Company NameSMF Services (Scotland) Ltd.
DirectorJohn McKnight
Company StatusActive
Company NumberSC242410
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 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 John McKnight
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2003(same day as company formation)
RoleMotor Engineer
Country of ResidenceScotland
Correspondence Address41 Townhill Road
Hamilton
ML3 9UX
Scotland
Secretary NameFiona McKnight
NationalityBritish
StatusCurrent
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address114 Patrickholm Avenue
Stonehouse Lanarkshire
Director NameCodir Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressClement Millar Spiersbridge House
1 Spiersbridge Way
Glashow
G46 8NG
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1John Mcknight
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,275
Cash£8,703
Current Liabilities£31,571

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

19 February 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
23 April 2023Micro company accounts made up to 30 April 2022 (4 pages)
17 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
25 April 2022Micro company accounts made up to 30 April 2021 (4 pages)
2 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
13 April 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
31 March 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
3 July 2019Registered office address changed from C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT Scotland to Clement Millar Spiersbridge House 1 Spiersbridge Way Glashow G46 8NG on 3 July 2019 (1 page)
4 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
28 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
21 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Director's details changed for John Mcknight on 12 February 2016 (2 pages)
12 February 2016Director's details changed for John Mcknight on 12 February 2016 (2 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 June 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 9 June 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 January 2013Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 21 January 2013 (1 page)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
21 January 2013Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 21 January 2013 (1 page)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 March 2009Return made up to 16/01/09; full list of members; amend (4 pages)
16 March 2009Return made up to 16/01/09; full list of members; amend (4 pages)
6 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Secretary's change of particulars / fiona mcknight / 03/02/2008 (1 page)
3 March 2009Secretary's change of particulars / fiona mcknight / 03/02/2008 (1 page)
26 February 2009Return made up to 16/01/09; full list of members (3 pages)
26 February 2009Return made up to 16/01/09; full list of members (3 pages)
28 March 2008Return made up to 16/01/08; full list of members (3 pages)
28 March 2008Return made up to 16/01/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 March 2007Return made up to 16/01/07; full list of members
  • 363(287) ‐ Registered office changed on 12/03/07
(6 pages)
12 March 2007Return made up to 16/01/07; full list of members
  • 363(287) ‐ Registered office changed on 12/03/07
(6 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 February 2006Return made up to 16/01/06; full list of members (6 pages)
8 February 2006Return made up to 16/01/06; full list of members (6 pages)
15 February 2005Return made up to 16/01/05; full list of members (6 pages)
15 February 2005Return made up to 16/01/05; full list of members (6 pages)
15 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 February 2004Return made up to 16/01/04; full list of members (6 pages)
16 February 2004Return made up to 16/01/04; full list of members (6 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
8 October 2003Ad 16/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
8 October 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
8 October 2003Ad 16/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2003Registered office changed on 31/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
31 January 2003Secretary resigned;director resigned (1 page)
31 January 2003Secretary resigned;director resigned (1 page)
31 January 2003Registered office changed on 31/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
16 January 2003Incorporation (9 pages)
16 January 2003Incorporation (9 pages)