Newton Of Belltrees
Lochwinnoch
PA12 4JP
Scotland
Director Name | Mr James Fraser Smith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1992(4 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Prince Albert Road Glasgow G12 9JX Scotland |
Director Name | Mr Crawford William Alexander Cole |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1997(5 years, 4 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Grove Park Crescent Newcastle Upon Tyne Tyne & Wear NE3 1BP |
Secretary Name | Mr Ian Andrew Fyfe |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1997(5 years, 4 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Earlshill Farm Newton Of Belltrees Lochwinnoch PA12 4JP Scotland |
Director Name | Roderick John Miller |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2000(8 years, 4 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Mirrlees Drive Glasgow G12 0SH Scotland |
Director Name | Donald Granger Brash |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Queen Street Edinburgh EH2 4NN Scotland |
Director Name | Robin Keith Valentine |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Queen Street Edinburgh EH2 4NN Scotland |
Director Name | Andrew Wilson Oswald |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 October 1993) |
Role | Chartered Surveyor |
Correspondence Address | 48 Craighlaw Avenue Eaglesham Glasgow Lanarkshire G76 0EZ Scotland |
Director Name | Julie Maria Oswald |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 October 1993) |
Role | Teacher |
Correspondence Address | 48 Craighlaw Avenue Eaglesham Glasgow Lanarkshire G76 0EZ Scotland |
Director Name | Evelyn Anne Kent Smith |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(4 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 1997) |
Role | Medical Representative |
Correspondence Address | 8 Prince Albert Road Glasgow G12 9JX Scotland |
Director Name | Norman Alan Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(4 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 1997) |
Role | Solicitor |
Correspondence Address | 8 Prince Albert Road Glasgow G12 9JX Scotland |
Director Name | Ian Morrison Wright |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(2 years, 11 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 04 August 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Douglas Gardens Uddingston Glasgow G71 7HB Scotland |
Secretary Name | Alex Morison & Co Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Correspondence Address | 68 Queen Street Edinburgh EH2 4NN Scotland |
Website | www.smithcolewright.com/ |
---|---|
Telephone | 0141 2264061 |
Telephone region | Glasgow |
Registered Address | 77 St Vincent Street Glasgow G2 5TF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £176,928 |
Cash | £110,616 |
Current Liabilities | £14,150 |
Latest Accounts | 30 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 October |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (overdue) |
5 July 2023 | Micro company accounts made up to 30 October 2022 (3 pages) |
---|---|
21 June 2023 | Confirmation statement made on 15 April 2023 with updates (4 pages) |
21 June 2023 | Change of details for Mr James Fraser Smith as a person with significant control on 5 August 2022 (2 pages) |
16 September 2022 | Termination of appointment of Ian Morrison Wright as a director on 4 August 2022 (1 page) |
13 June 2022 | Micro company accounts made up to 30 October 2021 (3 pages) |
23 May 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
8 July 2021 | Micro company accounts made up to 30 October 2020 (3 pages) |
1 May 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
4 July 2020 | Micro company accounts made up to 30 October 2019 (3 pages) |
15 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 30 October 2018 (2 pages) |
27 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 30 October 2017 (2 pages) |
17 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
13 July 2017 | Micro company accounts made up to 30 October 2016 (3 pages) |
13 July 2017 | Micro company accounts made up to 30 October 2016 (3 pages) |
22 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
22 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2016 | Total exemption small company accounts made up to 30 October 2015 (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 October 2015 (4 pages) |
21 July 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2015 | Total exemption small company accounts made up to 30 October 2014 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 30 October 2014 (4 pages) |
29 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
25 July 2014 | Total exemption small company accounts made up to 30 October 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 30 October 2013 (4 pages) |
16 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
24 July 2013 | Total exemption small company accounts made up to 30 October 2012 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 October 2012 (3 pages) |
24 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (9 pages) |
24 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (9 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 October 2011 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 October 2011 (5 pages) |
20 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (9 pages) |
20 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (9 pages) |
30 July 2011 | Total exemption small company accounts made up to 30 October 2010 (5 pages) |
30 July 2011 | Total exemption small company accounts made up to 30 October 2010 (5 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (9 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (9 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 October 2009 (5 pages) |
20 April 2010 | Director's details changed for Mr Ian Andrew Fyfe on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Roderick John Miller on 31 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Director's details changed for Roderick John Miller on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Ian Andrew Fyfe on 31 March 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 October 2008 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 October 2008 (6 pages) |
13 May 2009 | Return made up to 15/04/09; full list of members (5 pages) |
13 May 2009 | Return made up to 15/04/09; full list of members (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 October 2007 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 October 2007 (6 pages) |
10 June 2008 | Director's change of particulars / crawford cole / 22/01/2008 (1 page) |
10 June 2008 | Return made up to 15/04/08; full list of members (5 pages) |
10 June 2008 | Director's change of particulars / crawford cole / 22/01/2008 (1 page) |
10 June 2008 | Return made up to 15/04/08; full list of members (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 October 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 October 2006 (6 pages) |
14 May 2007 | Return made up to 15/04/07; full list of members (4 pages) |
14 May 2007 | Return made up to 15/04/07; full list of members (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 October 2005 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 October 2005 (6 pages) |
15 May 2006 | Return made up to 15/04/06; full list of members (4 pages) |
15 May 2006 | Return made up to 15/04/06; full list of members (4 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 October 2004 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 October 2004 (6 pages) |
9 June 2005 | Return made up to 15/04/05; full list of members
|
9 June 2005 | Return made up to 15/04/05; full list of members
|
19 August 2004 | Total exemption small company accounts made up to 30 October 2003 (6 pages) |
19 August 2004 | Total exemption small company accounts made up to 30 October 2003 (6 pages) |
16 April 2004 | Return made up to 15/04/04; full list of members (9 pages) |
16 April 2004 | Return made up to 15/04/04; full list of members (9 pages) |
22 August 2003 | Total exemption small company accounts made up to 30 October 2002 (6 pages) |
22 August 2003 | Total exemption small company accounts made up to 30 October 2002 (6 pages) |
17 April 2003 | Return made up to 15/04/03; full list of members (9 pages) |
17 April 2003 | Return made up to 15/04/03; full list of members (9 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 October 2001 (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 October 2001 (6 pages) |
29 May 2002 | Return made up to 15/04/02; full list of members (8 pages) |
29 May 2002 | Return made up to 15/04/02; full list of members (8 pages) |
7 September 2001 | Total exemption small company accounts made up to 30 October 2000 (6 pages) |
7 September 2001 | Total exemption small company accounts made up to 30 October 2000 (6 pages) |
25 May 2001 | Return made up to 15/04/01; full list of members
|
25 May 2001 | Return made up to 15/04/01; full list of members
|
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
31 August 2000 | Accounts for a small company made up to 30 October 1999 (6 pages) |
31 August 2000 | Accounts for a small company made up to 30 October 1999 (6 pages) |
1 June 2000 | Return made up to 15/04/00; full list of members (8 pages) |
1 June 2000 | Return made up to 15/04/00; full list of members (8 pages) |
31 August 1999 | Accounts for a small company made up to 30 October 1998 (6 pages) |
31 August 1999 | Accounts for a small company made up to 30 October 1998 (6 pages) |
8 May 1999 | Return made up to 15/04/99; no change of members (5 pages) |
8 May 1999 | Return made up to 15/04/99; no change of members (5 pages) |
28 August 1998 | Accounts for a small company made up to 30 October 1997 (6 pages) |
28 August 1998 | Accounts for a small company made up to 30 October 1997 (6 pages) |
18 August 1998 | Return made up to 15/04/98; full list of members (7 pages) |
18 August 1998 | Return made up to 15/04/98; full list of members (7 pages) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Secretary resigned (1 page) |
2 September 1997 | Accounts for a small company made up to 30 October 1996 (9 pages) |
2 September 1997 | Accounts for a small company made up to 30 October 1996 (9 pages) |
12 August 1997 | Return made up to 15/04/97; no change of members
|
12 August 1997 | Return made up to 15/04/97; no change of members
|
22 August 1996 | Accounts for a small company made up to 30 October 1995 (9 pages) |
22 August 1996 | Accounts for a small company made up to 30 October 1995 (9 pages) |
21 May 1996 | Return made up to 15/04/96; no change of members (7 pages) |
21 May 1996 | Return made up to 15/04/96; no change of members (7 pages) |
31 August 1995 | Accounts for a small company made up to 30 October 1994 (10 pages) |
31 August 1995 | Accounts for a small company made up to 30 October 1994 (10 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
30 May 1995 | Return made up to 15/04/95; full list of members
|
30 May 1995 | Return made up to 15/04/95; full list of members
|
15 May 1995 | New director appointed (2 pages) |
15 May 1995 | New director appointed (2 pages) |
27 April 1995 | Ad 27/03/95--------- £ si 14@1=14 £ ic 6/20 (2 pages) |
27 April 1995 | Ad 27/03/95--------- £ si 14@1=14 £ ic 6/20 (2 pages) |
13 November 1992 | Memorandum and Articles of Association (6 pages) |
13 November 1992 | Memorandum and Articles of Association (6 pages) |