Company NameJohn Smith & Son Group Limited
Company StatusActive
Company NumberSC006905
CategoryPrivate Limited Company
Incorporation Date24 September 1908(115 years, 8 months ago)
Previous NameJohn Smith & Son (Glasgow) Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Peter Leigh Gray
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2001(93 years, 2 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEngagement House Units 3 & 4
West Quay Trade Park
Southampton
Hampshire
SO15 1GZ
Director NameMr Stuart Robert Lindsay
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(94 years, 9 months after company formation)
Appointment Duration20 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEngagement House Units 3 & 4
West Quay Trade Park
Southampton
Hampshire
SO15 1GZ
Director NameMr Peter William Lake
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(103 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEngagement House Units 3 & 4
West Quay Trade Park
Southampton
Hampshire
SO15 1GZ
Secretary NameMr Matthew Guy Fooks
StatusCurrent
Appointed29 July 2015(106 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressEngagement House Units 3 & 4
West Quay Trade Park
Southampton
Hampshire
SO15 1GZ
Director NameMr David Craig Marshall
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(107 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleGroup Commercial Director
Country of ResidenceScotland
Correspondence AddressEngagement House Units 3 & 4
West Quay Trade Park
Southampton
Hampshire
SO15 1GZ
Director NameWilliam Taylor Campbell Anderson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1988(80 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 29 November 2001)
RoleBookseller
Country of ResidenceScotland
Correspondence AddressCrossburn
Milngavie
Glasgow
Lanarkshire
G62 7HJ
Scotland
Director NameMr Robert George Menzies Clow
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1988(80 years, 1 month after company formation)
Appointment Duration12 years (resigned 30 October 2000)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence AddressAiket Castle
Dunlop
Ayrshire
KA3 4BW
Scotland
Director NameMr John Michael Denning Graham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1988(80 years, 1 month after company formation)
Appointment Duration12 years (resigned 30 October 2000)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address11 Winton Drive
Glasgow
Lanarkshire
G12 0PZ
Scotland
Director NameRobert Wishart Hunter
NationalityBritish
StatusResigned
Appointed05 October 1988(80 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 13 February 1989)
RoleCompany Director
Correspondence AddressLangside Gate Flat 1/6 266 Camphill Avenue
Glasgow
G41 3AS
Scotland
Secretary NameDavid J Turner
NationalityBritish
StatusResigned
Appointed05 October 1988(80 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address10 Central Avenue
Mount Vernon
Glasgow
Lanarkshire
G32 9JP
Scotland
Director NamePietro Raffaele Notarangelo
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(84 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 October 2000)
RoleChartered Accountant
Correspondence Address25 Dalkeith Avenue
Bishopbriggs
Glasgow
G64 2HQ
Scotland
Secretary NamePietro Raffaele Notarangelo
NationalityBritish
StatusResigned
Appointed01 October 1997(89 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 2000)
RoleCompany Director
Correspondence Address25 Dalkeith Avenue
Bishopbriggs
Glasgow
G64 2HQ
Scotland
Director NameLord Julian Alexander Hardinge
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(90 years, 2 months after company formation)
Appointment Duration3 years (resigned 07 November 2001)
RoleLibrary Services Director
Correspondence AddressThe Old Village Hall
West Hill
Ottery St. Mary
Devon
EX11 1TP
Director NameJoan Douglas
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(90 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 2000)
RoleSales/Marketing Director
Correspondence Address7 Lower Bourtree Drive
Rutherglen
Glasgow
G73 4RG
Scotland
Director NameChristopher Sugden
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(92 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 2001)
RoleCompany Director
Correspondence Address16 Westerton Drive
Bridge Of Allan
Stirlingshire
FK9 4AX
Scotland
Secretary NameRobert Coutts Shearer
NationalityBritish
StatusResigned
Appointed30 October 2000(92 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 2001)
RoleCompany Director
Correspondence AddressGlynhurst 45 Polmont Road
Laurieston
Falkirk
Stirlingshire
FK2 9QS
Scotland
Director NameDavid Robert Williamson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(92 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 29 November 2001)
RoleManaging Director
Correspondence Address18 Victoria Crescent Road
Glasgow
Lanarkshire
G12 9DB
Scotland
Director NameRobin Gordon Hill
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(93 years, 2 months after company formation)
Appointment Duration1 year (resigned 11 December 2002)
RoleCompany Director
Correspondence Address14 Hillneuk Avenue
Bearsden
Glasgow
Lanarkshire
G61 3PZ
Scotland
Director NameMr James Richard Gray
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(93 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 06 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh House Headlands Business Park
Salisbury Road Blashford
Ringwood
Hampshire
BH24 3PB
Director NameWilliam Taylor Campbell Anderson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(93 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrossburn
Milngavie
Glasgow
Lanarkshire
G62 7HJ
Scotland
Director NameMr Peter Martin Jeyes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(93 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh House Headlands Business Park
Salisbury Road Blashford
Ringwood
Hampshire
BH24 3PB
Secretary NameMr Peter Martin Jeyes
NationalityBritish
StatusResigned
Appointed29 November 2001(93 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh House Headlands Business Park
Salisbury Road Blashford
Ringwood
Hampshire
BH24 3PB
Director NameTerence Frederick Field
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(94 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2007)
RoleBookseller
Country of ResidenceEngland
Correspondence AddressThe Penthouse
Flat 7 Chine Lodge, 80 Westcliffe Road
Bournemouth
Dorset
BH4 8BG
Director NameMr David John Holloway
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2003(95 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN
Director NameMr Alan James Melville Leitch
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(95 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 December 2015)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressAsh House Headlands Business Park
Salisbury Road Blashford
Ringwood
Hampshire
BH24 3PB
Director NameMr Andrew John Moore
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(97 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAsh House Headlands Business Park
Salisbury Road Blashford
Ringwood
Hampshire
BH24 3PB
Director NameRobert William Gray
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(98 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh House Headlands Business Park
Salisbury Road Blashford
Ringwood
Hampshire
BH24 3PB
Secretary NameMr Edward Laurence John Adams
StatusResigned
Appointed20 January 2015(106 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 July 2015)
RoleCompany Director
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Samuel Bursey
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(107 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 January 2019)
RoleCfo / Coo
Country of ResidenceEngland
Correspondence AddressAsh House Headlands Business Park
Salisbury Road
Ringwood
Hampshire
BH24 3PB

Contact

Websitejohnsmith.co.uk
Telephone0141 3342769
Telephone regionGlasgow

Location

Registered AddressBuilding 1
9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

405.7k at £1Cubit Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£39,590,811
Gross Profit£8,684,017
Net Worth-£1,299,580
Cash£237,314
Current Liabilities£13,204,671

Accounts

Latest Accounts29 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End29 May

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

14 May 1985Delivered on: 30 May 1985
Satisfied on: 7 September 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 248/252 byres road, glasgow (formerly 252/254).
Fully Satisfied
4 August 1999Delivered on: 24 August 1999
Satisfied on: 20 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 248-252 byres road, glasgow.
Fully Satisfied
4 August 1999Delivered on: 24 August 1999
Satisfied on: 20 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57-61 st vincent street, glasgow.
Fully Satisfied
14 February 1992Delivered on: 18 February 1994
Satisfied on: 24 August 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 July 1992Delivered on: 15 July 1992
Satisfied on: 20 November 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 69 kent road, glasgow.
Fully Satisfied
16 July 1975Delivered on: 24 July 1975
Satisfied on: 27 August 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises at 57/61 st vincent st, glasgow.
Fully Satisfied
24 June 1999Delivered on: 30 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
27 August 2020Delivered on: 7 September 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
5 October 2011Delivered on: 21 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
5 May 2023Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to Building 1 9 Haymarket Square Edinburgh EH3 8RY on 5 May 2023 (1 page)
27 March 2023Appointment of Mr Nicholas Siegfried Dale as a director on 23 March 2023 (2 pages)
20 February 2023Cessation of Peter Leigh Gray as a person with significant control on 20 February 2023 (1 page)
20 February 2023Notification of Cubit Group Ltd as a person with significant control on 20 February 2023 (2 pages)
8 February 2023Full accounts made up to 29 May 2022 (27 pages)
10 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
25 January 2022Group of companies' accounts made up to 29 May 2021 (40 pages)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
7 January 2021Group of companies' accounts made up to 29 May 2020 (43 pages)
6 October 2020Satisfaction of charge 10 in full (1 page)
6 October 2020Satisfaction of charge 4 in full (1 page)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
7 September 2020Registration of charge SC0069050011, created on 27 August 2020 (5 pages)
11 June 2020Statement of capital on 11 June 2020
  • GBP 405,657
(5 pages)
1 June 2020Solvency Statement dated 15/05/20 (1 page)
1 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 May 2020Director's details changed for Stuart Lindsay on 28 May 2020 (2 pages)
29 May 2020Director's details changed for Mr David Craig Marshall on 28 May 2020 (2 pages)
29 May 2020Director's details changed for Mr Peter William Lake on 28 May 2020 (2 pages)
29 May 2020Director's details changed for Mr Peter Leigh Gray on 28 May 2020 (2 pages)
29 May 2020Secretary's details changed for Mr Matthew Guy Fooks on 28 May 2020 (1 page)
28 May 2020Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 28 May 2020 (1 page)
15 April 2020Group of companies' accounts made up to 29 May 2019 (41 pages)
27 February 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
11 March 2019Group of companies' accounts made up to 30 May 2018 (39 pages)
27 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
6 February 2019Termination of appointment of James Richard Gray as a director on 6 February 2019 (1 page)
25 January 2019Termination of appointment of Samuel Bursey as a director on 4 January 2019 (1 page)
8 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
16 February 2018Group of companies' accounts made up to 31 May 2017 (33 pages)
10 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
2 March 2017Group of companies' accounts made up to 31 May 2016 (34 pages)
2 March 2017Group of companies' accounts made up to 31 May 2016 (34 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
24 June 2016Appointment of Mr David Craig Marshall as a director on 24 June 2016 (2 pages)
24 June 2016Appointment of Mr David Craig Marshall as a director on 24 June 2016 (2 pages)
4 March 2016Group of companies' accounts made up to 31 May 2015 (29 pages)
4 March 2016Group of companies' accounts made up to 31 May 2015 (29 pages)
10 December 2015Termination of appointment of Alan James Melville Leitch as a director on 10 December 2015 (1 page)
10 December 2015Termination of appointment of Alan James Melville Leitch as a director on 10 December 2015 (1 page)
10 November 2015Appointment of Mr Samuel Bursey as a director on 10 November 2015 (2 pages)
10 November 2015Appointment of Mr Samuel Bursey as a director on 10 November 2015 (2 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 405,657
(8 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 405,657
(8 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 405,657
(8 pages)
29 July 2015Termination of appointment of Edward Laurence John Adams as a secretary on 29 July 2015 (1 page)
29 July 2015Appointment of Mr Matthew Guy Fooks as a secretary on 29 July 2015 (2 pages)
29 July 2015Termination of appointment of Edward Laurence John Adams as a secretary on 29 July 2015 (1 page)
29 July 2015Appointment of Mr Matthew Guy Fooks as a secretary on 29 July 2015 (2 pages)
26 March 2015Appointment of Mr Edward Laurence John Adams as a secretary on 20 January 2015 (2 pages)
26 March 2015Appointment of Mr Edward Laurence John Adams as a secretary on 20 January 2015 (2 pages)
2 March 2015Group of companies' accounts made up to 31 May 2014 (30 pages)
2 March 2015Group of companies' accounts made up to 31 May 2014 (30 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 405,657
(8 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 405,657
(8 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 405,657
(8 pages)
13 October 2014Termination of appointment of Andrew John Moore as a director on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Andrew John Moore as a director on 13 October 2014 (1 page)
7 August 2014Termination of appointment of Peter Martin Jeyes as a secretary on 1 August 2014 (1 page)
7 August 2014Termination of appointment of Peter Martin Jeyes as a secretary on 1 August 2014 (1 page)
7 August 2014Termination of appointment of Peter Martin Jeyes as a secretary on 1 August 2014 (1 page)
30 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 405,657.00
(4 pages)
30 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 405,657.00
(4 pages)
16 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2014Statement of company's objects (2 pages)
16 June 2014Statement of company's objects (2 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 March 2014Group of companies' accounts made up to 31 May 2013 (29 pages)
3 March 2014Group of companies' accounts made up to 31 May 2013 (29 pages)
9 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (9 pages)
9 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (9 pages)
9 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (9 pages)
1 March 2013Group of companies' accounts made up to 31 May 2012 (28 pages)
1 March 2013Group of companies' accounts made up to 31 May 2012 (28 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (9 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (9 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (9 pages)
5 March 2012Group of companies' accounts made up to 31 May 2011 (28 pages)
5 March 2012Group of companies' accounts made up to 31 May 2011 (28 pages)
2 March 2012Termination of appointment of Robert Gray as a director (1 page)
2 March 2012Termination of appointment of Robert Gray as a director (1 page)
2 March 2012Termination of appointment of Peter Jeyes as a director (1 page)
2 March 2012Termination of appointment of Peter Jeyes as a director (1 page)
3 January 2012Appointment of Mr Peter William Lake as a director (2 pages)
3 January 2012Appointment of Mr Peter William Lake as a director (2 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
18 October 2011Director's details changed for James Richard Gray on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Peter Leigh Gray on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Stuart Lindsay on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Peter Leigh Gray on 1 October 2011 (2 pages)
18 October 2011Secretary's details changed for Mr Peter Martin Jeyes on 1 October 2011 (2 pages)
18 October 2011Director's details changed for James Richard Gray on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Peter Leigh Gray on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Peter Martin Jeyes on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Stuart Lindsay on 1 October 2011 (2 pages)
18 October 2011Director's details changed for James Richard Gray on 1 October 2011 (2 pages)
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (10 pages)
18 October 2011Director's details changed for Mr Andrew Moore on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Alan James Melville Leitch on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Robert William Gray on 1 October 2011 (2 pages)
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (10 pages)
18 October 2011Director's details changed for Mr Andrew Moore on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Stuart Lindsay on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Robert William Gray on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Peter Martin Jeyes on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Peter Martin Jeyes on 1 October 2011 (2 pages)
18 October 2011Secretary's details changed for Mr Peter Martin Jeyes on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Alan James Melville Leitch on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Andrew Moore on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Alan James Melville Leitch on 1 October 2011 (2 pages)
18 October 2011Secretary's details changed for Mr Peter Martin Jeyes on 1 October 2011 (2 pages)
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (10 pages)
18 October 2011Director's details changed for Robert William Gray on 1 October 2011 (2 pages)
6 May 2011Termination of appointment of William Anderson as a director (1 page)
6 May 2011Termination of appointment of William Anderson as a director (1 page)
24 February 2011Group of companies' accounts made up to 31 May 2010 (27 pages)
24 February 2011Group of companies' accounts made up to 31 May 2010 (27 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (11 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (11 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (11 pages)
17 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 17 June 2010 (1 page)
17 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 17 June 2010 (1 page)
2 March 2010Group of companies' accounts made up to 31 May 2009 (29 pages)
2 March 2010Group of companies' accounts made up to 31 May 2009 (29 pages)
7 October 2009Director's details changed for Mr Peter Leigh Gray on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Stuart Lindsay on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Stuart Lindsay on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Andrew Moore on 1 October 2009 (2 pages)
7 October 2009Director's details changed for William Taylor Campbell Anderson on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Peter Leigh Gray on 1 October 2009 (2 pages)
7 October 2009Director's details changed for William Taylor Campbell Anderson on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Andrew Moore on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Peter Martin Jeyes on 1 October 2009 (2 pages)
7 October 2009Director's details changed for William Taylor Campbell Anderson on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (8 pages)
7 October 2009Director's details changed for James Richard Gray on 1 October 2009 (2 pages)
7 October 2009Director's details changed for James Richard Gray on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Alan James Melville Leitch on 1 October 2009 (2 pages)
7 October 2009Director's details changed for James Richard Gray on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Peter Martin Jeyes on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Alan James Melville Leitch on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (8 pages)
7 October 2009Director's details changed for Robert William Gray on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Peter Leigh Gray on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Robert William Gray on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Andrew Moore on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Peter Martin Jeyes on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (8 pages)
7 October 2009Director's details changed for Stuart Lindsay on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Alan James Melville Leitch on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Robert William Gray on 1 October 2009 (2 pages)
24 January 2009Group of companies' accounts made up to 31 May 2008 (29 pages)
24 January 2009Group of companies' accounts made up to 31 May 2008 (29 pages)
10 October 2008Return made up to 03/10/08; full list of members (5 pages)
10 October 2008Director's change of particulars / james gray / 01/01/2008 (1 page)
10 October 2008Director's change of particulars / james gray / 01/01/2008 (1 page)
10 October 2008Return made up to 03/10/08; full list of members (5 pages)
31 March 2008Group of companies' accounts made up to 31 May 2007 (31 pages)
31 March 2008Group of companies' accounts made up to 31 May 2007 (31 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
5 November 2007Return made up to 03/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 November 2007Return made up to 03/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 March 2007Group of companies' accounts made up to 31 May 2006 (22 pages)
27 March 2007Group of companies' accounts made up to 31 May 2006 (22 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
27 October 2006Return made up to 03/10/06; full list of members (10 pages)
27 October 2006Return made up to 03/10/06; full list of members (10 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
6 April 2006Group of companies' accounts made up to 31 May 2005 (23 pages)
6 April 2006Group of companies' accounts made up to 31 May 2005 (23 pages)
14 October 2005Return made up to 03/10/05; full list of members (9 pages)
14 October 2005Return made up to 03/10/05; full list of members (9 pages)
26 July 2005Company name changed john smith & son (glasgow) limit ed\certificate issued on 26/07/05 (2 pages)
26 July 2005Company name changed john smith & son (glasgow) limit ed\certificate issued on 26/07/05 (2 pages)
14 February 2005Group of companies' accounts made up to 31 May 2004 (25 pages)
14 February 2005Group of companies' accounts made up to 31 May 2004 (25 pages)
3 November 2004Return made up to 03/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 November 2004Return made up to 03/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2004New director appointed (1 page)
19 July 2004New director appointed (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
2 April 2004Group of companies' accounts made up to 31 May 2003 (24 pages)
2 April 2004Group of companies' accounts made up to 31 May 2003 (24 pages)
15 December 2003Registered office changed on 15/12/03 from: 1 wellington road bishopbriggs dunbartonshire G64 2SE (1 page)
15 December 2003Registered office changed on 15/12/03 from: 1 wellington road bishopbriggs dunbartonshire G64 2SE (1 page)
3 December 2003New director appointed (3 pages)
3 December 2003New director appointed (3 pages)
29 October 2003Return made up to 03/10/03; full list of members (9 pages)
29 October 2003Return made up to 03/10/03; full list of members (9 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
1 April 2003Full accounts made up to 31 May 2002 (17 pages)
1 April 2003Full accounts made up to 31 May 2002 (17 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
18 October 2002Return made up to 03/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
18 October 2002Return made up to 03/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
3 October 2002New director appointed (1 page)
3 October 2002New director appointed (1 page)
8 May 2002Registered office changed on 08/05/02 from: 26 colquhoun avenue hillington industrial estate glasgow lanarkshire G52 4PY (1 page)
8 May 2002Registered office changed on 08/05/02 from: 26 colquhoun avenue hillington industrial estate glasgow lanarkshire G52 4PY (1 page)
28 March 2002Full accounts made up to 31 May 2001 (20 pages)
28 March 2002Full accounts made up to 31 May 2001 (20 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001New secretary appointed;new director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001Secretary resigned (1 page)
3 December 2001New secretary appointed;new director appointed (2 pages)
3 December 2001Secretary resigned (1 page)
3 December 2001New director appointed (2 pages)
20 November 2001Dec mort/charge * (4 pages)
20 November 2001Dec mort/charge * (4 pages)
20 November 2001Dec mort/charge * (4 pages)
20 November 2001Dec mort/charge * (4 pages)
20 November 2001Dec mort/charge * (4 pages)
20 November 2001Dec mort/charge * (4 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
31 October 2001New director appointed (1 page)
31 October 2001New director appointed (1 page)
25 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
25 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
31 January 2001Full accounts made up to 31 March 2000 (20 pages)
31 January 2001Full accounts made up to 31 March 2000 (20 pages)
16 January 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
16 January 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
10 November 2000£ ic 510000/173635 30/10/00 £ sr 336365@1=336365 (1 page)
10 November 2000£ ic 510000/173635 30/10/00 £ sr 336365@1=336365 (1 page)
2 November 2000Director resigned (1 page)
2 November 2000Director resigned (1 page)
2 November 2000Secretary resigned;director resigned (1 page)
2 November 2000New secretary appointed (2 pages)
2 November 2000New secretary appointed (2 pages)
2 November 2000Secretary resigned;director resigned (1 page)
2 November 2000Director resigned (1 page)
2 November 2000Director resigned (1 page)
1 November 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(17 pages)
1 November 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(17 pages)
8 June 2000Registered office changed on 08/06/00 from: 57-61 st vincent street glasgow G2 5TB (1 page)
8 June 2000Registered office changed on 08/06/00 from: 57-61 st vincent street glasgow G2 5TB (1 page)
14 April 2000Full accounts made up to 31 March 1999 (20 pages)
14 April 2000Full accounts made up to 31 March 1999 (20 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
9 November 1999Return made up to 03/10/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(19 pages)
9 November 1999Return made up to 03/10/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(19 pages)
7 September 1999Dec mort/charge * (6 pages)
7 September 1999Dec mort/charge * (6 pages)
27 August 1999Dec mort/charge * (5 pages)
27 August 1999Dec mort/charge * (5 pages)
24 August 1999Partic of mort/charge * (5 pages)
24 August 1999Dec mort/charge * (4 pages)
24 August 1999Partic of mort/charge * (5 pages)
24 August 1999Dec mort/charge * (4 pages)
24 August 1999Partic of mort/charge * (5 pages)
24 August 1999Partic of mort/charge * (5 pages)
30 June 1999Partic of mort/charge * (5 pages)
30 June 1999Partic of mort/charge * (5 pages)
28 January 1999Full accounts made up to 31 March 1998 (23 pages)
28 January 1999Full accounts made up to 31 March 1998 (23 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
3 November 1998Return made up to 03/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
3 November 1998Return made up to 03/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
23 January 1998Full accounts made up to 31 March 1997 (23 pages)
23 January 1998Full accounts made up to 31 March 1997 (23 pages)
7 October 1997Return made up to 03/10/97; full list of members (13 pages)
7 October 1997Return made up to 03/10/97; full list of members (13 pages)
22 January 1997Full accounts made up to 31 March 1996 (20 pages)
22 January 1997Full accounts made up to 31 March 1996 (20 pages)
13 November 1996Return made up to 03/10/96; full list of members (13 pages)
13 November 1996Return made up to 03/10/96; full list of members (13 pages)
22 January 1996Accounts for a medium company made up to 31 March 1995 (21 pages)
22 January 1996Accounts for a medium company made up to 31 March 1995 (21 pages)
30 October 1995Return made up to 03/10/95; full list of members (18 pages)
30 October 1995Return made up to 03/10/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
14 November 198888(2) 255000 @ £1 210988 (4 pages)
24 September 1908Certificate of incorporation (1 page)
24 September 1908Certificate of incorporation (1 page)