Balbeggie
Perth
PH2 6AS
Scotland
Secretary Name | Sheila Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 1996(7 years, 1 month 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 | 16 May 2005(16 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 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 | 11 December 1989(12 months after company formation) |
Appointment Duration | 6 years, 1 month (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 | 11 December 1989(12 months after company formation) |
Appointment Duration | 6 years, 1 month (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 | 11 December 1990(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 1992) |
Role | Company Director |
Correspondence Address | St Martins Manse Crescent Stanley Perthshire PH1 4PP Scotland |
Website | www.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 |
Year | 2013 |
---|---|
Net Worth | £41,415 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
21 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
14 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
13 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
22 November 2021 | Change of details for Mr Scott Callum Smith as a person with significant control on 22 November 2021 (2 pages) |
22 November 2021 | Change of details for Mr Samuel David Smith as a person with significant control on 22 November 2021 (2 pages) |
30 August 2021 | Director's details changed for Mr Scott Callum Smith on 30 August 2021 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
7 January 2020 | Director's details changed for Mr Samuel David Smith on 7 January 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 January 2019 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (7 pages) |
8 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
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) |
31 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
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) |
3 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
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 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
21 December 2012 | Registered office address changed from 3Rd Floor 4 Kinnoull Street Perth PH1 5EN on 21 December 2012 (2 pages) |
21 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (14 pages) |
21 December 2012 | Registered office address changed from 3Rd Floor 4 Kinnoull Street Perth PH1 5EN on 21 December 2012 (2 pages) |
21 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (14 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (14 pages) |
21 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (14 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (14 pages) |
19 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (14 pages) |
5 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (14 pages) |
5 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (14 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 November 2009 | Registered office address changed from Bridge of Earn Business Centre Dunning Street Bridge of Earn Perthshire PH2 9AA on 21 November 2009 (1 page) |
21 November 2009 | Registered office address changed from Bridge of Earn Business Centre Dunning Street Bridge of Earn Perthshire PH2 9AA on 21 November 2009 (1 page) |
9 March 2009 | Return made up to 12/12/08; full list of members (5 pages) |
9 March 2009 | Return made up to 12/12/08; full list of members (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 April 2008 | Return made up to 12/12/07; full list of members (7 pages) |
28 April 2008 | Return made up to 12/12/07; full list of members (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 April 2007 | Return made up to 12/12/06; full list of members (7 pages) |
16 April 2007 | Return made up to 12/12/06; full list of members (7 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: jamada newton of pitcairns dunning perthshire PH2 0SL (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: jamada newton of pitcairns dunning perthshire PH2 0SL (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) |
30 January 2006 | Return made up to 12/12/05; full list of members
|
30 January 2006 | Return made up to 12/12/05; full list of members
|
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 November 2005 | Company name changed smith services LIMITED\certificate issued on 14/11/05 (2 pages) |
14 November 2005 | Company name changed smith services LIMITED\certificate issued on 14/11/05 (2 pages) |
2 June 2005 | New director appointed (1 page) |
2 June 2005 | New director appointed (1 page) |
29 March 2005 | Company name changed innovative access solutions limi ted\certificate issued on 29/03/05 (2 pages) |
29 March 2005 | Company name changed innovative access solutions limi ted\certificate issued on 29/03/05 (2 pages) |
9 February 2005 | Return made up to 12/12/04; full list of members
|
9 February 2005 | Return made up to 12/12/04; full list of members
|
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 January 2004 | Return made up to 12/12/03; full list of members
|
6 January 2004 | Return made up to 12/12/03; full list of members
|
29 December 2003 | Company name changed smith services LIMITED\certificate issued on 29/12/03 (2 pages) |
29 December 2003 | Company name changed smith services LIMITED\certificate issued on 29/12/03 (2 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) |
30 December 2002 | Return made up to 12/12/02; full list of members (6 pages) |
30 December 2002 | Return made up to 12/12/02; full list of members (6 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) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
10 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 December 1998 | Return made up to 12/12/98; full list of members (6 pages) |
17 December 1998 | Return made up to 12/12/98; full list of members (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
24 June 1997 | Registered office changed on 24/06/97 from: jamada newton of pitcairns dunning perthshire PH2 0SL (1 page) |
24 June 1997 | Registered office changed on 24/06/97 from: jamada newton of pitcairns dunning perthshire PH2 0SL (1 page) |
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) |
16 December 1996 | Return made up to 12/12/96; no change of members
|
16 December 1996 | Return made up to 12/12/96; 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) |
19 March 1989 | Memorandum and Articles of Association (7 pages) |
19 March 1989 | Memorandum and Articles of Association (7 pages) |