Company NameJohn A. Smith & Son (Building Contractors) Limited
DirectorsDonald John Smith and John Aitchison Smith
Company StatusLiquidation
Company NumberSC232952
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Donald John Smith
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mlm Solutions 2nd Floor
14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
Director NameMr John Aitchison Smith
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2002(same day as company formation)
RoleMaster Builder
Country of ResidenceScotland
Correspondence AddressC/O Mlm Solutions 2nd Floor
14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
Director NameMr James Brian Thomson
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDundas House, Westfield Park
Eskbank
Midlothian
EH22 3FB
Scotland
Secretary NameMargaret Carrie Paterson
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressDundas House, Westfield Park
Eskbank
Midlothian
EH22 3FB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitejohnasmithson.co.uk
Telephone01620 880305
Telephone regionNorth Berwick

Location

Registered AddressC/O Mlm Solutions 2nd Floor
14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

51 at £1John Aitchison Smith
51.00%
Ordinary
49 at £1Donald John Smith
49.00%
Ordinary

Financials

Year2014
Net Worth£351,196
Cash£238,127
Current Liabilities£499,985

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Latest Return19 June 2017 (6 years, 9 months ago)
Next Return Due3 July 2018 (overdue)

Charges

20 March 2003Delivered 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

Filing History

26 June 2017Notification of Donald John Smith as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of John Aitchison Smith as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 November 2016Termination of appointment of Margaret Carrie Paterson as a secretary on 22 November 2016 (1 page)
8 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(7 pages)
1 July 2016Termination of appointment of James Brian Thomson as a director on 30 June 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 July 2014Director's details changed for Mr James Brian Thomson on 1 July 2014 (2 pages)
9 July 2014Secretary's details changed for Margaret Carrie Paterson on 1 July 2014 (1 page)
9 July 2014Director's details changed for Mr John Aitchison Smith on 1 July 2014 (2 pages)
9 July 2014Director's details changed for Mr John Aitchison Smith on 1 July 2014 (2 pages)
9 July 2014Director's details changed for Mr James Brian Thomson on 1 July 2014 (2 pages)
9 July 2014Secretary's details changed for Margaret Carrie Paterson on 1 July 2014 (1 page)
9 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Director's details changed for Mr Donald John Smith on 1 July 2014 (2 pages)
9 July 2014Director's details changed for Mr Donald John Smith on 1 July 2014 (2 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 August 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 July 2010Director's details changed for John Aitchison Smith on 1 June 2010 (2 pages)
8 July 2010Director's details changed for Donald John Smith on 1 June 2010 (2 pages)
8 July 2010Director's details changed for Donald John Smith on 1 June 2010 (2 pages)
8 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for James Brian Thomson on 1 June 2010 (2 pages)
8 July 2010Director's details changed for James Brian Thomson on 1 June 2010 (2 pages)
8 July 2010Director's details changed for John Aitchison Smith on 1 June 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 July 2009Return made up to 19/06/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 July 2008Return made up to 19/06/08; full list of members (4 pages)
16 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 July 2007Return made up to 19/06/07; full list of members (3 pages)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 June 2006Return made up to 19/06/06; full list of members (3 pages)
8 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 July 2005Return made up to 19/06/05; full list of members (3 pages)
7 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 June 2004Return made up to 19/06/04; full list of members (7 pages)
23 March 2004Accounts for a small company made up to 30 June 2003 (4 pages)
25 September 2003Ad 19/06/02--------- £ si 99@1 (2 pages)
14 July 2003Return made up to 19/06/03; full list of members (6 pages)
27 March 2003Partic of mort/charge * (6 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Incorporation (16 pages)