Company NameHarry Smith, Limited
Company StatusActive
Company NumberSC008622
CategoryPrivate Limited Company
Incorporation Date15 April 1913(111 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Clive Levitus
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1998(85 years after company formation)
Appointment Duration26 years
RoleAccountant
Country of ResidenceScotland
Correspondence Address65 C/O Cherrytree Group
65 Bath Street, First Floor Right
Glasgow
G2 2BX
Scotland
Secretary NameMrs Sylvia Deborah Levitus
NationalityBritish
StatusCurrent
Appointed08 April 1998(85 years after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 C/O Cherrytree Group
65 Bath Street, First Floor Right
Glasgow
G2 2BX
Scotland
Secretary NameMr Harry Peter Levitus
StatusCurrent
Appointed15 December 2014(101 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address65 C/O Cherrytree Group
65 Bath Street, First Floor Right
Glasgow
G2 2BX
Scotland
Secretary NameMrs Susan Levitus
StatusCurrent
Appointed08 February 2015(101 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameJoanne Levitus
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(110 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 C/O Cherrytree Group
65 Bath Street, First Floor Right
Glasgow
G2 2BX
Scotland
Director NameSusan Levitus
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(110 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Bath Street
Glasgow G2 2bx
Scotland
Director NameMaurice Levitus
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(75 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 April 1998)
RoleCo Director
Correspondence Address60 Milverton Road
Giffnock
Glasgow
Lanarkshire
G46 7LQ
Scotland
Director NameMr Raymond Saul Levitus
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(75 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 April 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dalserf Crescent
Giffnock
Glasgow
Lanarkshire
G46 6RB
Scotland
Director NameMrs Sylvia Deborah Levitus
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(75 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 April 1998)
RoleCo Director
Country of ResidenceScotland
Correspondence Address5 Dalserf Crescent
Giffnock
Glasgow
Lanarkshire
G46 6RB
Scotland
Secretary NameMr Raymond Saul Levitus
NationalityBritish
StatusResigned
Appointed31 December 1988(75 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dalserf Crescent
Giffnock
Glasgow
Lanarkshire
G46 6RB
Scotland

Contact

Websitestreamlineshippinggroup.com
Telephone01224 211506
Telephone regionAberdeen

Location

Registered Address65 C/O Cherrytree Group
65 Bath Street, First Floor Right
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50k at £1Joanne Levitus
47.57%
Ordinary A
50k at £1Mr David Levitus
47.57%
Ordinary A
2.5k at £1Gerald Lessnoff
2.38%
Preference
2.5k at £1Michael Lessnoff
2.38%
Preference
50 at £1Joanne Levitus
0.05%
Ordinary D
25 at £1Mr David Levitus
0.02%
Ordinary B
25 at £1Susan Levitus
0.02%
Ordinary C

Financials

Year2014
Net Worth£983,544
Cash£467,859
Current Liabilities£578,087

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

25 October 1974Delivered on: 11 November 1974
Satisfied on: 11 February 1986
Persons entitled: The Royal Bank of Scotland Limited

Classification: Bond & 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

Filing History

1 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
20 December 2023Micro company accounts made up to 31 May 2023 (5 pages)
11 December 2023Director's details changed for Mr. David Clive Levitus on 1 December 2023 (2 pages)
11 December 2023Director's details changed for Mr. David Clive Levitus on 1 December 2023 (2 pages)
11 December 2023Appointment of Susan Levitus as a director on 1 December 2023 (2 pages)
11 December 2023Appointment of Joanne Levitus as a director on 1 December 2023 (2 pages)
8 December 2023Secretary's details changed for Mr. Harry Peter Levitus on 1 December 2023 (1 page)
8 December 2023Secretary's details changed for Mrs Sylvia Deborah Levitus on 1 December 2023 (1 page)
18 October 2023Registered office address changed from 1008 Pollokshaws Road Glasgow G41 2HG to 65 C/O Cherrytree Group 65 Bath Street, First Floor Right Glasgow G2 2BX on 18 October 2023 (1 page)
30 March 2023Micro company accounts made up to 31 May 2022 (5 pages)
26 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
21 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
28 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
27 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
26 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
23 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
8 February 2017Secretary's details changed for Mrs Sylvia Deborah Levitus on 8 February 2017 (1 page)
8 February 2017Secretary's details changed for Mrs Sylvia Deborah Levitus on 8 February 2017 (1 page)
23 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 105,100
(7 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 105,100
(7 pages)
27 April 2015Appointment of Mrs Susan Levitus as a secretary on 8 February 2015 (2 pages)
27 April 2015Appointment of Mrs Susan Levitus as a secretary on 8 February 2015 (2 pages)
27 April 2015Appointment of Mrs Susan Levitus as a secretary on 8 February 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 105,100
(6 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 105,100
(6 pages)
28 January 2015Appointment of Mr. Harry Peter Levitus as a secretary on 15 December 2014 (2 pages)
28 January 2015Appointment of Mr. Harry Peter Levitus as a secretary on 15 December 2014 (2 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
18 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 105,100
(6 pages)
18 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 105,100
(6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 January 2010Director's details changed for Mr. David Clive Levitus on 18 January 2010 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
28 January 2010Director's details changed for Mr. David Clive Levitus on 18 January 2010 (2 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 January 2009Return made up to 31/12/08; full list of members (5 pages)
25 January 2009Return made up to 31/12/08; full list of members (5 pages)
7 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 January 2008Return made up to 31/12/07; full list of members (4 pages)
29 January 2008Return made up to 31/12/07; full list of members (4 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 February 2007Return made up to 31/12/06; full list of members (4 pages)
26 February 2007Return made up to 31/12/06; full list of members (4 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 January 2006Return made up to 31/12/05; full list of members (4 pages)
27 January 2006Return made up to 31/12/05; full list of members (4 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
31 January 2005Return made up to 31/12/04; full list of members (8 pages)
31 January 2005Return made up to 31/12/04; full list of members (8 pages)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 February 2004Return made up to 31/12/03; full list of members (8 pages)
5 February 2004Return made up to 31/12/03; full list of members (8 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
10 February 2003Return made up to 31/12/02; full list of members (8 pages)
10 February 2003Return made up to 31/12/02; full list of members (8 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 July 2001Resolutions
  • RES13 ‐ Rename/allott shares 22/06/01
(1 page)
11 July 2001Ad 22/06/01--------- £ si 100@1=100 £ ic 105000/105100 (2 pages)
11 July 2001Ad 22/06/01--------- £ si 100@1=100 £ ic 105000/105100 (2 pages)
11 July 2001Resolutions
  • RES13 ‐ Rename/allott shares 22/06/01
(1 page)
29 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
23 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 February 2000Return made up to 31/12/99; full list of members (7 pages)
4 February 2000Return made up to 31/12/99; full list of members (7 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
23 April 1998£ ic 205000/105000 08/04/98 £ sr 100000@1=100000 (1 page)
23 April 1998£ ic 205000/105000 08/04/98 £ sr 100000@1=100000 (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Secretary resigned;director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Secretary resigned;director resigned (1 page)
21 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 April 1998New secretary appointed (2 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
17 December 1997Memorandum and Articles of Association (16 pages)
17 December 1997Memorandum and Articles of Association (16 pages)
17 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 July 1997Registered office changed on 30/07/97 from: 142 west nile street glasgow G1 2RG (1 page)
30 July 1997Registered office changed on 30/07/97 from: 142 west nile street glasgow G1 2RG (1 page)
27 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
11 February 1986Satisfaction of mortgage/charge (2 pages)
11 February 1986Satisfaction of mortgage/charge (2 pages)
11 November 1974Particulars of property mortgage/charge (3 pages)
11 November 1974Particulars of property mortgage/charge (3 pages)