Portlethen
Aberdeenshire
AB12 4RX
Scotland
Director Name | Mrs Kerry Anne Smith |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2005(2 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankhead Recycling Centre Duffshill Road Portlethen Aberdeenshire AB12 4RX Scotland |
Director Name | Alistair Norman Speid |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankhead Recycling Centre Duffshill Road Portlethen Aberdeenshire AB12 4RX Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2013(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | Aberdein Considene And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2008) |
Correspondence Address | 8-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2008(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 August 2012) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2012(9 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 March 2013) |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Website | www.smithskiphire.co.uk/ |
---|---|
Telephone | 01224 780649 |
Telephone region | Aberdeen |
Registered Address | Bankhead Recycling Centre Duffshill Road Portlethen Aberdeenshire AB12 4RX Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
100 at £1 | Mrs Kerry Anne Smith 50.00% Ordinary B |
---|---|
100 at £1 | Scott Albert Morrison Smith 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,388,420 |
Cash | £806,756 |
Current Liabilities | £1,204,440 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (12 months ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks, 3 days from now) |
9 December 2005 | Delivered on: 16 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|
20 May 2020 | Confirmation statement made on 6 May 2020 with updates (5 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
15 November 2019 | Notification of Ams Group (Scotland) Limited as a person with significant control on 15 November 2019 (2 pages) |
15 November 2019 | Cessation of Kerry Anne Smith as a person with significant control on 15 November 2019 (1 page) |
15 November 2019 | Cessation of Scott Albert Morrison Smith as a person with significant control on 15 November 2019 (1 page) |
12 November 2019 | Resolutions
|
12 November 2019 | Statement of company's objects (2 pages) |
12 November 2019 | Change of share class name or designation (2 pages) |
12 November 2019 | Resolutions
|
11 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
31 October 2019 | Company name changed a&m smith skip hire LIMITED\certificate issued on 31/10/19
|
31 October 2019 | Resolutions
|
8 July 2019 | Resolutions
|
8 May 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 May 2018 (14 pages) |
17 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 May 2017 (15 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
16 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 May 2015 | Director's details changed for Kerry Anne Smith on 6 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Alistair Norman Speid on 6 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Kerry Anne Smith on 6 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Kerry Anne Smith on 6 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Alistair Norman Speid on 6 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Alistair Norman Speid on 6 May 2015 (2 pages) |
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
22 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 July 2014 | Director's details changed for Scott Albert Morrison Smith on 25 July 2014 (2 pages) |
25 July 2014 | Director's details changed for Kerry Anne Smith on 25 July 2014 (2 pages) |
25 July 2014 | Director's details changed for Kerry Anne Smith on 25 July 2014 (2 pages) |
25 July 2014 | Director's details changed for Scott Albert Morrison Smith on 25 July 2014 (2 pages) |
16 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Director's details changed for Alistair Norman Speid on 16 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Alistair Norman Speid on 16 July 2014 (2 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 June 2013 | Director's details changed for Kerry Anne Smith on 6 May 2013 (2 pages) |
18 June 2013 | Director's details changed for Scott Albert Morrison Smith on 6 May 2013 (2 pages) |
18 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
18 June 2013 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
18 June 2013 | Director's details changed for Alistair Norman Speid on 6 May 2013 (2 pages) |
18 June 2013 | Director's details changed for Scott Albert Morrison Smith on 6 May 2013 (2 pages) |
18 June 2013 | Director's details changed for Kerry Anne Smith on 6 May 2013 (2 pages) |
18 June 2013 | Director's details changed for Alistair Norman Speid on 6 May 2013 (2 pages) |
18 June 2013 | Director's details changed for Scott Albert Morrison Smith on 6 May 2013 (2 pages) |
18 June 2013 | Director's details changed for Alistair Norman Speid on 6 May 2013 (2 pages) |
18 June 2013 | Director's details changed for Kerry Anne Smith on 6 May 2013 (2 pages) |
18 June 2013 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
18 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
10 April 2013 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
10 April 2013 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
8 April 2013 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 8 April 2013 (1 page) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 August 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 16 August 2012 (1 page) |
16 August 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
16 August 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
16 August 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
16 August 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
16 August 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 16 August 2012 (1 page) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
17 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
16 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form (1 page) |
16 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form (1 page) |
28 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
6 April 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
6 April 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
23 May 2008 | Return made up to 06/05/08; full list of members (7 pages) |
23 May 2008 | Return made up to 06/05/08; full list of members (7 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: 8 bon accord crescent aberdeen AB11 6DN (1 page) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: 8 bon accord crescent aberdeen AB11 6DN (1 page) |
6 June 2007 | Return made up to 06/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 06/05/07; full list of members (3 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
7 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
7 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
5 June 2006 | Return made up to 06/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 06/05/06; full list of members (3 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE (1 page) |
22 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
22 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
16 December 2005 | Partic of mort/charge * (3 pages) |
16 December 2005 | Partic of mort/charge * (3 pages) |
28 November 2005 | New secretary appointed (2 pages) |
28 November 2005 | New secretary appointed (2 pages) |
17 May 2005 | Return made up to 06/05/05; full list of members (3 pages) |
17 May 2005 | Return made up to 06/05/05; full list of members (3 pages) |
2 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
2 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
18 October 2004 | Ad 01/06/03--------- £ si 100@1 (2 pages) |
18 October 2004 | Ad 01/06/03--------- £ si 100@1 (2 pages) |
18 October 2004 | Ad 01/06/03--------- £ si 99@1 (2 pages) |
18 October 2004 | Particulars of contract relating to shares (4 pages) |
18 October 2004 | Return made up to 06/05/04; full list of members; amend (6 pages) |
18 October 2004 | Return made up to 06/05/04; full list of members; amend (6 pages) |
18 October 2004 | Ad 01/06/03--------- £ si 99@1 (2 pages) |
18 October 2004 | Particulars of contract relating to shares (4 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
3 August 2004 | Return made up to 06/05/04; full list of members (6 pages) |
3 August 2004 | Return made up to 06/05/04; full list of members (6 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | New director appointed (2 pages) |
14 May 2003 | Resolutions
|
14 May 2003 | Resolutions
|
6 May 2003 | Incorporation (41 pages) |
6 May 2003 | Incorporation (41 pages) |