 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 29 September 2010 | |
AA - Annual Accounts | 02 July 2010 | |
363a - Annual Return | 08 September 2009 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 20 October 2008 | |
AA - Annual Accounts | 04 August 2008 | |
363s - Annual Return | 25 September 2007 | |
AA - Annual Accounts | 04 July 2007 | |
395 - Particulars of a mortgage or charge | 23 March 2007 | |
AA - Annual Accounts | 27 November 2006 | |
363s - Annual Return | 18 September 2006 | |
AA - Annual Accounts | 02 September 2005 | |
363s - Annual Return | 31 August 2005 | |
288a - Notice of appointment of directors or secretaries | 31 August 2005 | |
288b - Notice of resignation of directors or secretaries | 08 February 2005 | |
AA - Annual Accounts | 03 December 2004 | |
363s - Annual Return | 22 November 2004 | |
288a - Notice of appointment of directors or secretaries | 16 October 2003 | |
288b - Notice of resignation of directors or secretaries | 24 September 2003 | |
363s - Annual Return | 18 September 2003 | |
AA - Annual Accounts | 19 August 2003 | |
363s - Annual Return | 21 January 2003 | |
AA - Annual Accounts | 16 May 2002 | |
363s - Annual Return | 27 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 December 2001 | |
288b - Notice of resignation of directors or secretaries | 13 September 2000 | |
288b - Notice of resignation of directors or secretaries | 13 September 2000 | |
288a - Notice of appointment of directors or secretaries | 13 September 2000 | |
288a - Notice of appointment of directors or secretaries | 13 September 2000 | |
287 - Change in situation or address of Registered Office | 13 September 2000 | |
NEWINC - New incorporation documents | 07 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 May 2012 | Fully Satisfied |
N/A |
Debenture | 20 March 2007 | Fully Satisfied |
N/A |