Company NameSmith Design Associates Limited
Company StatusActive
Company NumberSC150692
CategoryPrivate Limited Company
Incorporation Date5 May 1994(29 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Brian Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1994(6 months, 3 weeks after company formation)
Appointment Duration29 years, 5 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address16 Lynedoch Crescent
Glasgow
G3 6EQ
Scotland
Director NameAndrew Alexander Duncan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(3 years, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address16 Lynedoch Crescent
Glasgow
G3 6EQ
Scotland
Director NameNorman Robert Ross
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(13 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleArchitectural Technologist
Country of ResidenceUnited Kingdom
Correspondence Address16 Lynedoch Crescent
Glasgow
G3 6EQ
Scotland
Director NameMr Peter John Meggat
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(24 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Lynedoch Crescent
Glasgow
G3 6EQ
Scotland
Director NameMr Andrew Goody
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(29 years, 9 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Lynedoch Crescent
Glasgow
G3 6EQ
Scotland
Director NameKenneth David Brownlie McLew
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleSolicitor
Correspondence Address15 Hamilton Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4JG
Scotland
Director NameJames Stuart McNeill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleSolicitor
Correspondence Address13 Springkell Gardens
Pollokshields
Glasgow
Lanarkshire
G41 4BP
Scotland
Secretary NameIan Smith
NationalityBritish
StatusResigned
Appointed22 November 1994(6 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 15 September 2003)
RoleCompany Director
Correspondence AddressMerlewood 77 Albert Road
Dumfries
Dumfriesshire
DG2 9DL
Scotland
Secretary NameDr Rosemary Jane Smith
NationalityBritish
StatusResigned
Appointed15 September 2003(9 years, 4 months after company formation)
Appointment Duration20 years, 5 months (resigned 15 February 2024)
RoleCompany Director
Correspondence Address16 Lynedoch Crescent
Glasgow
G3 6EQ
Scotland
Director NameScott Mitchell Hammond
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(9 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 April 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5 Ravenswood Road
Strathaven
ML10 6JB
Scotland
Director NameMatthew Brian Ireland
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(9 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 April 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address114 Ormond Avenue
Netherlee
Glasgow
G44 3SL
Scotland
Secretary NameDomicile Executors Trustees & Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland

Contact

Websitesmithdesign.co.uk
Telephone0141 3533501
Telephone regionGlasgow

Location

Registered Address16 Lynedoch Crescent
Glasgow
G3 6EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£1,236,340
Cash£1,103,973
Current Liabilities£303,914

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 3 days from now)

Charges

30 March 1995Delivered on: 7 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

20 February 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 February 2024Registration of charge SC1506920002, created on 15 February 2024 (7 pages)
20 February 2024Memorandum and Articles of Association (19 pages)
20 February 2024Appointment of Mr Andrew Goody as a director on 15 February 2024 (2 pages)
20 February 2024Termination of appointment of Rosemary Jane Smith as a secretary on 15 February 2024 (1 page)
1 August 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
10 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
10 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
6 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
17 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
23 January 2019Appointment of Mr Peter John Meggat as a director on 23 January 2019 (2 pages)
13 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
8 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
3 November 2017Satisfaction of charge 1 in full (1 page)
3 November 2017Satisfaction of charge 1 in full (1 page)
8 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 May 2016Director's details changed for Andrew Alexander Duncan on 5 May 2016 (2 pages)
6 May 2016Secretary's details changed for Dr Rosemary Jane Smith on 5 May 2016 (1 page)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 800
(4 pages)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 800
(4 pages)
6 May 2016Director's details changed for Andrew Alexander Duncan on 5 May 2016 (2 pages)
6 May 2016Secretary's details changed for Dr Rosemary Jane Smith on 5 May 2016 (1 page)
6 May 2016Director's details changed for Norman Robert Ross on 5 May 2016 (2 pages)
6 May 2016Director's details changed for Brian Smith on 5 May 2016 (2 pages)
6 May 2016Director's details changed for Brian Smith on 5 May 2016 (2 pages)
6 May 2016Director's details changed for Norman Robert Ross on 5 May 2016 (2 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 800
(6 pages)
18 May 2015Director's details changed for Andrew Alexander Duncan on 15 December 2014 (2 pages)
18 May 2015Director's details changed for Andrew Alexander Duncan on 15 December 2014 (2 pages)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 800
(6 pages)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 800
(6 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 800
(6 pages)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 800
(6 pages)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 800
(6 pages)
15 April 2014Termination of appointment of Matthew Ireland as a director (1 page)
15 April 2014Termination of appointment of Matthew Ireland as a director (1 page)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
26 April 2011Termination of appointment of Scott Hammond as a director (1 page)
26 April 2011Termination of appointment of Scott Hammond as a director (1 page)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 May 2010Director's details changed for Matthew Brian Ireland on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Matthew Brian Ireland on 5 May 2010 (2 pages)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Scott Mitchell Hammond on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Brian Smith on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Andrew Alexander Duncan on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Andrew Alexander Duncan on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Matthew Brian Ireland on 5 May 2010 (2 pages)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Scott Mitchell Hammond on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Scott Mitchell Hammond on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Brian Smith on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Norman Robert Ross on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Brian Smith on 5 May 2010 (2 pages)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Norman Robert Ross on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Norman Robert Ross on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Andrew Alexander Duncan on 5 May 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 May 2009Return made up to 05/05/09; full list of members (5 pages)
5 May 2009Return made up to 05/05/09; full list of members (5 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 June 2008Capitals not rolled up (2 pages)
5 June 2008Capitals not rolled up (2 pages)
6 May 2008Return made up to 05/05/08; full list of members (5 pages)
6 May 2008Return made up to 05/05/08; full list of members (5 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
9 May 2007Return made up to 05/05/07; full list of members (3 pages)
9 May 2007Return made up to 05/05/07; full list of members (3 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
4 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 May 2006Return made up to 05/05/06; full list of members (3 pages)
10 May 2006Return made up to 05/05/06; full list of members (3 pages)
23 March 2006Accounting reference date extended from 31/03/06 to 30/04/06 (2 pages)
23 March 2006Accounting reference date extended from 31/03/06 to 30/04/06 (2 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 May 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 May 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 May 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
21 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003New secretary appointed (2 pages)
29 October 2003Secretary resigned (1 page)
20 May 2003Return made up to 05/05/03; full list of members (7 pages)
20 May 2003Return made up to 05/05/03; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 May 2002Return made up to 05/05/02; full list of members (7 pages)
23 May 2002Return made up to 05/05/02; full list of members (7 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 May 2001Return made up to 05/05/01; full list of members (6 pages)
3 May 2001Return made up to 05/05/01; full list of members (6 pages)
23 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 June 2000Return made up to 05/05/00; full list of members (6 pages)
12 June 2000Return made up to 05/05/00; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 November 1999Ad 15/11/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 November 1999Ad 15/11/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 May 1999Return made up to 05/05/99; full list of members (6 pages)
24 May 1999Return made up to 05/05/99; full list of members (6 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
17 June 1998Return made up to 05/05/98; full list of members
  • 363(287) ‐ Registered office changed on 17/06/98
(6 pages)
17 June 1998Return made up to 05/05/98; full list of members
  • 363(287) ‐ Registered office changed on 17/06/98
(6 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
25 May 1997Return made up to 05/05/97; full list of members (6 pages)
25 May 1997Return made up to 05/05/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
23 May 1996Return made up to 05/05/96; full list of members (6 pages)
23 May 1996Return made up to 05/05/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
13 June 1995Return made up to 05/05/95; full list of members (6 pages)
13 June 1995Return made up to 05/05/95; full list of members (6 pages)
7 April 1995Partic of mort/charge * (3 pages)
7 April 1995Partic of mort/charge * (3 pages)
28 November 1994Company name changed\certificate issued on 28/11/94 (2 pages)
28 November 1994Company name changed\certificate issued on 28/11/94 (2 pages)
5 May 1994Incorporation (19 pages)
5 May 1994Incorporation (19 pages)