14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
Director Name | Mr John Aitchison Smith |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2002(same day as company formation) |
Role | Master Builder |
Country of Residence | Scotland |
Correspondence Address | C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX Scotland |
Director Name | Mr James Brian Thomson |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Dundas House, Westfield Park Eskbank Midlothian EH22 3FB Scotland |
Secretary Name | Margaret Carrie Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Dundas House, Westfield Park Eskbank Midlothian EH22 3FB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | johnasmithson.co.uk |
---|---|
Telephone | 01620 880305 |
Telephone region | North Berwick |
Registered Address | C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
51 at £1 | John Aitchison Smith 51.00% Ordinary |
---|---|
49 at £1 | Donald John Smith 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £351,196 |
Cash | £238,127 |
Current Liabilities | £499,985 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Latest Return | 19 June 2017 (6 years, 9 months ago) |
---|---|
Next Return Due | 3 July 2018 (overdue) |
20 March 2003 | Delivered on: 27 March 2003 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. Outstanding |
---|
26 June 2017 | Notification of Donald John Smith as a person with significant control on 6 April 2016 (2 pages) |
---|---|
26 June 2017 | Notification of John Aitchison Smith as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 November 2016 | Termination of appointment of Margaret Carrie Paterson as a secretary on 22 November 2016 (1 page) |
8 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
1 July 2016 | Termination of appointment of James Brian Thomson as a director on 30 June 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
11 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 July 2014 | Director's details changed for Mr James Brian Thomson on 1 July 2014 (2 pages) |
9 July 2014 | Secretary's details changed for Margaret Carrie Paterson on 1 July 2014 (1 page) |
9 July 2014 | Director's details changed for Mr John Aitchison Smith on 1 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr John Aitchison Smith on 1 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr James Brian Thomson on 1 July 2014 (2 pages) |
9 July 2014 | Secretary's details changed for Margaret Carrie Paterson on 1 July 2014 (1 page) |
9 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Mr Donald John Smith on 1 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Donald John Smith on 1 July 2014 (2 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 July 2010 | Director's details changed for John Aitchison Smith on 1 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Donald John Smith on 1 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Donald John Smith on 1 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for James Brian Thomson on 1 June 2010 (2 pages) |
8 July 2010 | Director's details changed for James Brian Thomson on 1 June 2010 (2 pages) |
8 July 2010 | Director's details changed for John Aitchison Smith on 1 June 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 June 2006 | Return made up to 19/06/06; full list of members (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 July 2005 | Return made up to 19/06/05; full list of members (3 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
21 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
23 March 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
25 September 2003 | Ad 19/06/02--------- £ si 99@1 (2 pages) |
14 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
27 March 2003 | Partic of mort/charge * (6 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Incorporation (16 pages) |