Company NamePHIL Smith Associates Limited
DirectorPhilip Smith
Company StatusActive
Company NumberSC235767
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Smith
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2002(same day as company formation)
RoleProduction Manager
Country of ResidenceScotland
Correspondence Address7 Victoria Road
Brookfield
Johnstone
Renfrewshire
PA5 8TZ
Scotland
Secretary NameMs Carol Ann Biggin
NationalityBritish
StatusCurrent
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Victoria Road
Brookfield
Renfrewshire
PA5 8TZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£7,734
Current Liabilities£13,476

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

24 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
17 August 2023Secretary's details changed for Ms Carol Ann Biggin on 15 May 2018 (1 page)
17 August 2023Director's details changed for Mr Philip Smith on 15 May 2018 (2 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
25 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
24 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
15 May 2018Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 15 May 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
26 September 2017Registered office address changed from Cheetham & Co Homelea House, Faith Avenue Quarriers Village, Bridge of Weir, Renfrewshire, PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 26 September 2017 (1 page)
26 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
26 September 2017Registered office address changed from Cheetham & Co Homelea House, Faith Avenue Quarriers Village, Bridge of Weir, Renfrewshire, PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 26 September 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 September 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3
(4 pages)
2 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3
(4 pages)
8 January 2015Statement of capital following an allotment of shares on 20 November 2014
  • GBP 3
(3 pages)
8 January 2015Statement of capital following an allotment of shares on 20 November 2014
  • GBP 3
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 November 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
25 November 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
12 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Philip Smith on 22 August 2010 (2 pages)
1 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Philip Smith on 22 August 2010 (2 pages)
3 September 2009Return made up to 22/08/09; full list of members (3 pages)
3 September 2009Return made up to 22/08/09; full list of members (3 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 August 2008Return made up to 22/08/08; full list of members (3 pages)
26 August 2008Return made up to 22/08/08; full list of members (3 pages)
5 September 2007Return made up to 22/08/07; full list of members (2 pages)
5 September 2007Return made up to 22/08/07; full list of members (2 pages)
29 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
29 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 October 2006Return made up to 22/08/06; full list of members (2 pages)
6 October 2006Return made up to 22/08/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 August 2005Return made up to 22/08/05; full list of members (2 pages)
31 August 2005Return made up to 22/08/05; full list of members (2 pages)
2 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 October 2004Return made up to 22/08/04; full list of members (6 pages)
11 October 2004Return made up to 22/08/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 September 2003Return made up to 22/08/03; full list of members (6 pages)
9 September 2003Return made up to 22/08/03; full list of members (6 pages)
2 September 2002New secretary appointed (1 page)
2 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
2 September 2002New director appointed (1 page)
2 September 2002New director appointed (1 page)
2 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
2 September 2002New secretary appointed (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Director resigned (1 page)
22 August 2002Incorporation (16 pages)
22 August 2002Incorporation (16 pages)