Company NameAlias Smith & Garratt Limited
Company StatusActive
Company NumberSC238865
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander Hugh Garratt
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2002(same day as company formation)
RoleLand Agent
Country of ResidenceScotland
Correspondence AddressThe Old Manse
Ladykirk
Berwick-Upon-Tweed
Berwickshire
TD15 1XL
Scotland
Director NameMrs Wendy Jane Garratt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2002(same day as company formation)
RoleComputer Software Consultant
Country of ResidenceScotland
Correspondence AddressThe Old Manse
Ladykirk
Berwick-Upon-Tweed
Berwickshire
TD15 1XL
Scotland
Secretary NameMrs Wendy Jane Garratt
NationalityBritish
StatusCurrent
Appointed30 October 2002(same day as company formation)
RoleComputer Software Consultant
Country of ResidenceScotland
Correspondence AddressThe Old Manse
Ladykirk
Berwick-Upon-Tweed
Berwickshire
TD15 1XL
Scotland
Director NameMr Hamish Hugh Smith Garratt
Date of BirthJune 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Guildhall
Ladykirk
Berwick Upon Tweed
Berwickshire
TD15 1XL
Scotland
Director NameMiss Hester Rose Garratt
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(14 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Guildhall
Ladykirk
Berwick Upon Tweed
Berwickshire
TD15 1XL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitesmithandgarratt.com

Location

Registered AddressThe Guildhall
Ladykirk
Berwick Upon Tweed
Berwickshire
TD15 1XL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire

Shareholders

50 at £1Alexander Hugh Garratt
50.00%
Ordinary
50 at £1Wendy Jane Garratt
50.00%
Ordinary

Financials

Year2014
Net Worth£243,818
Cash£105,053
Current Liabilities£79,588

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

10 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 31 October 2022 (3 pages)
12 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
28 July 2022Termination of appointment of Hester Rose Garratt as a director on 25 July 2022 (1 page)
14 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
13 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
14 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
11 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
12 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
19 June 2017Appointment of Miss Hester Rose Garratt as a director on 7 June 2017 (2 pages)
19 June 2017Appointment of Mr Hamish Hugh Smith Garratt as a director on 7 June 2017 (2 pages)
19 June 2017Appointment of Miss Hester Rose Garratt as a director on 7 June 2017 (2 pages)
19 June 2017Appointment of Mr Hamish Hugh Smith Garratt as a director on 7 June 2017 (2 pages)
14 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
26 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
26 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
15 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 November 2009Director's details changed for Wendy Jane Garratt on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Wendy Jane Garratt on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Alexander Hugh Garratt on 26 November 2009 (2 pages)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Alexander Hugh Garratt on 26 November 2009 (2 pages)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
16 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 November 2008Return made up to 30/10/08; full list of members (4 pages)
26 November 2008Return made up to 30/10/08; full list of members (4 pages)
8 May 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
8 May 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
28 November 2007Return made up to 30/10/07; full list of members (3 pages)
28 November 2007Return made up to 30/10/07; full list of members (3 pages)
23 January 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
23 January 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
28 November 2006Registered office changed on 28/11/06 from: langbank swinton duns berwickshire TD11 3HY (1 page)
28 November 2006Registered office changed on 28/11/06 from: langbank swinton duns berwickshire TD11 3HY (1 page)
22 November 2006Return made up to 30/10/06; full list of members (3 pages)
22 November 2006Secretary's particulars changed;director's particulars changed (1 page)
22 November 2006Return made up to 30/10/06; full list of members (3 pages)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Total exemption full accounts made up to 31 October 2005 (12 pages)
28 December 2005Total exemption full accounts made up to 31 October 2005 (12 pages)
9 November 2005Return made up to 30/10/05; full list of members (3 pages)
9 November 2005Return made up to 30/10/05; full list of members (3 pages)
6 April 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
6 April 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
23 November 2004Return made up to 30/10/04; full list of members (7 pages)
23 November 2004Return made up to 30/10/04; full list of members (7 pages)
5 October 2004Secretary's particulars changed;director's particulars changed (1 page)
5 October 2004Secretary's particulars changed;director's particulars changed (1 page)
5 October 2004Director's particulars changed (1 page)
5 October 2004Registered office changed on 05/10/04 from: auchengavin, luss by loch lomond argyll G83 8NX (1 page)
5 October 2004Registered office changed on 05/10/04 from: auchengavin, luss by loch lomond argyll G83 8NX (1 page)
5 October 2004Director's particulars changed (1 page)
5 July 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
5 July 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
6 January 2004Return made up to 30/10/03; full list of members (7 pages)
6 January 2004Return made up to 30/10/03; full list of members (7 pages)
29 November 2002Ad 30/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2002Ad 30/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2002Incorporation (16 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Incorporation (16 pages)
30 October 2002Secretary resigned (1 page)