Company NameMcGowan And Company (Contractors) Limited
DirectorsJohn Richard Smart and David William Smart
Company StatusActive
Company NumberSC028860
CategoryPrivate Limited Company
Incorporation Date9 April 1952(72 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John Richard Smart
Date of BirthMay 1970 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed09 August 2010(58 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleSurveyor
Country of ResidenceScotland
Correspondence Address28 Cramond Road South
Edinburgh
EH4 6AB
Scotland
Secretary NamePatricia Sweeney
StatusCurrent
Appointed18 November 2011(59 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address28 Cramond Road South
Edinburgh
EH4 6AB
Scotland
Director NameMr David William Smart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(65 years, 1 month after company formation)
Appointment Duration7 years
RoleSurveyor
Country of ResidenceScotland
Correspondence Address28 Cramond Road South
Edinburgh
EH4 6AB
Scotland
Director NameAndrew David McClure
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(36 years, 9 months after company formation)
Appointment Duration22 years, 12 months (resigned 19 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Cramond Road South
Edinburgh
EH4 6AB
Scotland
Director NameHerbert Stott
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(36 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 16 February 2005)
RoleManaging Director
Correspondence Address161 Pitcorthie Drive
Dunfermline
Fife
KY11 5BJ
Scotland
Secretary NameAndrew David McClure
NationalityBritish
StatusResigned
Appointed29 December 1988(36 years, 9 months after company formation)
Appointment Duration22 years, 10 months (resigned 18 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cramond Road South
Edinburgh
EH4 6AB
Scotland
Director NameBrian George Quinn
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(52 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chancelot Grove
Edinburgh
Midlothian
EH5 3AA
Scotland

Contact

Websitejsmart.co.uk
Telephone0131 3362181
Telephone regionEdinburgh

Location

Registered Address28 Cramond Road South
Edinburgh
EH4 6AB
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches6 other UK companies use this postal address

Shareholders

998 at £1J Smart & Co. (Contractors) PLC
99.80%
Ordinary
2 at £1John Martin Smart
0.20%
Ordinary

Financials

Year2014
Turnover£749,512
Gross Profit£49,863
Net Worth£506,267
Cash£477,167
Current Liabilities£81,831

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

16 July 1979Delivered on: 31 July 1979
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by J. smart & co. (Contractors) and/or others.
Particulars: All sums which are now or which may at any time be at credit of any accounts held by the bank of scotland in the name of the company.
Outstanding

Filing History

3 August 2017Notification of J Smart & Co (Contractors0 Plc as a person with significant control on 6 April 2016 (1 page)
28 April 2017Appointment of Mr David William Smart as a director on 26 April 2017 (2 pages)
17 January 2017Full accounts made up to 31 July 2016 (26 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
11 February 2016Full accounts made up to 31 July 2015 (26 pages)
14 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(3 pages)
13 January 2015Full accounts made up to 31 July 2014 (26 pages)
9 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(3 pages)
20 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(3 pages)
14 January 2014Full accounts made up to 31 July 2013 (22 pages)
19 February 2013Full accounts made up to 31 July 2012 (22 pages)
11 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (3 pages)
11 January 2012Full accounts made up to 31 July 2011 (22 pages)
5 January 2012Termination of appointment of Andrew Mcclure as a director (1 page)
21 November 2011Termination of appointment of Andrew Mcclure as a secretary (1 page)
21 November 2011Appointment of Patricia Sweeney as a secretary (1 page)
13 January 2011Director's details changed for Andrew David Mcclure on 27 December 2010 (2 pages)
13 January 2011Secretary's details changed for Andrew David Mcclure on 27 December 2010 (1 page)
13 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (3 pages)
11 January 2011Full accounts made up to 31 July 2010 (21 pages)
29 October 2010Appointment of Mr John Richard Smart as a director (2 pages)
22 October 2010Termination of appointment of Brian Quinn as a director (1 page)
12 January 2010Full accounts made up to 31 July 2009 (22 pages)
6 January 2010Director's details changed for Brian George Quinn on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Brian George Quinn on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
14 January 2009Full accounts made up to 31 July 2008 (22 pages)
7 January 2009Return made up to 27/12/08; full list of members (4 pages)
17 January 2008Return made up to 27/12/07; no change of members (7 pages)
17 January 2008Full accounts made up to 31 July 2007 (21 pages)
11 January 2007Full accounts made up to 31 July 2006 (20 pages)
11 January 2007Return made up to 27/12/06; full list of members (7 pages)
25 January 2006Return made up to 27/12/05; full list of members (7 pages)
25 January 2006Full accounts made up to 31 July 2005 (15 pages)
3 May 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
11 January 2005Full accounts made up to 31 July 2004 (14 pages)
11 January 2005Return made up to 27/12/04; full list of members (7 pages)
14 January 2004Full accounts made up to 31 July 2003 (14 pages)
14 January 2004Return made up to 27/12/03; full list of members (7 pages)
14 January 2003Return made up to 27/12/02; full list of members (7 pages)
14 January 2003Full accounts made up to 31 July 2002 (14 pages)
7 January 2002Return made up to 27/12/01; full list of members (6 pages)
7 January 2002Full accounts made up to 31 July 2001 (13 pages)
8 January 2001Return made up to 27/12/00; full list of members (6 pages)
8 January 2001Full accounts made up to 31 July 2000 (14 pages)
12 January 2000Return made up to 27/12/99; full list of members (6 pages)
12 January 2000Full accounts made up to 31 July 1999 (15 pages)
14 January 1999Return made up to 27/12/98; no change of members (4 pages)
12 January 1999Full accounts made up to 31 July 1998 (13 pages)
21 January 1998Return made up to 27/12/97; full list of members (6 pages)
21 January 1998Full accounts made up to 31 July 1997 (14 pages)
17 January 1997Full accounts made up to 31 July 1996 (13 pages)
16 January 1997Return made up to 27/12/96; no change of members (4 pages)
11 January 1996Full accounts made up to 31 July 1995 (13 pages)
11 January 1996Return made up to 27/12/95; no change of members (4 pages)
9 April 1952Incorporation (21 pages)
9 April 1952Certificate of incorporation (1 page)