Company NameThe Smith Emsley Partnership Limited
DirectorAnne Marie Currie
Company StatusActive
Company NumberSC242526
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Previous NameNewco (750) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Anne Marie Currie
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleSurveyor
Country of ResidenceScotland
Correspondence Address11 Paradykes Avenue
Loanhead
Midlothian
EH20 9LB
Scotland
Director NameKevin Emsley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(3 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2004)
RoleBuilding Engineer
Correspondence Address25/5 Viewcraig Street
Edinburgh
Midlothian
EH8 9UJ
Scotland
Director NameMr Matthias Francis Smith
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed05 April 2004(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 06 April 2005)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address17 Southhouse Grove
Edinburgh
Midlothian
EH17 8EH
Scotland
Director NameMrs Bernadette Mary Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(1 year, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Southhouse Grove
Edinburgh
Midlothian
EH17 8EH
Scotland
Director NameMrs Anne Marie Currie
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(8 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Southhouse Grove
Edinburgh
EH17 8EH
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameO'Donnell & Co Ltd (Corporation)
StatusResigned
Appointed16 January 2006(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 02 January 2011)
Correspondence Address11 Stuart Green
Edinburgh
Midlothian
EH12 8YF
Scotland

Contact

Websitewww.smithemsley.co.uk
Telephone0800 8082282
Telephone regionFreephone

Location

Registered Address11 Paradykes Avenue
Loanhead
Midlothian
EH20 9LB
Scotland
ConstituencyMidlothian
WardMidlothian West

Financials

Year2013
Net Worth£19,312
Current Liabilities£42,287

Accounts

Latest Accounts5 April 2022 (2 years ago)
Next Accounts Due5 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return3 April 2024 (3 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

17 February 2020Micro company accounts made up to 5 April 2019 (2 pages)
29 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
28 June 2019Termination of appointment of Bernadette Mary Smith as a director on 28 June 2019 (1 page)
28 June 2019Appointment of Mrs Anne Marie Currie as a director on 28 June 2019 (2 pages)
22 February 2019Micro company accounts made up to 5 April 2018 (2 pages)
28 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
5 December 2018Termination of appointment of Anne Marie Currie as a director on 1 December 2018 (1 page)
17 October 2018Registered 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 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
3 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
3 February 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
3 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
4 July 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
4 July 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 3
(6 pages)
4 July 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 3
(6 pages)
9 March 2015Total exemption small company accounts made up to 5 April 2014 (11 pages)
9 March 2015Total exemption small company accounts made up to 5 April 2014 (11 pages)
9 March 2015Total exemption small company accounts made up to 5 April 2014 (11 pages)
25 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
(4 pages)
25 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
(4 pages)
11 June 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
11 June 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
11 June 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
14 May 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(4 pages)
14 May 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(4 pages)
2 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
29 May 2012Registered office address changed from 11 Stuart Green Edinburgh Midlothian EH12 8YF on 29 May 2012 (1 page)
29 May 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
29 May 2012Termination of appointment of O'donnell & Co Ltd as a secretary (1 page)
29 May 2012Registered office address changed from 11 Stuart Green Edinburgh Midlothian EH12 8YF on 29 May 2012 (1 page)
29 May 2012Termination of appointment of O'donnell & Co Ltd as a secretary (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
11 May 2012First Gazette notice for compulsory strike-off (1 page)
11 May 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 June 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 3
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 3
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 3
(4 pages)
8 March 2011Appointment of Anne Marie Currie as a director (3 pages)
8 March 2011Appointment of Anne Marie Currie as a director (3 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
8 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
8 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
18 January 2010Secretary's details changed for O'donnell & Co Ltd on 17 January 2010 (2 pages)
18 January 2010Director's details changed for Bernadette Mary Smith on 17 January 2010 (2 pages)
18 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for O'donnell & Co Ltd on 17 January 2010 (2 pages)
18 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Bernadette Mary Smith on 17 January 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
25 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
25 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
18 January 2008Return made up to 17/01/08; full list of members (2 pages)
18 January 2008Return made up to 17/01/08; full list of members (2 pages)
12 February 2007Return made up to 17/01/07; full list of members (7 pages)
12 February 2007Return made up to 17/01/07; full list of members (7 pages)
29 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
9 February 2006Return made up to 17/01/06; full list of members (7 pages)
9 February 2006Return made up to 17/01/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
2 February 2006Director resigned (1 page)
2 February 2006Registered office changed on 02/02/06 from: 107 george street edinburgh EH2 3ES (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006New secretary appointed (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006Registered office changed on 02/02/06 from: 107 george street edinburgh EH2 3ES (1 page)
2 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
2 February 2006New secretary appointed (1 page)
2 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
2 February 2006Director resigned (1 page)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
14 February 2005Return made up to 17/01/05; full list of members (7 pages)
14 February 2005Return made up to 17/01/05; full list of members (7 pages)
21 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
21 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
21 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
9 October 2004New director appointed (2 pages)
9 October 2004New director appointed (2 pages)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
16 April 2004New director appointed (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004New director appointed (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
23 January 2004Return made up to 17/01/04; full list of members (5 pages)
23 January 2004Return made up to 17/01/04; full list of members (5 pages)
26 September 2003Director's particulars changed (1 page)
26 September 2003Director's particulars changed (1 page)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2003Memorandum and Articles of Association (14 pages)
15 August 2003Memorandum and Articles of Association (14 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (3 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (3 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Ad 11/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 2003Ad 11/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 2003Accounting reference date extended from 31/01/04 to 05/04/04 (1 page)
13 February 2003Company name changed newco (750) LIMITED\certificate issued on 13/02/03 (2 pages)
13 February 2003Company name changed newco (750) LIMITED\certificate issued on 13/02/03 (2 pages)
13 February 2003Accounting reference date extended from 31/01/04 to 05/04/04 (1 page)
17 January 2003Incorporation (24 pages)
17 January 2003Incorporation (24 pages)