Glasgow
G3 6EQ
Scotland
Director Name | Andrew Alexander Duncan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(3 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 16 Lynedoch Crescent Glasgow G3 6EQ Scotland |
Director Name | Norman Robert Ross |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2007(13 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Architectural Technologist |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lynedoch Crescent Glasgow G3 6EQ Scotland |
Director Name | Mr Peter John Meggat |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2019(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Lynedoch Crescent Glasgow G3 6EQ Scotland |
Director Name | Mr Andrew Goody |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(29 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Lynedoch Crescent Glasgow G3 6EQ Scotland |
Director Name | Kenneth David Brownlie McLew |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Hamilton Avenue Pollokshields Glasgow Lanarkshire G41 4JG Scotland |
Director Name | James Stuart McNeill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Springkell Gardens Pollokshields Glasgow Lanarkshire G41 4BP Scotland |
Secretary Name | Ian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 September 2003) |
Role | Company Director |
Correspondence Address | Merlewood 77 Albert Road Dumfries Dumfriesshire DG2 9DL Scotland |
Secretary Name | Dr Rosemary Jane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(9 years, 4 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 15 February 2024) |
Role | Company Director |
Correspondence Address | 16 Lynedoch Crescent Glasgow G3 6EQ Scotland |
Director Name | Scott Mitchell Hammond |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 April 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ravenswood Road Strathaven ML10 6JB Scotland |
Director Name | Matthew Brian Ireland |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 April 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ormond Avenue Netherlee Glasgow G44 3SL Scotland |
Secretary Name | Domicile Executors Trustees & Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Website | smithdesign.co.uk |
---|---|
Telephone | 0141 3533501 |
Telephone region | Glasgow |
Registered Address | 16 Lynedoch Crescent Glasgow G3 6EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £1,236,340 |
Cash | £1,103,973 |
Current Liabilities | £303,914 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 3 days from now) |
30 March 1995 | Delivered 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 |
---|
20 February 2024 | Resolutions
|
---|---|
20 February 2024 | Registration of charge SC1506920002, created on 15 February 2024 (7 pages) |
20 February 2024 | Memorandum and Articles of Association (19 pages) |
20 February 2024 | Appointment of Mr Andrew Goody as a director on 15 February 2024 (2 pages) |
20 February 2024 | Termination of appointment of Rosemary Jane Smith as a secretary on 15 February 2024 (1 page) |
1 August 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
5 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
10 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
10 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
6 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
17 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
23 January 2019 | Appointment of Mr Peter John Meggat as a director on 23 January 2019 (2 pages) |
13 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
8 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
3 November 2017 | Satisfaction of charge 1 in full (1 page) |
3 November 2017 | Satisfaction of charge 1 in full (1 page) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 May 2016 | Director's details changed for Andrew Alexander Duncan on 5 May 2016 (2 pages) |
6 May 2016 | Secretary's details changed for Dr Rosemary Jane Smith on 5 May 2016 (1 page) |
6 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Director's details changed for Andrew Alexander Duncan on 5 May 2016 (2 pages) |
6 May 2016 | Secretary's details changed for Dr Rosemary Jane Smith on 5 May 2016 (1 page) |
6 May 2016 | Director's details changed for Norman Robert Ross on 5 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Brian Smith on 5 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Brian Smith on 5 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Norman Robert Ross on 5 May 2016 (2 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Director's details changed for Andrew Alexander Duncan on 15 December 2014 (2 pages) |
18 May 2015 | Director's details changed for Andrew Alexander Duncan on 15 December 2014 (2 pages) |
18 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
15 April 2014 | Termination of appointment of Matthew Ireland as a director (1 page) |
15 April 2014 | Termination of appointment of Matthew Ireland as a director (1 page) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
17 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Termination of appointment of Scott Hammond as a director (1 page) |
26 April 2011 | Termination of appointment of Scott Hammond as a director (1 page) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 May 2010 | Director's details changed for Matthew Brian Ireland on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Matthew Brian Ireland on 5 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Scott Mitchell Hammond on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Brian Smith on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Andrew Alexander Duncan on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Andrew Alexander Duncan on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Matthew Brian Ireland on 5 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Scott Mitchell Hammond on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Scott Mitchell Hammond on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Brian Smith on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Norman Robert Ross on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Brian Smith on 5 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Norman Robert Ross on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Norman Robert Ross on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Andrew Alexander Duncan on 5 May 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 May 2009 | Return made up to 05/05/09; full list of members (5 pages) |
5 May 2009 | Return made up to 05/05/09; full list of members (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 June 2008 | Capitals not rolled up (2 pages) |
5 June 2008 | Capitals not rolled up (2 pages) |
6 May 2008 | Return made up to 05/05/08; full list of members (5 pages) |
6 May 2008 | Return made up to 05/05/08; full list of members (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
9 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
9 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
4 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
10 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
23 March 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (2 pages) |
23 March 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 May 2005 | Return made up to 05/05/05; full list of members
|
9 May 2005 | Return made up to 05/05/05; full list of members
|
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 May 2004 | Return made up to 05/05/04; full list of members
|
6 May 2004 | Return made up to 05/05/04; full list of members
|
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
21 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
20 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
3 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
23 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
12 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 November 1999 | Ad 15/11/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 November 1999 | Ad 15/11/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 May 1999 | Return made up to 05/05/99; full list of members (6 pages) |
24 May 1999 | Return made up to 05/05/99; full list of members (6 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
17 June 1998 | Return made up to 05/05/98; full list of members
|
17 June 1998 | Return made up to 05/05/98; full list of members
|
30 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
25 May 1997 | Return made up to 05/05/97; full list of members (6 pages) |
25 May 1997 | Return made up to 05/05/97; full list of members (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 May 1996 | Return made up to 05/05/96; full list of members (6 pages) |
23 May 1996 | Return made up to 05/05/96; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 June 1995 | Return made up to 05/05/95; full list of members (6 pages) |
13 June 1995 | Return made up to 05/05/95; full list of members (6 pages) |
7 April 1995 | Partic of mort/charge * (3 pages) |
7 April 1995 | Partic of mort/charge * (3 pages) |
28 November 1994 | Company name changed\certificate issued on 28/11/94 (2 pages) |
28 November 1994 | Company name changed\certificate issued on 28/11/94 (2 pages) |
5 May 1994 | Incorporation (19 pages) |
5 May 1994 | Incorporation (19 pages) |