About

Registered Number: SC260845
Date of Incorporation: 15/12/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2019 (5 years and 3 months ago)
Registered Address: C/O Leonard Curtis Recoverey Limited 4th Floor, 58 Waterloo Street, Glasgow, Lanarkshire, G2 7DA

 

Established in 2003, Smith Findlay Architects Ltd have registered office in Glasgow, it's status at Companies House is "Dissolved". There is only one director listed for the company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINDLAY, Alan Graham 15 December 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2019
O/C EARLY DISS - N/A 06 December 2018
RESOLUTIONS - N/A 26 February 2018
AD01 - Change of registered office address 26 February 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 29 November 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 15 December 2016
CH01 - Change of particulars for director 15 December 2016
CH03 - Change of particulars for secretary 15 December 2016
CH01 - Change of particulars for director 15 December 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 05 November 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 17 December 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 13 December 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 24 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2005
AA - Annual Accounts 13 October 2004
225 - Change of Accounting Reference Date 13 October 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
NEWINC - New incorporation documents 15 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.