Company NameManson Smith Joiners Ltd.
Company StatusActive
Company NumberSC236982
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameManson Smith
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2002(same day as company formation)
RoleJoiner
Correspondence AddressLangfield House Longside
Peterhead
Aberdeenshire
AB42 3ED
Scotland
Secretary NameJacqueline Smith
NationalityBritish
StatusCurrent
Appointed18 September 2002(same day as company formation)
RoleSecretary
Correspondence AddressLangfield House Longside
Peterhead
Aberdeenshire
AB42 3ED
Scotland
Director NameMr Stephen Manson Smith
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(16 years after company formation)
Appointment Duration5 years, 6 months
RoleDigger Operator
Country of ResidenceScotland
Correspondence AddressLangfield House Longside
Peterhead
Aberdeenshire
AB42 3ED
Scotland
Director NameMrs Jacqueline Smith
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(20 years after company formation)
Appointment Duration1 year, 6 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressLangfield House Longside
Peterhead
Aberdeenshire
AB42 3ED
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01779 821664
Telephone regionPeterhead

Location

Registered AddressLangfield House
Longside
Peterhead
Aberdeenshire
AB42 3ED
Scotland
ConstituencyBanff and Buchan
WardCentral Buchan

Shareholders

6 at £1Manson Smith
60.00%
Ordinary
4 at £1Jacqueline Smith
40.00%
Ordinary

Financials

Year2014
Net Worth£11,537
Current Liabilities£48,299

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

13 December 2002Delivered on: 30 December 2002
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
19 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
3 October 2022Appointment of Mrs Jacqueline Smith as a director on 1 October 2022 (2 pages)
20 September 2022Confirmation statement made on 18 September 2022 with updates (4 pages)
4 October 2021Confirmation statement made on 18 September 2021 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
3 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 September 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
29 May 2020Change of details for Mrs Jacqueline Smith as a person with significant control on 8 April 2016 (2 pages)
29 May 2020Change of details for Mr Manson Smith as a person with significant control on 8 April 2016 (2 pages)
29 May 2020Change of details for Mrs Jacqueline Smith as a person with significant control on 19 October 2018 (2 pages)
29 May 2020Change of details for Mr Manson Smith as a person with significant control on 19 October 2018 (2 pages)
29 May 2020Notification of Stephen Manson Smith as a person with significant control on 19 October 2018 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
22 September 2019Confirmation statement made on 18 September 2019 with updates (5 pages)
20 August 2019Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA United Kingdom to 2 Cross Street Fraserburgh Aberdeenshire AB43 9EQ (1 page)
2 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of shares into ordinary a shares and ordinary b shares 04/10/2018
(1 page)
2 November 2018Sub-division of shares on 4 October 2018 (6 pages)
4 October 2018Appointment of Mr Stephen Manson Smith as a director on 4 October 2018 (2 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 September 2017Notification of Manson Smith as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Notification of Manson Smith as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Notification of Jacqueline Smith as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
18 September 2017Notification of Jacqueline Smith as a person with significant control on 6 April 2016 (2 pages)
29 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 April 2016Secretary's details changed for Jacqueline Smith on 7 April 2016 (1 page)
7 April 2016Registered office address changed from Kildonan Chapelcroft Longside Peterhead AB42 6XL to Langfield House Longside Peterhead Aberdeenshire AB42 3ED on 7 April 2016 (1 page)
7 April 2016Secretary's details changed for Jacqueline Smith on 7 April 2016 (1 page)
7 April 2016Registered office address changed from Kildonan Chapelcroft Longside Peterhead AB42 6XL to Langfield House Longside Peterhead Aberdeenshire AB42 3ED on 7 April 2016 (1 page)
7 April 2016Director's details changed for Manson Smith on 7 April 2016 (2 pages)
7 April 2016Director's details changed for Manson Smith on 7 April 2016 (2 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 10
(5 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 10
(5 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10
(5 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10
(5 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10
(5 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 October 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 10
(3 pages)
29 October 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 10
(3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register inspection address has been changed (1 page)
28 September 2009Return made up to 18/09/09; full list of members (3 pages)
28 September 2009Return made up to 18/09/09; full list of members (3 pages)
23 December 2008Location of register of members (1 page)
23 December 2008Return made up to 18/09/08; full list of members (3 pages)
23 December 2008Return made up to 18/09/08; full list of members (3 pages)
23 December 2008Location of register of members (1 page)
11 November 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
11 November 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 October 2007Return made up to 18/09/07; no change of members (6 pages)
17 October 2007Return made up to 18/09/07; no change of members (6 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 November 2006Return made up to 18/09/06; full list of members (6 pages)
20 November 2006Return made up to 18/09/06; full list of members (6 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 September 2005Return made up to 18/09/05; full list of members (6 pages)
21 September 2005Return made up to 18/09/05; full list of members (6 pages)
12 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 October 2004Return made up to 18/09/04; full list of members (6 pages)
11 October 2004Return made up to 18/09/04; full list of members (6 pages)
23 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 September 2003Return made up to 18/09/03; full list of members (6 pages)
27 September 2003Return made up to 18/09/03; full list of members (6 pages)
2 January 2003Accounting reference date extended from 31/10/02 to 31/10/03 (1 page)
2 January 2003Accounting reference date extended from 31/10/02 to 31/10/03 (1 page)
30 December 2002Partic of mort/charge * (6 pages)
30 December 2002Partic of mort/charge * (6 pages)
28 October 2002New director appointed (2 pages)
28 October 2002Accounting reference date shortened from 30/09/03 to 31/10/02 (1 page)
28 October 2002Accounting reference date shortened from 30/09/03 to 31/10/02 (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002New director appointed (2 pages)
20 September 2002Secretary resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002Director resigned (1 page)
18 September 2002Incorporation (16 pages)
18 September 2002Incorporation (16 pages)