NO SMOKE PRODUCTIONS LIMITED

SC411176
39 DUNNOCK ROAD DUNFERMLINE SCOTLAND KY11 8QE

Documents

Documents
Date Category Description Pages
23 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
06 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
31 Jan 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 accounts Annual Accounts 3 Buy now
13 Sep 2023 change-of-name Certificate Change Of Name Company 3 Buy now
14 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2023 accounts Annual Accounts 8 Buy now
23 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 officers Termination of appointment of director (Pawel Stan Ferguson) 1 Buy now
02 Aug 2022 officers Appointment of director (Mr Robert William John Richardson) 2 Buy now
22 Jul 2022 officers Appointment of director (Mr Douglas Campbell) 2 Buy now
27 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2022 officers Termination of appointment of director (Peter Donald Ferguson) 1 Buy now
17 Feb 2022 change-of-name Certificate Change Of Name Company 3 Buy now
06 Dec 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 7 Buy now
16 Feb 2021 resolution Resolution 3 Buy now
05 Feb 2021 officers Appointment of director (Mr Pawel Stan Ferguson) 2 Buy now
05 Feb 2021 resolution Resolution 3 Buy now
04 Feb 2021 accounts Annual Accounts 2 Buy now
04 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2020 accounts Annual Accounts 8 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 accounts Annual Accounts 6 Buy now
02 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2018 accounts Annual Accounts 6 Buy now
18 Jan 2018 officers Change of particulars for director (Mr Peter Donald Ferguson) 2 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2017 accounts Annual Accounts 4 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2016 accounts Annual Accounts 7 Buy now
01 Dec 2015 annual-return Annual Return 3 Buy now
25 Aug 2015 accounts Annual Accounts 7 Buy now
13 Dec 2014 annual-return Annual Return 3 Buy now
29 Aug 2014 accounts Annual Accounts 7 Buy now
19 Nov 2013 annual-return Annual Return 3 Buy now
09 Aug 2013 accounts Annual Accounts 7 Buy now
24 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Dec 2012 annual-return Annual Return 3 Buy now
14 Nov 2011 incorporation Incorporation Company 7 Buy now