Company NameR.C. Smith & Company Limited
Company StatusActive
Company NumberSC026074
CategoryPrivate Limited Company
Incorporation Date29 January 1948(75 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Keith James Wilson
Date of BirthJuly 1972 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2004(56 years, 3 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMrs Susan Elaine Wilson
Date of BirthJuly 1971 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2007(59 years after company formation)
Appointment Duration16 years, 1 month
RoleHousewife
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameMrs Susan Elaine Wilson
NationalityBritish
StatusCurrent
Appointed07 February 2007(59 years after company formation)
Appointment Duration16 years, 1 month
RoleHousewife
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMs Marie O'Neil Stevenson
Date of BirthJanuary 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(74 years, 3 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameGordon Anthony Wilson
Date of BirthDecember 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1989(41 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 07 February 2007)
RoleCompany Director
Correspondence AddressKilbrannan Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BB
Scotland
Director NameJames Wilson
Date of BirthMay 1910 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1989(41 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 19 April 2004)
RoleCompany Director
Correspondence AddressKilbrannan
Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BB
Scotland
Secretary NameBarbara Anne Wilson
NationalityBritish
StatusResigned
Appointed09 July 1989(41 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 07 February 2007)
RoleCompany Director
Correspondence AddressKilbrannan
Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BB
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2013
Net Worth£981,181
Cash£64,748
Current Liabilities£169,882

Accounts

Latest Accounts31 January 2022 (1 year, 1 month ago)
Next Accounts Due31 October 2023 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 July 2022 (8 months, 3 weeks ago)
Next Return Due23 July 2023 (3 months, 3 weeks from now)

Charges

29 December 2021Delivered on: 12 January 2022
Persons entitled:
Keith James Wilson
Susan Elaine Wilson

Classification: A registered charge
Outstanding
14 February 2007Delivered on: 20 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground lying on the north east corner of the junction of west blackhall street and nicolson street in the burgh of greencok and county of renfrew containing five hundred and thirty one and two ninth square yards or thereby bounded on the south west by west by west blackhall street aforesaid along which it extends forty eight feet nine inches or thereby and on the south east by south by nicolson street aforesaid along which it extends ninety eight feet one inch or thereby.
Outstanding
13 July 1993Delivered on: 19 July 1993
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding
29 August 1963Delivered on: 2 September 1963
Persons entitled: Standard Property Investment Co. LTD

Classification: Bond & disposition in security
Secured details: £20,000.
Particulars: 36 west blackhall st., Greenock and 22 nicolson st., Greenock.
Outstanding

Filing History

12 January 2022Registration of charge SC0260740004, created on 29 December 2021 (7 pages)
8 December 2021Cancellation of shares. Statement of capital on 23 November 2021
  • GBP 16,500
(6 pages)
8 December 2021Purchase of own shares. (3 pages)
2 December 2021Resolutions
  • RES13 ‐ Approval of off-market share purchase 23/11/2021
(1 page)
29 November 2021Second filing of Confirmation Statement dated 9 July 2021 (7 pages)
29 November 2021Second filing of a statement of capital following an allotment of shares on 22 November 2011
  • GBP 16,502
(7 pages)
11 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
9 July 202109/07/21 Statement of Capital gbp 16502
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing of part 2 on 29/11/2021
(4 pages)
17 March 2021Satisfaction of charge 2 in full (1 page)
19 January 2021Satisfaction of charge 1 in full (7 pages)
29 July 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
10 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
11 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
10 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
12 June 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
10 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
15 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
13 July 2016Secretary's details changed for Mrs Susan Elaine Wilson on 5 April 2016 (1 page)
13 July 2016Director's details changed for Mrs Susan Elaine Wilson on 5 April 2016 (2 pages)
13 July 2016Director's details changed for Keith James Wilson on 24 October 2015 (2 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
13 July 2016Secretary's details changed for Mrs Susan Elaine Wilson on 5 April 2016 (1 page)
13 July 2016Director's details changed for Mrs Susan Elaine Wilson on 5 April 2016 (2 pages)
13 July 2016Director's details changed for Keith James Wilson on 24 October 2015 (2 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 16,502
(6 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 16,502
(6 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 16,502
(6 pages)
4 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
4 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 16,502
(6 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 16,502
(6 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 16,502
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
18 July 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 18 July 2012 (1 page)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
18 July 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 18 July 2012 (1 page)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (11 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (11 pages)
26 September 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
26 September 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
22 September 2011Statement of capital following an allotment of shares on 10 July 2010
  • GBP 16,502
(4 pages)
22 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
22 September 2011Statement of capital following an allotment of shares on 10 July 2010
  • GBP 16,502
(4 pages)
22 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
22 September 2011Statement of capital following an allotment of shares on 10 July 2010
  • GBP 16,502
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 29/11/2021
(4 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
6 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 July 2009Return made up to 09/07/09; full list of members (3 pages)
10 July 2009Return made up to 09/07/08; full list of members (3 pages)
10 July 2009Director and secretary's change of particulars / susan wilson / 27/11/2008 (1 page)
10 July 2009Return made up to 09/07/09; full list of members (3 pages)
10 July 2009Return made up to 09/07/08; full list of members (3 pages)
10 July 2009Director and secretary's change of particulars / susan wilson / 27/11/2008 (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 January 2008Registered office changed on 14/01/08 from: henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (1 page)
14 January 2008Registered office changed on 14/01/08 from: henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (1 page)
17 December 2007Return made up to 09/07/07; full list of members (3 pages)
17 December 2007Return made up to 09/07/07; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
24 July 2007Registered office changed on 24/07/07 from: c/o sinclair wood and co 90 mitchell street glasgow G1 3NQ (1 page)
24 July 2007Registered office changed on 24/07/07 from: c/o sinclair wood and co 90 mitchell street glasgow G1 3NQ (1 page)
22 February 2007Dec mort/charge release * (2 pages)
22 February 2007Dec mort/charge release * (2 pages)
20 February 2007Partic of mort/charge * (3 pages)
20 February 2007Partic of mort/charge * (3 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007New secretary appointed;new director appointed (2 pages)
14 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 February 2007Declaration of assistance for shares acquisition (6 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007New secretary appointed;new director appointed (2 pages)
14 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 February 2007Declaration of assistance for shares acquisition (6 pages)
12 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
14 August 2006Return made up to 09/07/06; full list of members (7 pages)
14 August 2006Return made up to 09/07/06; full list of members (7 pages)
10 August 2005Return made up to 09/07/05; full list of members (7 pages)
10 August 2005Return made up to 09/07/05; full list of members (7 pages)
2 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
14 July 2004Return made up to 09/07/04; full list of members (7 pages)
14 July 2004Return made up to 09/07/04; full list of members (7 pages)
4 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
25 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
25 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
14 November 2003Return made up to 09/07/03; full list of members (7 pages)
14 November 2003Return made up to 09/07/03; full list of members (7 pages)
25 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
25 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
25 September 2002Return made up to 09/07/00; full list of members (7 pages)
25 September 2002Return made up to 09/07/01; full list of members (7 pages)
25 September 2002Return made up to 09/07/00; full list of members (7 pages)
25 September 2002Return made up to 09/07/01; full list of members (7 pages)
13 September 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
18 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
18 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
10 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
10 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
14 October 1999£ ic 20000/16500 18/08/99 £ sr [email protected]=3500 (1 page)
14 October 1999£ ic 20000/16500 18/08/99 £ sr [email protected]=3500 (1 page)
31 August 1999Return made up to 09/07/99; full list of members (6 pages)
31 August 1999Return made up to 09/07/99; full list of members (6 pages)
14 May 1999Memorandum and Articles of Association (12 pages)
14 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 May 1999Memorandum and Articles of Association (12 pages)
14 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 July 1998Return made up to 09/07/98; no change of members (4 pages)
30 July 1998Return made up to 09/07/98; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
30 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
3 December 1997Full accounts made up to 31 January 1997 (14 pages)
3 December 1997Full accounts made up to 31 January 1997 (14 pages)
7 November 1997Return made up to 09/07/97; no change of members (4 pages)
7 November 1997Return made up to 09/07/97; no change of members (4 pages)
20 May 1997Return made up to 09/07/96; full list of members (6 pages)
20 May 1997Return made up to 09/07/96; full list of members (6 pages)
22 April 1997Full accounts made up to 31 January 1996 (13 pages)
22 April 1997Full accounts made up to 31 January 1996 (13 pages)
7 September 1995Return made up to 09/07/95; no change of members
  • 363(287) ‐ Registered office changed on 07/09/95
(4 pages)
7 September 1995Return made up to 09/07/95; no change of members
  • 363(287) ‐ Registered office changed on 07/09/95
(4 pages)
20 June 1995Full accounts made up to 31 January 1995 (13 pages)
20 June 1995Full accounts made up to 31 January 1995 (13 pages)
24 October 1986Return made up to 09/07/86; full list of members (6 pages)
24 October 1986Return made up to 09/07/86; full list of members (6 pages)
7 January 1983Accounts made up to 31 January 1982 (9 pages)
7 January 1983Accounts made up to 31 January 1982 (9 pages)
14 May 1981Accounts made up to 31 January 1980 (9 pages)
14 May 1981Accounts made up to 31 January 1980 (9 pages)
29 January 1948Incorporation (23 pages)
29 January 1948Incorporation (23 pages)