Company NameSmith Cleaning Services Limited
DirectorsSamuel David Smith and Scott Callum Smith
Company StatusActive
Company NumberSC115085
CategoryPrivate Limited Company
Incorporation Date12 December 1988(35 years, 4 months ago)
Previous NamesInnovative Access Solutions Limited and Smith 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
Appointed11 December 1989(12 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalgray House
Balbeggie
Perth
PH2 6AS
Scotland
Secretary NameSheila Smith
NationalityBritish
StatusCurrent
Appointed26 January 1996(7 years, 1 month 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
Appointed16 May 2005(16 years, 5 months after company formation)
Appointment Duration18 years, 11 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressJamada
Newton Of Pitcairns
Dunning
Perthshire
PH2 0SL
Scotland
Director NameScott Callum Smith
NationalityBritish
StatusResigned
Appointed11 December 1989(12 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 January 1996)
RoleCompany Director
Correspondence AddressCairnbaan Auchterarder Road
Dunning
Perth
PH2 0RJ
Scotland
Secretary NameScott Callum Smith
NationalityBritish
StatusResigned
Appointed11 December 1989(12 months after company formation)
Appointment Duration6 years, 1 month (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
Appointed11 December 1990(1 year, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 1992)
RoleCompany Director
Correspondence AddressSt Martins
Manse Crescent
Stanley
Perthshire
PH1 4PP
Scotland

Contact

Websitewww.smithservicesltd.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

Financials

Year2013
Net Worth£41,415

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
6 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
13 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
22 November 2021Change of details for Mr Scott Callum Smith as a person with significant control on 22 November 2021 (2 pages)
22 November 2021Change of details for Mr Samuel David Smith as a person with significant control on 22 November 2021 (2 pages)
30 August 2021Director's details changed for Mr Scott Callum Smith on 30 August 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
16 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
7 January 2020Director's details changed for Mr Samuel David Smith on 7 January 2020 (2 pages)
7 January 2020Confirmation statement made on 12 December 2019 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 January 2019Confirmation statement made on 12 December 2018 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (7 pages)
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 27,075
(14 pages)
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 27,075
(14 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)
31 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 27,075
(14 pages)
31 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 27,075
(14 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)
3 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 27,075
(14 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 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 27,075
(14 pages)
21 December 2012Registered office address changed from 3Rd Floor 4 Kinnoull Street Perth PH1 5EN on 21 December 2012 (2 pages)
21 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (14 pages)
21 December 2012Registered office address changed from 3Rd Floor 4 Kinnoull Street Perth PH1 5EN on 21 December 2012 (2 pages)
21 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (14 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (14 pages)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (14 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (14 pages)
19 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (14 pages)
5 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (14 pages)
5 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (14 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 November 2009Registered 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 2009Registered 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 2009Return made up to 12/12/08; full list of members (5 pages)
9 March 2009Return made up to 12/12/08; full list of members (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 April 2008Return made up to 12/12/07; full list of members (7 pages)
28 April 2008Return made up to 12/12/07; full list of members (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 April 2007Return made up to 12/12/06; full list of members (7 pages)
16 April 2007Return made up to 12/12/06; full list of members (7 pages)
28 March 2007Registered office changed on 28/03/07 from: jamada newton of pitcairns dunning perthshire PH2 0SL (1 page)
28 March 2007Registered office changed on 28/03/07 from: jamada newton of pitcairns dunning perthshire PH2 0SL (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)
30 January 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 November 2005Company name changed smith services LIMITED\certificate issued on 14/11/05 (2 pages)
14 November 2005Company name changed smith services LIMITED\certificate issued on 14/11/05 (2 pages)
2 June 2005New director appointed (1 page)
2 June 2005New director appointed (1 page)
29 March 2005Company name changed innovative access solutions limi ted\certificate issued on 29/03/05 (2 pages)
29 March 2005Company name changed innovative access solutions limi ted\certificate issued on 29/03/05 (2 pages)
9 February 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 January 2004Return made up to 12/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/01/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 2004Return made up to 12/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/01/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 2003Company name changed smith services LIMITED\certificate issued on 29/12/03 (2 pages)
29 December 2003Company name changed smith services LIMITED\certificate issued on 29/12/03 (2 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)
30 December 2002Return made up to 12/12/02; full list of members (6 pages)
30 December 2002Return made up to 12/12/02; full list of members (6 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)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
10 January 2002Return made up to 12/12/01; full list of members (6 pages)
10 January 2002Return made up to 12/12/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2001Return made up to 12/12/00; full list of members (6 pages)
17 January 2001Return made up to 12/12/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 January 2000Return made up to 12/12/99; full list of members (6 pages)
14 January 2000Return made up to 12/12/99; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 December 1998Return made up to 12/12/98; full list of members (6 pages)
17 December 1998Return made up to 12/12/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 January 1998Return made up to 12/12/97; no change of members (4 pages)
9 January 1998Return made up to 12/12/97; no change of members (4 pages)
24 June 1997Registered office changed on 24/06/97 from: jamada newton of pitcairns dunning perthshire PH2 0SL (1 page)
24 June 1997Registered office changed on 24/06/97 from: jamada newton of pitcairns dunning perthshire PH2 0SL (1 page)
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)
16 December 1996Return made up to 12/12/96; no change of members
  • 363(287) ‐ Registered office changed on 16/12/96
(4 pages)
16 December 1996Return made up to 12/12/96; no change of members
  • 363(287) ‐ Registered office changed on 16/12/96
(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)
19 March 1989Memorandum and Articles of Association (7 pages)
19 March 1989Memorandum and Articles of Association (7 pages)