Edinburgh
EH4 6AB
Scotland
Secretary Name | Patricia Sweeney |
---|---|
Status | Current |
Appointed | 18 November 2011(51 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 28 Cramond Road South Edinburgh EH4 6AB Scotland |
Director Name | Mr John Richard Smart |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 April 2017(57 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 28 Cramond Road South Edinburgh EH4 6AB Scotland |
Director Name | Ms Patricia Sweeney |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2017(57 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 28 Cramond Road South Edinburgh EH4 6AB Scotland |
Director Name | William Laird Grant |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(28 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1993) |
Role | Builder |
Correspondence Address | Renaird Haddington East Lothian EH41 4DZ Scotland |
Director Name | Mr John Martin Smart |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(28 years, 11 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 27 April 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 28 Cramond Road South Edinburgh EH4 6AB Scotland |
Secretary Name | Andrew David McClure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(28 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 18 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cramond Road South Edinburgh EH4 6AB Scotland |
Director Name | Kenneth Henry Hastings |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(33 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 20 December 2010) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Avon Road Edinburgh EH4 6LA Scotland |
Website | jsmart.co.uk |
---|
Registered Address | 28 Cramond Road South Edinburgh EH4 6AB Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 6 other UK companies use this postal address |
499 at £1 | J. Smart & Co. (Contractors) PLC 99.80% Ordinary |
---|---|
1 at £1 | Mr John Martin Smart 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,105,257 |
Cash | £4,158,230 |
Current Liabilities | £3,452,762 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 27 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 January 2024 (1 month, 1 week from now) |
30 July 2001 | Delivered on: 2 August 2001 Satisfied on: 22 April 2008 Persons entitled: Scottish Enterprise Glasgow Classification: Standard security Secured details: All sums due or to become due. Particulars: Site 3A, cardonald park, glasgow. Fully Satisfied |
---|---|
9 May 2000 | Delivered on: 17 May 2000 Satisfied on: 7 December 2004 Persons entitled: Jbb (Greater Europe) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Corner site at poplar lane, fox street, salamander place, leith. Fully Satisfied |
29 December 1999 | Delivered on: 17 January 2000 Satisfied on: 23 December 2006 Persons entitled: Scottish Enterprise Tayside Classification: Standard security Secured details: £215,000. Particulars: 0.472 hectares at inveralmond grove, perth. Fully Satisfied |
26 March 1998 | Delivered on: 6 April 1998 Satisfied on: 23 May 2007 Persons entitled: Scottish Enterprise Fife Limited Classification: Standard security Secured details: £200,000. Particulars: 0.97 hectares at primrose lane,rosyth. Fully Satisfied |
10 September 1996 | Delivered on: 18 September 1996 Satisfied on: 23 May 2007 Persons entitled: Scottish Enterprise Fife Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.2 acres lying to the north west of primrose lane,rosyth. Fully Satisfied |
8 July 1996 | Delivered on: 12 July 1996 Satisfied on: 27 October 1997 Persons entitled: Scottish Enterprise Fife Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as phase ii pitreavie south business park,dunfermline. Fully Satisfied |
15 December 1994 | Delivered on: 5 January 1995 Satisfied on: 16 September 2006 Persons entitled: Lothian and Edinburgh Enterprise Limited Classification: Standard security Secured details: All sums due or to become due and all obligations and undertakings in missives dated 9TH and 11TH may and 3RD and 7TH november 1994. Particulars: All and whole area of ground at portobello, edinburgh extending to five hundred and ninety decimal or one thousandth parts of a hectare or thereby. Fully Satisfied |
1 October 1993 | Delivered on: 14 October 1993 Satisfied on: 14 October 1994 Persons entitled: Scottish Enterprise Fife Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Phase one, pitreavie south business park, dunfermline, fife, extending to 0.942 hectares. Fully Satisfied |
22 July 2002 | Delivered on: 31 July 2002 Satisfied on: 16 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 14-15 links place, edinburgh. Fully Satisfied |
26 March 2021 | Delivered on: 6 April 2021 Persons entitled: West Coast Capital Holdings Limited Classification: A registered charge Particulars: All and whole that plot or area of ground extending to approximately 1, 224M2 at block Q1, winchburgh shown edged red on the plan annexed and executed as relative to the standard security, which plot or area of ground comprises (first) part and portion of the subjects registered in the land register of scotland under title number WLN454511 and (second) part and portion of the subjects registered in the land register of scotland under title number WLN49649 and (third) the subjects registered in the land register of scotland under title number WLN52159. Outstanding |
16 July 1979 | Delivered 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 smah & co (contractor) LTD and/or other. 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 name of company. Outstanding |
29 January 2021 | Full accounts made up to 31 July 2020 (29 pages) |
---|---|
6 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
14 January 2020 | Full accounts made up to 31 July 2019 (28 pages) |
8 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
11 January 2019 | Full accounts made up to 31 July 2018 (28 pages) |
7 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
10 January 2018 | Full accounts made up to 31 July 2017 (28 pages) |
4 January 2018 | Confirmation statement made on 27 December 2017 with updates (4 pages) |
3 August 2017 | Notification of J Smart & Co (Contractors) Plc as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Notification of J Smart & Co (Contractors) Plc as a person with significant control on 3 August 2017 (1 page) |
28 April 2017 | Appointment of Mr John Richard Smart as a director on 26 April 2017 (2 pages) |
28 April 2017 | Appointment of Ms Patricia Sweeney as a director on 26 April 2017 (2 pages) |
28 April 2017 | Appointment of Ms Patricia Sweeney as a director on 26 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr John Richard Smart as a director on 26 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of John Martin Smart as a director on 27 April 2017 (1 page) |
28 April 2017 | Termination of appointment of John Martin Smart as a director on 27 April 2017 (1 page) |
17 January 2017 | Full accounts made up to 31 July 2016 (26 pages) |
17 January 2017 | Full accounts made up to 31 July 2016 (26 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
29 January 2016 | Full accounts made up to 31 July 2015 (26 pages) |
29 January 2016 | Full accounts made up to 31 July 2015 (26 pages) |
14 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
13 January 2015 | Full accounts made up to 31 July 2014 (26 pages) |
13 January 2015 | Full accounts made up to 31 July 2014 (26 pages) |
9 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
20 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
14 January 2014 | Full accounts made up to 31 July 2013 (23 pages) |
14 January 2014 | Full accounts made up to 31 July 2013 (23 pages) |
19 February 2013 | Full accounts made up to 31 July 2012 (22 pages) |
19 February 2013 | Full accounts made up to 31 July 2012 (22 pages) |
11 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Full accounts made up to 31 July 2011 (22 pages) |
11 January 2012 | Full accounts made up to 31 July 2011 (22 pages) |
23 November 2011 | Appointment of Patricia Sweeney as a secretary (1 page) |
23 November 2011 | Termination of appointment of Andrew Mcclure as a secretary (1 page) |
23 November 2011 | Appointment of Patricia Sweeney as a secretary (1 page) |
23 November 2011 | Termination of appointment of Andrew Mcclure as a secretary (1 page) |
13 January 2011 | Secretary's details changed for Andrew David Mcclure on 27 December 2010 (1 page) |
13 January 2011 | Director's details changed for Dr David William Smart on 27 December 2010 (2 pages) |
13 January 2011 | Director's details changed for John Martin Smart on 27 December 2010 (2 pages) |
13 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Secretary's details changed for Andrew David Mcclure on 27 December 2010 (1 page) |
13 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Director's details changed for Dr David William Smart on 27 December 2010 (2 pages) |
13 January 2011 | Director's details changed for John Martin Smart on 27 December 2010 (2 pages) |
11 January 2011 | Full accounts made up to 31 July 2010 (22 pages) |
11 January 2011 | Full accounts made up to 31 July 2010 (22 pages) |
20 December 2010 | Termination of appointment of Kenneth Hastings as a director (1 page) |
20 December 2010 | Appointment of Mr David William Smart as a director (2 pages) |
20 December 2010 | Termination of appointment of Kenneth Hastings as a director (1 page) |
20 December 2010 | Appointment of Mr David William Smart as a director (2 pages) |
12 January 2010 | Full accounts made up to 31 July 2009 (22 pages) |
12 January 2010 | Full accounts made up to 31 July 2009 (22 pages) |
6 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
14 January 2009 | Full accounts made up to 31 July 2008 (22 pages) |
14 January 2009 | Full accounts made up to 31 July 2008 (22 pages) |
7 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
17 January 2008 | Full accounts made up to 31 July 2007 (21 pages) |
17 January 2008 | Return made up to 27/12/07; no change of members (7 pages) |
17 January 2008 | Full accounts made up to 31 July 2007 (21 pages) |
17 January 2008 | Return made up to 27/12/07; no change of members (7 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
11 January 2007 | Full accounts made up to 31 July 2006 (23 pages) |
11 January 2007 | Return made up to 27/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 27/12/06; full list of members (7 pages) |
11 January 2007 | Full accounts made up to 31 July 2006 (23 pages) |
23 December 2006 | Dec mort/charge * (2 pages) |
23 December 2006 | Dec mort/charge * (2 pages) |
16 September 2006 | Dec mort/charge * (2 pages) |
16 September 2006 | Dec mort/charge * (2 pages) |
16 September 2006 | Dec mort/charge * (2 pages) |
16 September 2006 | Dec mort/charge * (2 pages) |
25 January 2006 | Full accounts made up to 31 July 2005 (17 pages) |
25 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
25 January 2006 | Full accounts made up to 31 July 2005 (17 pages) |
25 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
11 January 2005 | Full accounts made up to 31 July 2004 (16 pages) |
11 January 2005 | Full accounts made up to 31 July 2004 (16 pages) |
11 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
7 December 2004 | Dec mort/charge * (2 pages) |
7 December 2004 | Dec mort/charge * (2 pages) |
14 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
14 January 2004 | Full accounts made up to 31 July 2003 (16 pages) |
14 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
14 January 2004 | Full accounts made up to 31 July 2003 (16 pages) |
14 January 2003 | Full accounts made up to 31 July 2002 (15 pages) |
14 January 2003 | Full accounts made up to 31 July 2002 (15 pages) |
14 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
31 July 2002 | Partic of mort/charge * (5 pages) |
31 July 2002 | Partic of mort/charge * (5 pages) |
7 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
7 January 2002 | Full accounts made up to 31 July 2001 (16 pages) |
7 January 2002 | Full accounts made up to 31 July 2001 (16 pages) |
2 August 2001 | Partic of mort/charge * (6 pages) |
2 August 2001 | Partic of mort/charge * (6 pages) |
8 January 2001 | Full accounts made up to 31 July 2000 (16 pages) |
8 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
8 January 2001 | Full accounts made up to 31 July 2000 (16 pages) |
8 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
17 May 2000 | Partic of mort/charge * (5 pages) |
17 May 2000 | Partic of mort/charge * (5 pages) |
17 January 2000 | Partic of mort/charge * (5 pages) |
17 January 2000 | Partic of mort/charge * (5 pages) |
12 January 2000 | Full accounts made up to 31 July 1999 (17 pages) |
12 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
12 January 2000 | Full accounts made up to 31 July 1999 (17 pages) |
12 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
14 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
12 January 1999 | Full accounts made up to 31 July 1998 (16 pages) |
12 January 1999 | Full accounts made up to 31 July 1998 (16 pages) |
6 April 1998 | Partic of mort/charge * (5 pages) |
6 April 1998 | Partic of mort/charge * (5 pages) |
21 January 1998 | Full accounts made up to 31 July 1997 (16 pages) |
21 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
21 January 1998 | Full accounts made up to 31 July 1997 (16 pages) |
21 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
27 October 1997 | Dec mort/charge * (4 pages) |
27 October 1997 | Dec mort/charge * (4 pages) |
16 January 1997 | Full accounts made up to 31 July 1996 (15 pages) |
16 January 1997 | Full accounts made up to 31 July 1996 (15 pages) |
16 January 1997 | Return made up to 27/12/96; no change of members (4 pages) |
16 January 1997 | Return made up to 27/12/96; no change of members (4 pages) |
18 September 1996 | Partic of mort/charge * (5 pages) |
18 September 1996 | Partic of mort/charge * (5 pages) |
12 July 1996 | Partic of mort/charge * (5 pages) |
12 July 1996 | Partic of mort/charge * (5 pages) |
11 January 1996 | Full accounts made up to 31 July 1995 (14 pages) |
11 January 1996 | Return made up to 27/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 27/12/95; no change of members (4 pages) |
11 January 1996 | Full accounts made up to 31 July 1995 (14 pages) |
9 February 1960 | Certificate of incorporation (1 page) |
9 February 1960 | Certificate of incorporation (1 page) |