Company NameSmith Cole Wright Limited
Company StatusActive
Company NumberSC137812
CategoryPrivate Limited Company
Incorporation Date15 April 1992(32 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Andrew Fyfe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1992(4 months after company formation)
Appointment Duration31 years, 8 months
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence AddressEarlshill Farm
Newton Of Belltrees
Lochwinnoch
PA12 4JP
Scotland
Director NameMr James Fraser Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1992(4 months after company formation)
Appointment Duration31 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Prince Albert Road
Glasgow
G12 9JX
Scotland
Director NameMr Crawford William Alexander Cole
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(5 years, 4 months after company formation)
Appointment Duration26 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address50 Grove Park Crescent
Newcastle Upon Tyne
Tyne & Wear
NE3 1BP
Secretary NameMr Ian Andrew Fyfe
NationalityBritish
StatusCurrent
Appointed01 September 1997(5 years, 4 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEarlshill Farm
Newton Of Belltrees
Lochwinnoch
PA12 4JP
Scotland
Director NameRoderick John Miller
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2000(8 years, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Mirrlees Drive
Glasgow
G12 0SH
Scotland
Director NameDonald Granger Brash
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address68 Queen Street
Edinburgh
EH2 4NN
Scotland
Director NameRobin Keith Valentine
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address68 Queen Street
Edinburgh
EH2 4NN
Scotland
Director NameAndrew Wilson Oswald
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 1993)
RoleChartered Surveyor
Correspondence Address48 Craighlaw Avenue
Eaglesham
Glasgow
Lanarkshire
G76 0EZ
Scotland
Director NameJulie Maria Oswald
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 1993)
RoleTeacher
Correspondence Address48 Craighlaw Avenue
Eaglesham
Glasgow
Lanarkshire
G76 0EZ
Scotland
Director NameEvelyn Anne Kent Smith
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(4 months after company formation)
Appointment Duration5 years (resigned 01 September 1997)
RoleMedical Representative
Correspondence Address8 Prince Albert Road
Glasgow
G12 9JX
Scotland
Director NameNorman Alan Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(4 months after company formation)
Appointment Duration5 years (resigned 01 September 1997)
RoleSolicitor
Correspondence Address8 Prince Albert Road
Glasgow
G12 9JX
Scotland
Director NameIan Morrison Wright
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(2 years, 11 months after company formation)
Appointment Duration27 years, 4 months (resigned 04 August 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Douglas Gardens
Uddingston
Glasgow
G71 7HB
Scotland
Secretary NameAlex Morison & Co Ws (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address68 Queen Street
Edinburgh
EH2 4NN
Scotland

Contact

Websitewww.smithcolewright.com/
Telephone0141 2264061
Telephone regionGlasgow

Location

Registered Address77 St Vincent Street
Glasgow
G2 5TF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£176,928
Cash£110,616
Current Liabilities£14,150

Accounts

Latest Accounts30 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (overdue)

Filing History

5 July 2023Micro company accounts made up to 30 October 2022 (3 pages)
21 June 2023Confirmation statement made on 15 April 2023 with updates (4 pages)
21 June 2023Change of details for Mr James Fraser Smith as a person with significant control on 5 August 2022 (2 pages)
16 September 2022Termination of appointment of Ian Morrison Wright as a director on 4 August 2022 (1 page)
13 June 2022Micro company accounts made up to 30 October 2021 (3 pages)
23 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
8 July 2021Micro company accounts made up to 30 October 2020 (3 pages)
1 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
4 July 2020Micro company accounts made up to 30 October 2019 (3 pages)
15 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
17 July 2019Micro company accounts made up to 30 October 2018 (2 pages)
27 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 30 October 2017 (2 pages)
17 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
13 July 2017Micro company accounts made up to 30 October 2016 (3 pages)
13 July 2017Micro company accounts made up to 30 October 2016 (3 pages)
22 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
22 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
21 July 2016Total exemption small company accounts made up to 30 October 2015 (4 pages)
21 July 2016Total exemption small company accounts made up to 30 October 2015 (4 pages)
21 July 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 20
(7 pages)
21 July 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 20
(7 pages)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
22 July 2015Total exemption small company accounts made up to 30 October 2014 (4 pages)
22 July 2015Total exemption small company accounts made up to 30 October 2014 (4 pages)
29 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 20
(9 pages)
29 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 20
(9 pages)
25 July 2014Total exemption small company accounts made up to 30 October 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 30 October 2013 (4 pages)
16 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 20
(9 pages)
16 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 20
(9 pages)
24 July 2013Total exemption small company accounts made up to 30 October 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 30 October 2012 (3 pages)
24 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (9 pages)
24 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (9 pages)
25 July 2012Total exemption small company accounts made up to 30 October 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 30 October 2011 (5 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (9 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (9 pages)
30 July 2011Total exemption small company accounts made up to 30 October 2010 (5 pages)
30 July 2011Total exemption small company accounts made up to 30 October 2010 (5 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (9 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (9 pages)
30 July 2010Total exemption small company accounts made up to 30 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 30 October 2009 (5 pages)
20 April 2010Director's details changed for Mr Ian Andrew Fyfe on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Roderick John Miller on 31 March 2010 (2 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for Roderick John Miller on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Ian Andrew Fyfe on 31 March 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 October 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 October 2008 (6 pages)
13 May 2009Return made up to 15/04/09; full list of members (5 pages)
13 May 2009Return made up to 15/04/09; full list of members (5 pages)
4 March 2009Total exemption small company accounts made up to 30 October 2007 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 October 2007 (6 pages)
10 June 2008Director's change of particulars / crawford cole / 22/01/2008 (1 page)
10 June 2008Return made up to 15/04/08; full list of members (5 pages)
10 June 2008Director's change of particulars / crawford cole / 22/01/2008 (1 page)
10 June 2008Return made up to 15/04/08; full list of members (5 pages)
1 November 2007Total exemption small company accounts made up to 30 October 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 30 October 2006 (6 pages)
14 May 2007Return made up to 15/04/07; full list of members (4 pages)
14 May 2007Return made up to 15/04/07; full list of members (4 pages)
1 December 2006Total exemption small company accounts made up to 30 October 2005 (6 pages)
1 December 2006Total exemption small company accounts made up to 30 October 2005 (6 pages)
15 May 2006Return made up to 15/04/06; full list of members (4 pages)
15 May 2006Return made up to 15/04/06; full list of members (4 pages)
1 September 2005Total exemption small company accounts made up to 30 October 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 30 October 2004 (6 pages)
9 June 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 June 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 August 2004Total exemption small company accounts made up to 30 October 2003 (6 pages)
19 August 2004Total exemption small company accounts made up to 30 October 2003 (6 pages)
16 April 2004Return made up to 15/04/04; full list of members (9 pages)
16 April 2004Return made up to 15/04/04; full list of members (9 pages)
22 August 2003Total exemption small company accounts made up to 30 October 2002 (6 pages)
22 August 2003Total exemption small company accounts made up to 30 October 2002 (6 pages)
17 April 2003Return made up to 15/04/03; full list of members (9 pages)
17 April 2003Return made up to 15/04/03; full list of members (9 pages)
29 August 2002Total exemption small company accounts made up to 30 October 2001 (6 pages)
29 August 2002Total exemption small company accounts made up to 30 October 2001 (6 pages)
29 May 2002Return made up to 15/04/02; full list of members (8 pages)
29 May 2002Return made up to 15/04/02; full list of members (8 pages)
7 September 2001Total exemption small company accounts made up to 30 October 2000 (6 pages)
7 September 2001Total exemption small company accounts made up to 30 October 2000 (6 pages)
25 May 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
31 August 2000Accounts for a small company made up to 30 October 1999 (6 pages)
31 August 2000Accounts for a small company made up to 30 October 1999 (6 pages)
1 June 2000Return made up to 15/04/00; full list of members (8 pages)
1 June 2000Return made up to 15/04/00; full list of members (8 pages)
31 August 1999Accounts for a small company made up to 30 October 1998 (6 pages)
31 August 1999Accounts for a small company made up to 30 October 1998 (6 pages)
8 May 1999Return made up to 15/04/99; no change of members (5 pages)
8 May 1999Return made up to 15/04/99; no change of members (5 pages)
28 August 1998Accounts for a small company made up to 30 October 1997 (6 pages)
28 August 1998Accounts for a small company made up to 30 October 1997 (6 pages)
18 August 1998Return made up to 15/04/98; full list of members (7 pages)
18 August 1998Return made up to 15/04/98; full list of members (7 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997Director resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997Director resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997Director resigned (1 page)
11 September 1997Secretary resigned (1 page)
11 September 1997Director resigned (1 page)
11 September 1997Secretary resigned (1 page)
2 September 1997Accounts for a small company made up to 30 October 1996 (9 pages)
2 September 1997Accounts for a small company made up to 30 October 1996 (9 pages)
12 August 1997Return made up to 15/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1997Return made up to 15/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1996Accounts for a small company made up to 30 October 1995 (9 pages)
22 August 1996Accounts for a small company made up to 30 October 1995 (9 pages)
21 May 1996Return made up to 15/04/96; no change of members (7 pages)
21 May 1996Return made up to 15/04/96; no change of members (7 pages)
31 August 1995Accounts for a small company made up to 30 October 1994 (10 pages)
31 August 1995Accounts for a small company made up to 30 October 1994 (10 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 May 1995Return made up to 15/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 1995Return made up to 15/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 1995New director appointed (2 pages)
15 May 1995New director appointed (2 pages)
27 April 1995Ad 27/03/95--------- £ si 14@1=14 £ ic 6/20 (2 pages)
27 April 1995Ad 27/03/95--------- £ si 14@1=14 £ ic 6/20 (2 pages)
13 November 1992Memorandum and Articles of Association (6 pages)
13 November 1992Memorandum and Articles of Association (6 pages)