Edinburgh
Midlothian
EH17 8EH
Scotland
Director Name | Mrs Anne Marie Currie |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 11 Paradykes Avenue Loanhead Midlothian EH20 9LB Scotland |
Director Name | Kevin Emsley |
---|---|
Date of Birth | September 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2004) |
Role | Building Engineer |
Correspondence Address | 25/5 Viewcraig Street Edinburgh Midlothian EH8 9UJ Scotland |
Director Name | Mr Matthias Francis Smith |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 April 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 2005) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 17 Southhouse Grove Edinburgh Midlothian EH17 8EH Scotland |
Director Name | Mrs Bernadette Mary Smith |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Southhouse Grove Edinburgh Midlothian EH17 8EH Scotland |
Director Name | Mrs Anne Marie Currie |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Southhouse Grove Edinburgh EH17 8EH Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | O'Donnell & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(3 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 January 2011) |
Correspondence Address | 11 Stuart Green Edinburgh Midlothian EH12 8YF Scotland |
Website | www.smithemsley.co.uk |
---|---|
Telephone | 0800 8082282 |
Telephone region | Freephone |
Registered Address | 11 Paradykes Avenue Loanhead Midlothian EH20 9LB Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Year | 2013 |
---|---|
Net Worth | £19,312 |
Current Liabilities | £42,287 |
Latest Accounts | 5 April 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 5 January 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 17 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 31 January 2024 (7 months, 3 weeks from now) |
3 February 2022 | Total exemption full accounts made up to 5 April 2021 (15 pages) |
---|---|
2 April 2021 | Total exemption full accounts made up to 5 April 2020 (13 pages) |
18 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
17 February 2020 | Micro company accounts made up to 5 April 2019 (2 pages) |
29 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
28 June 2019 | Termination of appointment of Bernadette Mary Smith as a director on 28 June 2019 (1 page) |
28 June 2019 | Appointment of Mrs Anne Marie Currie as a director on 28 June 2019 (2 pages) |
22 February 2019 | Micro company accounts made up to 5 April 2018 (2 pages) |
28 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
5 December 2018 | Termination of appointment of Anne Marie Currie as a director on 1 December 2018 (1 page) |
17 October 2018 | Registered office address changed from C/O Anne Currie 17 Southhouse Grove Edinburgh Midlothian EH17 8EH to 11 Paradykes Avenue Loanhead Midlothian EH20 9LB on 17 October 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 5 April 2017 (2 pages) |
5 January 2018 | Micro company accounts made up to 5 April 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
3 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
4 July 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
4 July 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 5 April 2014 (11 pages) |
9 March 2015 | Total exemption small company accounts made up to 5 April 2014 (11 pages) |
9 March 2015 | Total exemption small company accounts made up to 5 April 2014 (11 pages) |
25 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
11 June 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
14 May 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
2 April 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
29 May 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Termination of appointment of O'donnell & Co Ltd as a secretary (1 page) |
29 May 2012 | Registered office address changed from 11 Stuart Green Edinburgh Midlothian EH12 8YF on 29 May 2012 (1 page) |
29 May 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Termination of appointment of O'donnell & Co Ltd as a secretary (1 page) |
29 May 2012 | Registered office address changed from 11 Stuart Green Edinburgh Midlothian EH12 8YF on 29 May 2012 (1 page) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
8 March 2011 | Appointment of Anne Marie Currie as a director (3 pages) |
8 March 2011 | Appointment of Anne Marie Currie as a director (3 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
18 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Bernadette Mary Smith on 17 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for O'donnell & Co Ltd on 17 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Bernadette Mary Smith on 17 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for O'donnell & Co Ltd on 17 January 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
18 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
12 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
12 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
9 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 107 george street edinburgh EH2 3ES (1 page) |
2 February 2006 | New secretary appointed (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 107 george street edinburgh EH2 3ES (1 page) |
2 February 2006 | New secretary appointed (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
14 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
21 January 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
21 January 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
9 October 2004 | New director appointed (2 pages) |
9 October 2004 | New director appointed (2 pages) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
16 April 2004 | New director appointed (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | New director appointed (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
23 January 2004 | Return made up to 17/01/04; full list of members (5 pages) |
23 January 2004 | Return made up to 17/01/04; full list of members (5 pages) |
26 September 2003 | Director's particulars changed (1 page) |
26 September 2003 | Director's particulars changed (1 page) |
15 August 2003 | Memorandum and Articles of Association (14 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Memorandum and Articles of Association (14 pages) |
15 August 2003 | Resolutions
|
27 February 2003 | New director appointed (3 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (3 pages) |
27 February 2003 | New director appointed (2 pages) |
13 February 2003 | Company name changed newco (750) LIMITED\certificate issued on 13/02/03 (2 pages) |
13 February 2003 | Ad 11/02/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Accounting reference date extended from 31/01/04 to 05/04/04 (1 page) |
13 February 2003 | Company name changed newco (750) LIMITED\certificate issued on 13/02/03 (2 pages) |
13 February 2003 | Ad 11/02/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Accounting reference date extended from 31/01/04 to 05/04/04 (1 page) |
17 January 2003 | Incorporation (24 pages) |
17 January 2003 | Incorporation (24 pages) |