Company NameJames W. Smillie (Television) Limited
Company StatusDissolved
Company NumberSC037963
CategoryPrivate Limited Company
Incorporation Date4 September 1962(61 years, 8 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameDavid Walker Smillie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1989(26 years, 6 months after company formation)
Appointment Duration34 years, 2 months (closed 16 May 2023)
RoleElectrical Retailer
Country of ResidenceScotland
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Director NameCecilia Smillie
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1995(33 years, 3 months after company formation)
Appointment Duration27 years, 5 months (closed 16 May 2023)
RoleCardiac Technician
Country of ResidenceScotland
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Director NameJames Walker Smillie
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(26 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 December 1995)
RoleTelevision Engineer
Correspondence AddressGreenbank
Auldhouse
East Kilbride
G72 0RJ
Scotland
Director NameJane Love Spalding Smillie
NationalityBritish
StatusResigned
Appointed28 December 1988(26 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 July 1990)
RoleSecretary
Correspondence AddressGreenbank
Auldhouse
East Kilbride
G75 9DR
Scotland
Secretary NameJane Love Spalding Smillie
NationalityBritish
StatusResigned
Appointed28 December 1988(26 years, 4 months after company formation)
Appointment Duration29 years, 3 months (resigned 22 March 2018)
RoleCompany Director
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland

Contact

Telephone0141 6442253
Telephone regionGlasgow

Location

Registered Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address MatchesOver 40 other UK companies use this postal address

Shareholders

95 at £1D.w. Smillie
95.00%
Ordinary
5 at £1C. Smillie
5.00%
Ordinary

Financials

Year2014
Net Worth£39,644
Cash£85,220
Current Liabilities£8,785

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
1 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
27 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
8 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
27 December 2018Termination of appointment of Jane Love Spalding Smillie as a secretary on 22 March 2018 (1 page)
7 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 100
(4 pages)
20 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 100
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 100
(4 pages)
29 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 100
(4 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2012Secretary's details changed for Jane Love Spalding Smillie on 1 January 2012 (1 page)
24 December 2012Secretary's details changed for Jane Love Spalding Smillie on 1 January 2012 (1 page)
24 December 2012Secretary's details changed for Jane Love Spalding Smillie on 1 January 2012 (1 page)
24 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Director's details changed for David Walker Smillie on 18 December 2009 (2 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Director's details changed for Cecilia Smillie on 18 December 2009 (2 pages)
17 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Director's details changed for David Walker Smillie on 18 December 2009 (2 pages)
17 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Director's details changed for Cecilia Smillie on 18 December 2009 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 December 2008Return made up to 20/12/08; full list of members (4 pages)
23 December 2008Return made up to 20/12/08; full list of members (4 pages)
3 March 2008Return made up to 20/12/07; full list of members (4 pages)
3 March 2008Return made up to 20/12/07; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 January 2007Return made up to 20/12/06; full list of members (7 pages)
5 January 2007Return made up to 20/12/06; full list of members (7 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2005Return made up to 20/12/05; full list of members (7 pages)
23 December 2005Return made up to 20/12/05; full list of members (7 pages)
17 December 2004Return made up to 20/12/04; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 December 2004Return made up to 20/12/04; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 December 2003Return made up to 20/12/03; full list of members (7 pages)
18 December 2003Return made up to 20/12/03; full list of members (7 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 January 2003Return made up to 20/12/02; full list of members (7 pages)
3 January 2003Return made up to 20/12/02; full list of members (7 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 January 2002Return made up to 20/12/01; full list of members (6 pages)
7 January 2002Return made up to 20/12/01; full list of members (6 pages)
20 December 2000Return made up to 20/12/00; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 December 2000Return made up to 20/12/00; full list of members (6 pages)
29 December 1999Return made up to 20/12/99; full list of members (6 pages)
29 December 1999Return made up to 20/12/99; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 December 1998Return made up to 20/12/98; full list of members (6 pages)
21 December 1998Return made up to 20/12/98; full list of members (6 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
22 December 1997Return made up to 20/12/97; no change of members (4 pages)
22 December 1997Return made up to 20/12/97; no change of members (4 pages)
17 January 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 January 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 December 1995Full accounts made up to 31 March 1995 (8 pages)
27 December 1995Return made up to 20/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 1995Return made up to 20/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 1995Full accounts made up to 31 March 1995 (8 pages)