Balbeggie
Perth
PH2 6AS
Scotland
Director Name | Sheila Smith |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1990(4 years after company formation) |
Appointment Duration | 33 years, 8 months |
Role | Company Director |
Correspondence Address | Balgray House Balbeggie Perthshire PH2 6AS Scotland |
Secretary Name | Sheila Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 1996(9 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | Balgray House Balbeggie Perthshire PH2 6AS Scotland |
Director Name | Mr Scott Callum Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(19 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Jamada Newton Of Pitcairns Dunning Perthshire PH2 0SL Scotland |
Director Name | Scott Callum Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1989(3 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | Cairnbaan Auchterarder Road Dunning Perth PH2 0RJ Scotland |
Secretary Name | Scott Callum Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1989(3 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | Cairnbaan Auchterarder Road Dunning Perth PH2 0RJ Scotland |
Director Name | Norman Farquhar Leslie |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 July 1992) |
Role | Company Director |
Correspondence Address | St Martins Manse Crescent Stanley Perthshire PH1 4PP Scotland |
Director Name | Neal Rigby |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 September 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Eastwood Grove Leigh Lancashire WN7 4SZ |
Website | smithservicesltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01738 447555 |
Telephone region | Perth |
Registered Address | Unit 9 Inveralmond Way Inveralmond Industrial Estate Perth PH1 3UQ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | Smith Cleaning Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,398 |
Cash | £5,981 |
Current Liabilities | £234,494 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
11 June 2019 | Delivered on: 12 June 2019 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Bond and floating charge. Outstanding |
---|---|
26 August 2011 | Delivered on: 8 September 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 July 1987 | Delivered on: 30 July 1987 Satisfied on: 8 September 2011 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 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
28 August 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
30 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
30 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
30 August 2021 | Director's details changed for Mr Scott Callum Smith on 30 August 2021 (2 pages) |
26 August 2021 | Cessation of Scott Callum Smith as a person with significant control on 26 August 2016 (1 page) |
26 August 2021 | Cessation of Sheila Smith as a person with significant control on 26 August 2016 (1 page) |
26 August 2021 | Notification of Smith Cleaning Services Limited as a person with significant control on 26 August 2016 (2 pages) |
26 August 2021 | Cessation of Samuel David Smith as a person with significant control on 26 August 2016 (1 page) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
31 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
3 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
12 June 2019 | Registration of charge SC1004500003, created on 11 June 2019 (10 pages) |
12 June 2019 | Satisfaction of charge 2 in full (1 page) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 September 2018 | Confirmation statement made on 26 August 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 August 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 September 2016 | Confirmation statement made on 26 August 2016 with updates (8 pages) |
14 September 2016 | Confirmation statement made on 26 August 2016 with updates (8 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
24 December 2012 | Registered office address changed from 3Rd Floor 4 Kinnoull Street Perth PH1 5EN on 24 December 2012 (2 pages) |
24 December 2012 | Registered office address changed from 3Rd Floor 4 Kinnoull Street Perth PH1 5EN on 24 December 2012 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (17 pages) |
20 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (17 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
25 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (15 pages) |
25 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (15 pages) |
14 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
14 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 November 2010 | Registered office address changed from Bridge of Earn Business Centre Dunning Street Bridge of Earn Perthshire PH2 9AA on 5 November 2010 (2 pages) |
5 November 2010 | Termination of appointment of Neal Rigby as a director (2 pages) |
5 November 2010 | Registered office address changed from Bridge of Earn Business Centre Dunning Street Bridge of Earn Perthshire PH2 9AA on 5 November 2010 (2 pages) |
5 November 2010 | Termination of appointment of Neal Rigby as a director (2 pages) |
5 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (17 pages) |
5 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (17 pages) |
5 November 2010 | Registered office address changed from Bridge of Earn Business Centre Dunning Street Bridge of Earn Perthshire PH2 9AA on 5 November 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 November 2009 | Annual return made up to 26 August 2009 (7 pages) |
3 November 2009 | Annual return made up to 26 August 2009 (7 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 October 2008 | Return made up to 26/08/08; full list of members (4 pages) |
8 October 2008 | Return made up to 26/08/08; full list of members (4 pages) |
19 February 2008 | Return made up to 26/08/07; full list of members (9 pages) |
19 February 2008 | Return made up to 26/08/07; full list of members (9 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: jamada newton of pitcairns dunning perthshire (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: jamada newton of pitcairns dunning perthshire (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 September 2006 | Return made up to 26/08/06; full list of members (8 pages) |
14 September 2006 | Return made up to 26/08/06; full list of members (8 pages) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | New director appointed (1 page) |
13 February 2006 | New director appointed (1 page) |
13 February 2006 | New director appointed (1 page) |
31 January 2006 | Return made up to 26/08/05; full list of members
|
31 January 2006 | Return made up to 26/08/05; full list of members
|
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 November 2005 | Company name changed smith cleaning services LIMITED\certificate issued on 14/11/05 (2 pages) |
14 November 2005 | Company name changed smith cleaning services LIMITED\certificate issued on 14/11/05 (2 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
27 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
27 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
7 October 2003 | Return made up to 26/08/03; full list of members (7 pages) |
7 October 2003 | Return made up to 26/08/03; full list of members (7 pages) |
19 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 August 2002 | Return made up to 26/08/02; full list of members (7 pages) |
29 August 2002 | Return made up to 26/08/02; full list of members (7 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
25 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 October 2000 | Return made up to 26/08/00; full list of members (6 pages) |
2 October 2000 | Return made up to 26/08/00; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 September 1999 | Return made up to 26/08/99; no change of members (4 pages) |
2 September 1999 | Return made up to 26/08/99; no change of members (4 pages) |
22 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 September 1998 | Return made up to 26/08/98; no change of members (4 pages) |
23 September 1998 | Return made up to 26/08/98; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 October 1997 | Return made up to 26/08/97; full list of members (6 pages) |
1 October 1997 | Return made up to 26/08/97; full list of members (6 pages) |
20 June 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 June 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 June 1997 | Return made up to 26/08/96; no change of members
|
20 June 1997 | Return made up to 26/08/96; no change of members
|
26 February 1996 | Secretary resigned;director resigned (1 page) |
26 February 1996 | Secretary resigned;director resigned (1 page) |
6 February 1996 | New secretary appointed (2 pages) |
6 February 1996 | New secretary appointed (2 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
4 August 1986 | Certificate of Incorporation (1 page) |
4 August 1986 | Certificate of Incorporation (1 page) |