Company NameJames Smith (Denny) Limited
DirectorsAndrew Robert Smith and Russell James Smith
Company StatusActive
Company NumberSC030693
CategoryPrivate Limited Company
Incorporation Date2 April 1955(69 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Andrew Robert Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1989(33 years, 9 months after company formation)
Appointment Duration35 years, 3 months
RoleContractor
Country of ResidenceScotland
Correspondence Address12 St Johns Gardens
Stoneywood
Denny
Stirlingshire
FK6 5HN
Scotland
Director NameRussell James Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1989(33 years, 9 months after company formation)
Appointment Duration35 years, 3 months
RoleContractor
Country of ResidenceScotland
Correspondence AddressDuncarron Cottage, 76 Broad Street
St.Denny
FK6 6DZ
Scotland
Secretary NameRussell James Smith
NationalityBritish
StatusCurrent
Appointed21 October 1998(43 years, 7 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDuncarron Cottage, 76 Broad Street
St.Denny
FK6 6DZ
Scotland
Director NameMargaret Hendry Smith
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1989(33 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 October 1998)
RoleSecretary
Correspondence Address49 Glasgow Road
Denny
Stirlingshire
FK6 5DW
Scotland
Secretary NameMargaret Hendry Smith
NationalityBritish
StatusResigned
Appointed11 January 1989(33 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 October 1998)
RoleCompany Director
Correspondence Address49 Glasgow Road
Denny
Stirlingshire
FK6 5DW
Scotland

Contact

Telephone01324 823823
Telephone regionFalkirk

Location

Registered Address7 Winchester Avenue
Industrial Estate
Denny
Stirlingshire
FK6 6QE
Scotland
ConstituencyFalkirk
WardDenny and Banknock

Shareholders

2.5k at £1Andrew Robert Smith
50.00%
Ordinary
2.5k at £1Rusell James Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£2,086,645
Cash£971,035
Current Liabilities£450,128

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

16 February 1998Delivered on: 18 February 1998
Satisfied on: 12 April 2008
Persons entitled: The Royal Bank of Scotland PLC

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
14 October 1997Delivered on: 3 November 1997
Satisfied on: 13 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.39 acres of ground at broad street, boghead, denny.
Fully Satisfied

Filing History

24 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
26 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
21 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
16 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5,000
(5 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5,000
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 5,000
(5 pages)
17 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 5,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 5,000
(5 pages)
23 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 5,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
16 January 2012Registered office address changed from Boghead Garage Denny Stirlingshire on 16 January 2012 (1 page)
16 January 2012Registered office address changed from Boghead Garage Denny Stirlingshire on 16 January 2012 (1 page)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Director's details changed for Russell James Smith on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Andrew Robert Smith on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Andrew Robert Smith on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Russell James Smith on 25 January 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2009Return made up to 14/01/09; full list of members (4 pages)
2 March 2009Return made up to 14/01/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 January 2008Return made up to 14/01/08; full list of members (2 pages)
28 January 2008Return made up to 14/01/08; full list of members (2 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2007Return made up to 14/01/07; full list of members (2 pages)
17 January 2007Return made up to 14/01/07; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2006Return made up to 14/01/06; full list of members (2 pages)
19 January 2006Return made up to 14/01/06; full list of members (2 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 February 2005Return made up to 14/01/05; full list of members (7 pages)
24 February 2005Return made up to 14/01/05; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 January 2004Return made up to 14/01/04; full list of members (7 pages)
16 January 2004Return made up to 14/01/04; full list of members (7 pages)
2 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 January 2003Return made up to 14/01/03; full list of members (7 pages)
9 January 2003Return made up to 14/01/03; full list of members (7 pages)
11 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 January 2002Return made up to 14/01/02; full list of members (6 pages)
15 January 2002Return made up to 14/01/02; full list of members (6 pages)
29 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
10 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 2000Return made up to 14/01/00; full list of members (6 pages)
21 January 2000Return made up to 14/01/00; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1999Return made up to 14/01/99; no change of members (4 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999Return made up to 14/01/99; no change of members (4 pages)
18 February 1998Partic of mort/charge * (5 pages)
18 February 1998Partic of mort/charge * (5 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 January 1998Return made up to 14/01/98; full list of members (6 pages)
20 January 1998Return made up to 14/01/98; full list of members (6 pages)
3 November 1997Partic of mort/charge * (6 pages)
3 November 1997Partic of mort/charge * (6 pages)
26 February 1997Return made up to 14/01/97; full list of members (6 pages)
26 February 1997Return made up to 14/01/97; full list of members (6 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 February 1996Return made up to 14/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1996Return made up to 14/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 April 1992Memorandum and Articles of Association (7 pages)
1 April 1992Memorandum and Articles of Association (7 pages)
2 April 1955Incorporation (14 pages)
2 April 1955Certificate of incorporation (1 page)
2 April 1955Incorporation (14 pages)
2 April 1955Certificate of incorporation (1 page)