Company NameSmith Scott Mullan + Associates Ltd.
Company StatusActive
Company NumberSC149821
CategoryPrivate Limited Company
Incorporation Date23 March 1994(30 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Eugene Paul Mullan
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed16 May 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 12 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address10 Rutland Square
Edinburgh
EH1 2AS
Scotland
Secretary NameMr Eugene Paul Mullan
NationalityIrish
StatusCurrent
Appointed16 May 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 12 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address10 Rutland Square
Edinburgh
EH1 2AS
Scotland
Director NameMr James Nigel Bateman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(21 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address10 Rutland Square
Edinburgh
EH1 2AS
Scotland
Director NameMr Graham Timothy Edwin Acheson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(22 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address10 Rutland Square
Edinburgh
EH1 2AS
Scotland
Director NameMr Richard John McCluggage
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(22 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address10 Rutland Square
Edinburgh
EH1 2AS
Scotland
Director NameThomas Smith
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1997)
RoleArchitect
Correspondence Address10 Belgrave Crescent
Edinburgh
Midlothian
EH4 3AH
Scotland
Director NameMr Alistair James Scott
Date of BirthDecember 1954 (Born 69 years ago)
NationalityScottish,British
StatusResigned
Appointed16 May 1994(1 month, 3 weeks after company formation)
Appointment Duration23 years, 4 months (resigned 30 September 2017)
RoleArchitect
Country of ResidenceScotland
Correspondence Address5 Corstorphine Hill Road
Edinburgh
EH12 6JZ
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitesmith-scott-mullan.co.uk
Email address[email protected]
Telephone0131 5551414
Telephone regionEdinburgh

Location

Registered Address10 Rutland Square
Edinburgh
EH1 2AS
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

12k at £1Alistair James Scott
50.00%
Ordinary
12k at £1Eugene Paul Mullan
50.00%
Ordinary

Financials

Year2014
Net Worth£228,679
Cash£58,496
Current Liabilities£63,173

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 March 2024 (1 month, 2 weeks ago)
Next Return Due6 April 2025 (11 months from now)

Charges

30 June 1994Delivered on: 11 July 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Outstanding

Filing History

18 January 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
4 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
9 February 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
26 January 2023Registered office address changed from 378 Leith Walk Edinburgh Lothian EH7 4PF to 10 Rutland Square Edinburgh EH1 2AS on 26 January 2023 (1 page)
24 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 30 June 2021 (14 pages)
6 April 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
13 January 2021Director's details changed for Mr Eugene Paul Mullan on 8 January 2021 (2 pages)
13 January 2021Change of details for Mr Eugene Paul Mullan as a person with significant control on 6 April 2016 (2 pages)
13 January 2021Secretary's details changed for Mr Eugene Paul Mullan on 8 January 2021 (1 page)
9 December 2020Total exemption full accounts made up to 30 June 2020 (15 pages)
27 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
13 November 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
12 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
12 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
6 October 2017Termination of appointment of Alistair James Scott as a director on 30 September 2017 (1 page)
6 October 2017Termination of appointment of Alistair James Scott as a director on 30 September 2017 (1 page)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
5 December 2016Appointment of Mr Graham Timothy Edwin Acheson as a director on 1 December 2016 (2 pages)
5 December 2016Appointment of Mr Richard John Mccluggage as a director on 1 December 2016 (2 pages)
5 December 2016Appointment of Mr Richard John Mccluggage as a director on 1 December 2016 (2 pages)
5 December 2016Appointment of Mr Graham Timothy Edwin Acheson as a director on 1 December 2016 (2 pages)
1 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
1 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2016Director's details changed for Mr James Nigel Bateman on 31 March 2016 (2 pages)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 24,000
(5 pages)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 24,000
(5 pages)
31 March 2016Director's details changed for Mr James Nigel Bateman on 31 March 2016 (2 pages)
11 January 2016Appointment of Mr James Nigel Bateman as a director on 1 November 2015 (2 pages)
11 January 2016Appointment of Mr James Nigel Bateman as a director on 1 November 2015 (2 pages)
3 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 March 2015Director's details changed for Mr Eugene Paul Mullan on 5 June 2014 (2 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 24,000
(5 pages)
26 March 2015Director's details changed for Mr Eugene Paul Mullan on 5 June 2014 (2 pages)
26 March 2015Secretary's details changed for Mr Eugene Paul Mullan on 5 June 2014 (1 page)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 24,000
(5 pages)
26 March 2015Secretary's details changed for Mr Eugene Paul Mullan on 5 June 2014 (1 page)
26 March 2015Secretary's details changed for Mr Eugene Paul Mullan on 5 June 2014 (1 page)
26 March 2015Director's details changed for Mr Eugene Paul Mullan on 5 June 2014 (2 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 24,000
(5 pages)
9 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 24,000
(5 pages)
3 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 March 2009Return made up to 23/03/09; full list of members (4 pages)
25 March 2009Return made up to 23/03/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 April 2008Return made up to 23/03/08; full list of members (4 pages)
9 April 2008Return made up to 23/03/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 April 2007Return made up to 23/03/07; full list of members (2 pages)
18 April 2007Return made up to 23/03/07; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 March 2006Return made up to 23/03/06; full list of members (2 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Return made up to 23/03/06; full list of members (2 pages)
31 March 2006Director's particulars changed (1 page)
14 November 2005Amended accounts made up to 30 June 2005 (6 pages)
14 November 2005Amended accounts made up to 30 June 2005 (6 pages)
12 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 March 2005Return made up to 23/03/05; full list of members (2 pages)
23 March 2005Return made up to 23/03/05; full list of members (2 pages)
24 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 March 2004Return made up to 23/03/04; full list of members (7 pages)
25 March 2004Return made up to 23/03/04; full list of members (7 pages)
16 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 March 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 March 2002Return made up to 23/03/02; full list of members (6 pages)
30 March 2002Return made up to 23/03/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
31 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
28 March 2001Return made up to 23/03/01; full list of members (6 pages)
28 March 2001Return made up to 23/03/01; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
5 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
27 September 2000Registered office changed on 27/09/00 from: 65 york place edinburgh EH1 3JD (1 page)
27 September 2000Registered office changed on 27/09/00 from: 65 york place edinburgh EH1 3JD (1 page)
24 March 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 1999Accounts for a small company made up to 30 June 1999 (14 pages)
31 August 1999Accounts for a small company made up to 30 June 1999 (14 pages)
17 March 1999Return made up to 23/03/99; full list of members (6 pages)
17 March 1999Return made up to 23/03/99; full list of members (6 pages)
18 August 1998Accounts for a small company made up to 30 June 1998 (7 pages)
18 August 1998Accounts for a small company made up to 30 June 1998 (7 pages)
12 September 1997Accounts for a small company made up to 30 June 1997 (8 pages)
12 September 1997Accounts for a small company made up to 30 June 1997 (8 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
21 March 1997Return made up to 23/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 1997Return made up to 23/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 1996Ad 30/06/96--------- £ si 4000@1=4000 £ ic 20000/24000 (2 pages)
28 August 1996Accounts for a small company made up to 30 June 1996 (7 pages)
28 August 1996Accounts for a small company made up to 30 June 1996 (7 pages)
28 August 1996Ad 30/06/96--------- £ si 4000@1=4000 £ ic 20000/24000 (2 pages)
27 March 1996Return made up to 23/03/96; full list of members (6 pages)
27 March 1996Return made up to 23/03/96; full list of members (6 pages)
18 July 1995Company name changed thomas smith + associates LTD\certificate issued on 19/07/95 (2 pages)
18 July 1995Company name changed thomas smith + associates LTD\certificate issued on 19/07/95 (2 pages)
6 June 1995Ad 31/05/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
6 June 1995Ad 31/05/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
7 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
23 March 1994Incorporation (18 pages)
23 March 1994Incorporation (18 pages)