Company NameSmith Services Limited
Company StatusActive
Company NumberSC100450
CategoryPrivate Limited Company
Incorporation Date8 August 1986(37 years, 9 months ago)
Previous NameSmith Cleaning Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Samuel David Smith
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1989(3 years after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalgray House
Balbeggie
Perth
PH2 6AS
Scotland
Director NameSheila Smith
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1990(4 years after company formation)
Appointment Duration33 years, 8 months
RoleCompany Director
Correspondence AddressBalgray House
Balbeggie
Perthshire
PH2 6AS
Scotland
Secretary NameSheila Smith
NationalityBritish
StatusCurrent
Appointed26 January 1996(9 years, 5 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence AddressBalgray House
Balbeggie
Perthshire
PH2 6AS
Scotland
Director NameMr Scott Callum Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(19 years, 6 months after company formation)
Appointment Duration18 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressJamada
Newton Of Pitcairns
Dunning
Perthshire
PH2 0SL
Scotland
Director NameScott Callum Smith
NationalityBritish
StatusResigned
Appointed26 August 1989(3 years after company formation)
Appointment Duration6 years, 5 months (resigned 26 January 1996)
RoleCompany Director
Correspondence AddressCairnbaan Auchterarder Road
Dunning
Perth
PH2 0RJ
Scotland
Secretary NameScott Callum Smith
NationalityBritish
StatusResigned
Appointed26 August 1989(3 years after company formation)
Appointment Duration6 years, 5 months (resigned 26 January 1996)
RoleCompany Director
Correspondence AddressCairnbaan Auchterarder Road
Dunning
Perth
PH2 0RJ
Scotland
Director NameNorman Farquhar Leslie
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1989(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 July 1992)
RoleCompany Director
Correspondence AddressSt Martins
Manse Crescent
Stanley
Perthshire
PH1 4PP
Scotland
Director NameNeal Rigby
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(19 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 September 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Eastwood Grove
Leigh
Lancashire
WN7 4SZ

Contact

Websitesmithservicesltd.co.uk
Email address[email protected]
Telephone01738 447555
Telephone regionPerth

Location

Registered AddressUnit 9 Inveralmond Way
Inveralmond Industrial Estate
Perth
PH1 3UQ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Smith Cleaning Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£30,398
Cash£5,981
Current Liabilities£234,494

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 Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

11 June 2019Delivered on: 12 June 2019
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Bond and floating charge.
Outstanding
26 August 2011Delivered 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 1987Delivered 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

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
28 August 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
30 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
30 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
30 August 2021Director's details changed for Mr Scott Callum Smith on 30 August 2021 (2 pages)
26 August 2021Cessation of Scott Callum Smith as a person with significant control on 26 August 2016 (1 page)
26 August 2021Cessation of Sheila Smith as a person with significant control on 26 August 2016 (1 page)
26 August 2021Notification of Smith Cleaning Services Limited as a person with significant control on 26 August 2016 (2 pages)
26 August 2021Cessation of Samuel David Smith as a person with significant control on 26 August 2016 (1 page)
29 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
31 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
3 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
12 June 2019Registration of charge SC1004500003, created on 11 June 2019 (10 pages)
12 June 2019Satisfaction of charge 2 in full (1 page)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 September 2018Confirmation statement made on 26 August 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 August 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 September 2016Confirmation statement made on 26 August 2016 with updates (8 pages)
14 September 2016Confirmation statement made on 26 August 2016 with updates (8 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 30,000
(15 pages)
11 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 30,000
(15 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 30,000
(15 pages)
11 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 30,000
(15 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 30,000
(15 pages)
3 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 30,000
(15 pages)
24 December 2012Registered office address changed from 3Rd Floor 4 Kinnoull Street Perth PH1 5EN on 24 December 2012 (2 pages)
24 December 2012Registered office address changed from 3Rd Floor 4 Kinnoull Street Perth PH1 5EN on 24 December 2012 (2 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (17 pages)
20 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (17 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (15 pages)
25 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (15 pages)
14 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 November 2010Registered 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 2010Termination of appointment of Neal Rigby as a director (2 pages)
5 November 2010Registered 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 2010Termination of appointment of Neal Rigby as a director (2 pages)
5 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (17 pages)
5 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (17 pages)
5 November 2010Registered 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 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 November 2009Annual return made up to 26 August 2009 (7 pages)
3 November 2009Annual return made up to 26 August 2009 (7 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 October 2008Return made up to 26/08/08; full list of members (4 pages)
8 October 2008Return made up to 26/08/08; full list of members (4 pages)
19 February 2008Return made up to 26/08/07; full list of members (9 pages)
19 February 2008Return made up to 26/08/07; full list of members (9 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 March 2007Registered office changed on 28/03/07 from: jamada newton of pitcairns dunning perthshire (1 page)
28 March 2007Registered office changed on 28/03/07 from: jamada newton of pitcairns dunning perthshire (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 September 2006Return made up to 26/08/06; full list of members (8 pages)
14 September 2006Return made up to 26/08/06; full list of members (8 pages)
9 August 2006New director appointed (1 page)
9 August 2006New director appointed (1 page)
13 February 2006New director appointed (1 page)
13 February 2006New director appointed (1 page)
31 January 2006Return made up to 26/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2006Return made up to 26/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 November 2005Company name changed smith cleaning services LIMITED\certificate issued on 14/11/05 (2 pages)
14 November 2005Company name changed smith cleaning services LIMITED\certificate issued on 14/11/05 (2 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 September 2004Return made up to 26/08/04; full list of members (7 pages)
27 September 2004Return made up to 26/08/04; full list of members (7 pages)
7 October 2003Return made up to 26/08/03; full list of members (7 pages)
7 October 2003Return made up to 26/08/03; full list of members (7 pages)
19 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 August 2002Return made up to 26/08/02; full list of members (7 pages)
29 August 2002Return made up to 26/08/02; full list of members (7 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 September 2001Return made up to 26/08/01; full list of members (6 pages)
25 September 2001Return made up to 26/08/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
2 October 2000Return made up to 26/08/00; full list of members (6 pages)
2 October 2000Return made up to 26/08/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 September 1999Return made up to 26/08/99; no change of members (4 pages)
2 September 1999Return made up to 26/08/99; no change of members (4 pages)
22 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 September 1998Return made up to 26/08/98; no change of members (4 pages)
23 September 1998Return made up to 26/08/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 October 1997Return made up to 26/08/97; full list of members (6 pages)
1 October 1997Return made up to 26/08/97; full list of members (6 pages)
20 June 1997Accounts for a small company made up to 31 March 1996 (7 pages)
20 June 1997Accounts for a small company made up to 31 March 1996 (7 pages)
20 June 1997Return made up to 26/08/96; no change of members
  • 363(287) ‐ Registered office changed on 20/06/97
(4 pages)
20 June 1997Return made up to 26/08/96; no change of members
  • 363(287) ‐ Registered office changed on 20/06/97
(4 pages)
26 February 1996Secretary resigned;director resigned (1 page)
26 February 1996Secretary resigned;director resigned (1 page)
6 February 1996New secretary appointed (2 pages)
6 February 1996New secretary appointed (2 pages)
30 January 1996Full accounts made up to 31 March 1995 (7 pages)
30 January 1996Full accounts made up to 31 March 1995 (7 pages)
4 August 1986Certificate of Incorporation (1 page)
4 August 1986Certificate of Incorporation (1 page)