Company NameSmith Cole Wright (Newcastle) Limited
Company StatusActive
Company NumberSC155781
CategoryPrivate Limited Company
Incorporation Date6 February 1995(29 years, 3 months ago)
Previous NameCollegium 143 Limited

Business Activity

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

Directors

Director NameMr Crawford William Alexander Cole
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(1 month, 3 weeks after company formation)
Appointment Duration29 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address50 Grove Park Crescent
Newcastle Upon Tyne
Tyne & Wear
NE3 1BP
Director NameMr James Fraser Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(1 month, 3 weeks after company formation)
Appointment Duration29 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Prince Albert Road
Glasgow
G12 9JX
Scotland
Director NameIan Morrison Wright
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(1 month, 3 weeks after company formation)
Appointment Duration29 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Douglas Gardens
Uddingston
Glasgow
G71 7HB
Scotland
Secretary NameMr Ian Andrew Fyfe
NationalityBritish
StatusCurrent
Appointed31 March 1995(1 month, 3 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEarlshill Farm
Newton Of Belltrees
Lochwinnoch
PA12 4JP
Scotland
Director NameDonald Granger Brash
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address68 Queen Street
Edinburgh
EH2 4NN
Scotland
Secretary NameAlex Morison & Co Ws (Corporation)
StatusResigned
Appointed06 February 1995(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

Year2013
Net Worth£121,711
Cash£111,561
Current Liabilities£52,414

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

21 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
3 April 2023Termination of appointment of Ian Morrison Wright as a director on 3 April 2023 (1 page)
27 March 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
1 May 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
17 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
19 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 April 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
10 April 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 20
(6 pages)
18 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 20
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
19 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 20
(6 pages)
19 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 20
(6 pages)
19 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 20
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 20
(6 pages)
24 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 20
(6 pages)
24 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 20
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 April 2010Director's details changed for James Fraser Smith on 6 January 2010 (2 pages)
20 April 2010Director's details changed for James Fraser Smith on 6 January 2010 (2 pages)
20 April 2010Director's details changed for Ian Morrison Wright on 6 February 2010 (2 pages)
20 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for James Fraser Smith on 6 January 2010 (2 pages)
20 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Ian Morrison Wright on 6 February 2010 (2 pages)
20 April 2010Director's details changed for Ian Morrison Wright on 6 February 2010 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 May 2009Return made up to 06/02/09; full list of members (4 pages)
13 May 2009Return made up to 06/02/09; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 June 2008Director's change of particulars / crawford cole / 01/02/2008 (1 page)
10 June 2008Director's change of particulars / crawford cole / 01/02/2008 (1 page)
10 June 2008Return made up to 06/02/08; full list of members (4 pages)
10 June 2008Return made up to 06/02/08; full list of members (4 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 May 2007Return made up to 06/02/07; full list of members (3 pages)
14 May 2007Return made up to 06/02/07; full list of members (3 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 May 2006Return made up to 06/02/06; full list of members (3 pages)
15 May 2006Return made up to 06/02/06; full list of members (3 pages)
8 June 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
8 June 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
16 April 2004Return made up to 06/02/04; full list of members (7 pages)
16 April 2004Return made up to 06/02/04; full list of members (7 pages)
16 July 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
16 July 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
2 April 2003Return made up to 06/02/03; full list of members (7 pages)
2 April 2003Return made up to 06/02/03; full list of members (7 pages)
28 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
28 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
4 March 2002Return made up to 06/02/02; full list of members (7 pages)
4 March 2002Return made up to 06/02/02; full list of members (7 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
18 April 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
13 March 2000Return made up to 06/02/00; full list of members (7 pages)
13 March 2000Return made up to 06/02/00; full list of members (7 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
23 February 1999Return made up to 06/02/99; full list of members (6 pages)
23 February 1999Return made up to 06/02/99; full list of members (6 pages)
18 August 1998Return made up to 06/02/98; no change of members (4 pages)
18 August 1998Return made up to 06/02/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
8 April 1997Return made up to 06/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 1997Return made up to 06/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
10 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
15 July 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1996Ad 09/05/95--------- £ si 19@1=19 £ ic 1/20 (2 pages)
11 July 1996Ad 09/05/95--------- £ si 19@1=19 £ ic 1/20 (2 pages)
29 August 1995Accounting reference date notified as 31/07 (1 page)
29 August 1995Accounting reference date notified as 31/07 (1 page)
6 July 1995New director appointed (2 pages)
6 July 1995Registered office changed on 06/07/95 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page)
6 July 1995Secretary resigned;new secretary appointed (2 pages)
6 July 1995Secretary resigned;new secretary appointed (2 pages)
6 July 1995Registered office changed on 06/07/95 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Director resigned;new director appointed (2 pages)
6 July 1995Director resigned;new director appointed (2 pages)
6 July 1995New director appointed (2 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
4 April 1995Company name changed collegium 143 LIMITED\certificate issued on 05/04/95 (2 pages)
4 April 1995Company name changed collegium 143 LIMITED\certificate issued on 05/04/95 (2 pages)