Company NameA & M Smith Recycling Services Ltd
Company StatusActive
Company NumberSC248844
CategoryPrivate Limited Company
Incorporation Date6 May 2003(21 years ago)
Previous NameA&M Smith Skip Hire Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott Albert Morrison Smith
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankhead Recycling Centre Duffshill Road
Portlethen
Aberdeenshire
AB12 4RX
Scotland
Director NameMrs Kerry Anne Smith
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2005(2 years, 7 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankhead Recycling Centre Duffshill Road
Portlethen
Aberdeenshire
AB12 4RX
Scotland
Director NameAlistair Norman Speid
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(4 years, 8 months after company formation)
Appointment Duration16 years, 4 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankhead Recycling Centre Duffshill Road
Portlethen
Aberdeenshire
AB12 4RX
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed11 March 2013(9 years, 10 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameAberdein Considene And Company (Corporation)
StatusResigned
Appointed01 November 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2008)
Correspondence Address8-9 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6DN
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2008(4 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 August 2012)
Correspondence AddressPacific House
70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed16 August 2012(9 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 March 2013)
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB

Contact

Websitewww.smithskiphire.co.uk/
Telephone01224 780649
Telephone regionAberdeen

Location

Registered AddressBankhead Recycling Centre
Duffshill Road
Portlethen
Aberdeenshire
AB12 4RX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Shareholders

100 at £1Mrs Kerry Anne Smith
50.00%
Ordinary B
100 at £1Scott Albert Morrison Smith
50.00%
Ordinary A

Financials

Year2014
Net Worth£3,388,420
Cash£806,756
Current Liabilities£1,204,440

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2023 (12 months ago)
Next Return Due20 May 2024 (2 weeks, 3 days from now)

Charges

9 December 2005Delivered 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

Filing History

20 May 2020Confirmation statement made on 6 May 2020 with updates (5 pages)
18 December 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
15 November 2019Notification of Ams Group (Scotland) Limited as a person with significant control on 15 November 2019 (2 pages)
15 November 2019Cessation of Kerry Anne Smith as a person with significant control on 15 November 2019 (1 page)
15 November 2019Cessation of Scott Albert Morrison Smith as a person with significant control on 15 November 2019 (1 page)
12 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
12 November 2019Statement of company's objects (2 pages)
12 November 2019Change of share class name or designation (2 pages)
12 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 202
(3 pages)
31 October 2019Company name changed a&m smith skip hire LIMITED\certificate issued on 31/10/19
  • CONNOT ‐ Change of name notice
(4 pages)
31 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-31
(1 page)
8 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
8 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 May 2018 (14 pages)
17 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 May 2017 (15 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200
(5 pages)
17 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 May 2015Director's details changed for Kerry Anne Smith on 6 May 2015 (2 pages)
13 May 2015Director's details changed for Alistair Norman Speid on 6 May 2015 (2 pages)
13 May 2015Director's details changed for Kerry Anne Smith on 6 May 2015 (2 pages)
13 May 2015Director's details changed for Kerry Anne Smith on 6 May 2015 (2 pages)
13 May 2015Director's details changed for Alistair Norman Speid on 6 May 2015 (2 pages)
13 May 2015Director's details changed for Alistair Norman Speid on 6 May 2015 (2 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200
(5 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200
(5 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 July 2014Director's details changed for Scott Albert Morrison Smith on 25 July 2014 (2 pages)
25 July 2014Director's details changed for Kerry Anne Smith on 25 July 2014 (2 pages)
25 July 2014Director's details changed for Kerry Anne Smith on 25 July 2014 (2 pages)
25 July 2014Director's details changed for Scott Albert Morrison Smith on 25 July 2014 (2 pages)
16 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(7 pages)
16 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(7 pages)
16 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(7 pages)
16 July 2014Director's details changed for Alistair Norman Speid on 16 July 2014 (2 pages)
16 July 2014Director's details changed for Alistair Norman Speid on 16 July 2014 (2 pages)
13 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 June 2013Director's details changed for Kerry Anne Smith on 6 May 2013 (2 pages)
18 June 2013Director's details changed for Scott Albert Morrison Smith on 6 May 2013 (2 pages)
18 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(7 pages)
18 June 2013Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
18 June 2013Director's details changed for Alistair Norman Speid on 6 May 2013 (2 pages)
18 June 2013Director's details changed for Scott Albert Morrison Smith on 6 May 2013 (2 pages)
18 June 2013Director's details changed for Kerry Anne Smith on 6 May 2013 (2 pages)
18 June 2013Director's details changed for Alistair Norman Speid on 6 May 2013 (2 pages)
18 June 2013Director's details changed for Scott Albert Morrison Smith on 6 May 2013 (2 pages)
18 June 2013Director's details changed for Alistair Norman Speid on 6 May 2013 (2 pages)
18 June 2013Director's details changed for Kerry Anne Smith on 6 May 2013 (2 pages)
18 June 2013Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
18 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(7 pages)
18 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(7 pages)
10 April 2013Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
10 April 2013Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
8 April 2013Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 8 April 2013 (1 page)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 August 2012Registered 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 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
16 August 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
16 August 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
16 August 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
16 August 2012Registered 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 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
31 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
17 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
16 July 2009Secretary's change of particulars md secretaries LIMITED logged form (1 page)
16 July 2009Secretary's change of particulars md secretaries LIMITED logged form (1 page)
28 May 2009Return made up to 06/05/09; full list of members (4 pages)
28 May 2009Return made up to 06/05/09; full list of members (4 pages)
6 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
6 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
23 May 2008Return made up to 06/05/08; full list of members (7 pages)
23 May 2008Return made up to 06/05/08; full list of members (7 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008Secretary resigned (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New secretary appointed (2 pages)
25 January 2008Registered office changed on 25/01/08 from: 8 bon accord crescent aberdeen AB11 6DN (1 page)
25 January 2008New secretary appointed (2 pages)
25 January 2008Registered office changed on 25/01/08 from: 8 bon accord crescent aberdeen AB11 6DN (1 page)
6 June 2007Return made up to 06/05/07; full list of members (3 pages)
6 June 2007Return made up to 06/05/07; full list of members (3 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
7 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
7 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
5 June 2006Return made up to 06/05/06; full list of members (3 pages)
5 June 2006Return made up to 06/05/06; full list of members (3 pages)
12 April 2006Registered office changed on 12/04/06 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE (1 page)
12 April 2006Registered office changed on 12/04/06 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE (1 page)
22 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
22 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
16 December 2005Partic of mort/charge * (3 pages)
16 December 2005Partic of mort/charge * (3 pages)
28 November 2005New secretary appointed (2 pages)
28 November 2005New secretary appointed (2 pages)
17 May 2005Return made up to 06/05/05; full list of members (3 pages)
17 May 2005Return made up to 06/05/05; full list of members (3 pages)
2 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
2 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
18 October 2004Ad 01/06/03--------- £ si 100@1 (2 pages)
18 October 2004Ad 01/06/03--------- £ si 100@1 (2 pages)
18 October 2004Ad 01/06/03--------- £ si 99@1 (2 pages)
18 October 2004Particulars of contract relating to shares (4 pages)
18 October 2004Return made up to 06/05/04; full list of members; amend (6 pages)
18 October 2004Return made up to 06/05/04; full list of members; amend (6 pages)
18 October 2004Ad 01/06/03--------- £ si 99@1 (2 pages)
18 October 2004Particulars of contract relating to shares (4 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ANNOTATION Clarification These articles have been corrected and replaced by amended articles registered on 08/07/2019
(28 pages)
13 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2004Return made up to 06/05/04; full list of members (6 pages)
3 August 2004Return made up to 06/05/04; full list of members (6 pages)
23 May 2003New director appointed (2 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003New director appointed (2 pages)
14 May 2003Resolutions
  • RES13 ‐ Reclass of shares 13/05/03
(1 page)
14 May 2003Resolutions
  • RES13 ‐ Reclass of shares 13/05/03
(1 page)
6 May 2003Incorporation (41 pages)
6 May 2003Incorporation (41 pages)