Company NameSmith Electrical Limited
Company StatusActive
Company NumberSC214015
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alan John Smith
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(2 months, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressHawbank House 21/23 Hawbank Road
College Milton
East Kilbride
G74 5EG
Scotland
Director NameMiss Jean Margaret Williams
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2004(3 years, 1 month after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHawbank House 21/23 Hawbank Road
College Milton
East Kilbride
G74 5EG
Scotland
Secretary NameMr Jason William Bostock
NationalityBritish
StatusCurrent
Appointed26 January 2004(3 years, 1 month after company formation)
Appointment Duration20 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawbank House 21/23 Hawbank Road
College Milton
East Kilbride
G74 5EG
Scotland
Director NameMr Jason William Bostock
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(8 years, 2 months after company formation)
Appointment Duration15 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawbank House 21/23 Hawbank Road
College Milton
East Kilbride
G74 5EG
Scotland
Director NameIan Smith
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleEngineer
Correspondence Address7 Garve Avenue
Glasgow
G44 3NS
Scotland
Secretary NameIan Smith
NationalityBritish
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleEngineer
Correspondence Address7 Garve Avenue
Glasgow
G44 3NS
Scotland
Director NameIrene Joan Smith
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2004)
RoleCompany Director
Correspondence Address7 Garve Avenue
Glasgow
G44 3NS
Scotland
Director NameSimon John Lloyd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(9 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 2002)
RoleCompany Director
Correspondence AddressHollingreave House
Hollingreave New Mill
Holmfirth
West Yorkshire
HD9 7ND
Director NameAndrew Noble
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(9 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Upper Lane
Emley
Huddersfield
West Yorkshire
HD8 9RG
Secretary NameAndrew Noble
NationalityBritish
StatusResigned
Appointed11 October 2001(9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Upper Lane
Emley
Huddersfield
West Yorkshire
HD8 9RG
Director NameMr David Alan Croton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 05 September 2003)
RoleChairman
Correspondence AddressMeadowbeck Lower Barnside
Hepworth
Holmfirth
West Yorkshire
HD9 1TN
Secretary NameMr Alan John Smith
NationalityBritish
StatusResigned
Appointed05 September 2003(2 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 January 2004)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address34 Lochinver Drive
Glasgow
Lanarkshire
G44 3NP
Scotland
Director NameMr John Fleming Hamilton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(3 years after company formation)
Appointment Duration10 months (resigned 05 November 2004)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address1 Glen Doll Road
Neilston
Lanarkshire
G78 3QR
Scotland
Director NameBrian Rogers
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(3 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2009)
RoleCompany Director
Correspondence AddressCrestor
20 Sunnyridge Avenue, Marford
Wrexham
LL12 8TE
Wales
Director NameRobert William Shires
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(3 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address122 Gresford Road
Llay
Wrexham
LL12 0NW
Wales
Director NameMalcolm Hughes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(3 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address7 Richmond Road
Wrexham
LL12 8AA
Wales
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressHawbank House 21/23 Hawbank Road
College Milton
East Kilbride
G74 5EG
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Charges

17 April 2009Delivered on: 23 April 2009
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 May 2007Delivered on: 16 June 2007
Persons entitled: Barclays Bank PLC

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
31 May 2002Delivered on: 10 June 2002
Satisfied on: 29 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as the foundry, 11 margaretta buildings, clarkston road, cathcart, glasgow.
Fully Satisfied
30 April 2002Delivered on: 8 May 2002
Satisfied on: 2 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied
13 March 2002Delivered on: 28 March 2002
Satisfied on: 26 May 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All obligations contained in the agreement.
Particulars: Floating charge over the charged debts.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
30 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
3 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
23 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
16 February 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
18 March 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
12 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
29 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
27 February 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
13 June 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
28 April 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
11 January 2016Registered office address changed from Unit 14, Block 8 Thornliebank Industrial Estate Glasgow G46 8JH to Hawbank House 21/23 Hawbank Road College Milton East Kilbride G74 5EG on 11 January 2016 (1 page)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(4 pages)
11 January 2016Registered office address changed from Unit 14, Block 8 Thornliebank Industrial Estate Glasgow G46 8JH to Hawbank House 21/23 Hawbank Road College Milton East Kilbride G74 5EG on 11 January 2016 (1 page)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(4 pages)
21 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
21 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
19 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(4 pages)
19 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(4 pages)
22 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(4 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(4 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
11 January 2012Director's details changed for Mr Jason William Bostock on 1 January 2012 (2 pages)
11 January 2012Director's details changed for Jean Margaret Williams on 1 January 2012 (2 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for Jean Margaret Williams on 1 January 2012 (2 pages)
11 January 2012Director's details changed for Mr Alan John Smith on 1 January 2012 (2 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
11 January 2012Secretary's details changed for Mr Jason William Bostock on 1 January 2012 (1 page)
11 January 2012Director's details changed for Jean Margaret Williams on 1 January 2012 (2 pages)
11 January 2012Director's details changed for Mr Alan John Smith on 1 January 2012 (2 pages)
11 January 2012Secretary's details changed for Mr Jason William Bostock on 1 January 2012 (1 page)
11 January 2012Director's details changed for Mr Jason William Bostock on 1 January 2012 (2 pages)
11 January 2012Director's details changed for Mr Jason William Bostock on 1 January 2012 (2 pages)
11 January 2012Director's details changed for Mr Alan John Smith on 1 January 2012 (2 pages)
11 January 2012Secretary's details changed for Mr Jason William Bostock on 1 January 2012 (1 page)
19 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
12 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
19 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Alan John Smith on 15 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Alan John Smith on 15 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Jason William Bostock on 15 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Jason William Bostock on 15 January 2010 (2 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 April 2009Appointment terminated director brian rogers (1 page)
2 April 2009Appointment terminated director malcolm hughes (1 page)
2 April 2009Appointment terminated director robert shires (1 page)
2 April 2009Appointment terminated director robert shires (1 page)
2 April 2009Appointment terminated director malcolm hughes (1 page)
2 April 2009Appointment terminated director brian rogers (1 page)
4 March 2009Director appointed mr jason william bostock (2 pages)
4 March 2009Secretary's change of particulars / jason bostock / 01/03/2009 (2 pages)
4 March 2009Director appointed mr jason william bostock (2 pages)
4 March 2009Secretary's change of particulars / jason bostock / 01/03/2009 (2 pages)
14 January 2009Return made up to 20/12/08; full list of members (4 pages)
14 January 2009Return made up to 20/12/08; full list of members (4 pages)
30 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
30 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
7 October 2008Appointment terminated director ian smith (1 page)
7 October 2008Appointment terminated director ian smith (1 page)
23 September 2008Secretary's change of particulars / jason bostock / 23/09/2008 (1 page)
23 September 2008Secretary's change of particulars / jason bostock / 23/09/2008 (1 page)
3 January 2008Return made up to 20/12/07; full list of members (3 pages)
3 January 2008Return made up to 20/12/07; full list of members (3 pages)
17 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
17 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
2 October 2007Dec mort/charge * (2 pages)
2 October 2007Dec mort/charge * (2 pages)
16 June 2007Partic of mort/charge * (5 pages)
16 June 2007Partic of mort/charge * (5 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Return made up to 20/12/06; full list of members (3 pages)
21 December 2006Return made up to 20/12/06; full list of members (3 pages)
21 December 2006Director's particulars changed (1 page)
14 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
14 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
30 January 2006Return made up to 20/12/05; full list of members (3 pages)
30 January 2006Return made up to 20/12/05; full list of members (3 pages)
11 October 2005Secretary's particulars changed (1 page)
11 October 2005Secretary's particulars changed (1 page)
27 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
27 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
26 May 2005Dec mort/charge * (2 pages)
26 May 2005Dec mort/charge * (2 pages)
29 April 2005Dec mort/charge * (2 pages)
29 April 2005Dec mort/charge * (2 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
7 January 2005Return made up to 20/12/04; full list of members (4 pages)
7 January 2005Return made up to 20/12/04; full list of members (4 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
29 April 2004Registered office changed on 29/04/04 from: the foundry 11 margaretta buildings cathcart glasgow G44 4EF (1 page)
29 April 2004Registered office changed on 29/04/04 from: the foundry 11 margaretta buildings cathcart glasgow G44 4EF (1 page)
19 March 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 March 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
13 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
11 February 2004New director appointed (3 pages)
11 February 2004New director appointed (3 pages)
11 February 2004New director appointed (3 pages)
11 February 2004New director appointed (3 pages)
11 February 2004New director appointed (3 pages)
11 February 2004New director appointed (3 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004New director appointed (3 pages)
11 February 2004New director appointed (3 pages)
11 February 2004New secretary appointed (2 pages)
16 January 2004Return made up to 20/12/03; full list of members; amend (7 pages)
16 January 2004Return made up to 20/12/03; full list of members; amend (7 pages)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
7 January 2004Return made up to 20/12/03; full list of members (7 pages)
7 January 2004Return made up to 20/12/03; full list of members (7 pages)
26 September 2003Full accounts made up to 31 December 2002 (20 pages)
26 September 2003Full accounts made up to 31 December 2002 (20 pages)
8 September 2003Director resigned (1 page)
8 September 2003Auditor's resignation (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003Secretary resigned;director resigned (1 page)
8 September 2003New secretary appointed (2 pages)
8 September 2003Auditor's resignation (2 pages)
8 September 2003Secretary resigned;director resigned (1 page)
8 September 2003New secretary appointed (2 pages)
12 May 2003Full accounts made up to 31 May 2002 (15 pages)
12 May 2003Full accounts made up to 31 May 2002 (15 pages)
22 January 2003Return made up to 20/12/02; full list of members (8 pages)
22 January 2003Return made up to 20/12/02; full list of members (8 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
28 November 2002Director resigned (2 pages)
28 November 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
28 November 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
28 November 2002Director resigned (2 pages)
10 June 2002Partic of mort/charge * (5 pages)
10 June 2002Partic of mort/charge * (5 pages)
8 May 2002Partic of mort/charge * (5 pages)
8 May 2002Partic of mort/charge * (5 pages)
28 March 2002Partic of mort/charge * (10 pages)
28 March 2002Partic of mort/charge * (10 pages)
15 March 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/03/02
(7 pages)
15 March 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/03/02
(7 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001New director appointed (2 pages)
9 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
9 October 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
9 October 2001Nc inc already adjusted 21/09/01 (1 page)
9 October 2001Nc inc already adjusted 21/09/01 (1 page)
1 May 2001Ad 01/04/01-01/04/01 £ si 998@1=998 £ ic 2/1000 (2 pages)
1 May 2001Ad 01/04/01-01/04/01 £ si 998@1=998 £ ic 2/1000 (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
28 December 2000New secretary appointed;new director appointed (2 pages)
28 December 2000New secretary appointed;new director appointed (2 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Secretary resigned (1 page)
20 December 2000Incorporation (16 pages)
20 December 2000Incorporation (16 pages)