Company NameSMT Properties Limited
DirectorsRaymond Galloway Smith and Carol Ann Smith
Company StatusActive
Company NumberSC253762
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Raymond Galloway Smith
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2003(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 2 30/2 Eskbank Office Complex
Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
Director NameMrs Carol Ann Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(9 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 2 30/2 Eskbank Office Complex
Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
Director NameMr Douglas Clark Martin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address72 Caiystane Gardens
Edinburgh
Midlothian
EH10 6SY
Scotland
Director NameMr Steven Alexander Thomson
Date of BirthApril 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleFinancial Services Director
Country of ResidenceScotland
Correspondence Address7 Burnbank
Straiton
Loanhead
Midlothian
EH20 9NB
Scotland
Secretary NameMr Douglas Clark Martin
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Caiystane Gardens
Edinburgh
Midlothian
EH10 6SY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressOffice 2 30/2 Eskbank Office Complex
Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East
Address MatchesOver 70 other UK companies use this postal address

Shareholders

53 at £1Raymond Galloway Smith
50.48%
Ordinary
52 at £1Carol Smith
49.52%
Ordinary

Financials

Year2014
Net Worth£105,464
Cash£91,130
Current Liabilities£1,274

Accounts

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

Returns

Latest Return4 August 2023 (7 months, 4 weeks ago)
Next Return Due18 August 2024 (4 months, 3 weeks from now)

Charges

18 November 2003Delivered on: 27 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9, 9A and 9B clerk street, loanhead.
Outstanding
24 September 2003Delivered on: 10 October 2003
Satisfied on: 13 February 2013
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.
Fully Satisfied

Filing History

8 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
7 August 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
7 September 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
11 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
15 August 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
9 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
17 February 2021Registered office address changed from 40/14 Hardengreen Business Park Dalhousie Road Eskbank EH22 3NU Scotland to Office 2 30/2 Eskbank Office Complex Hardengreen Industrial Estate Dalkeith EH22 3NX on 17 February 2021 (1 page)
7 September 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
27 August 2020Registered office address changed from 22 Stafford Street Edinburgh EH3 7BD to 40/14 Hardengreen Business Park Dalhousie Road Eskbank EH22 3NU on 27 August 2020 (1 page)
11 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 May 2018 (4 pages)
13 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
26 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
10 August 2017Change of details for Mrs Carol Ann Smith as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
10 August 2017Change of details for Mr Raymond Galloway Smith as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Change of details for Mrs Carol Ann Smith as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Change of details for Mr Raymond Galloway Smith as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
5 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 105
(3 pages)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 105
(3 pages)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 105
(3 pages)
7 August 2015Director's details changed for Mr Raymond Galloway Smith on 4 August 2015 (2 pages)
7 August 2015Director's details changed for Mr Raymond Galloway Smith on 4 August 2015 (2 pages)
7 August 2015Director's details changed for Mr Raymond Galloway Smith on 4 August 2015 (2 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 December 2014Registered office address changed from 24a Melville Street Edinburgh EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 24a Melville Street Edinburgh EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 16 December 2014 (1 page)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 105
(4 pages)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 105
(4 pages)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 105
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 105
(4 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 105
(4 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 105
(4 pages)
12 March 2013Appointment of Mrs Carol Smith as a director (2 pages)
12 March 2013Appointment of Mrs Carol Smith as a director (2 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
24 December 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
24 December 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
30 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
12 June 2012Termination of appointment of Douglas Martin as a director (1 page)
12 June 2012Termination of appointment of Douglas Martin as a director (1 page)
12 June 2012Termination of appointment of Douglas Martin as a secretary (1 page)
12 June 2012Termination of appointment of Douglas Martin as a secretary (1 page)
4 April 2012Registered office address changed from 7 Palmerston Place Edinburgh EH12 5AH on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 7 Palmerston Place Edinburgh EH12 5AH on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 7 Palmerston Place Edinburgh EH12 5AH on 4 April 2012 (1 page)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
11 August 2009Return made up to 04/08/09; full list of members (4 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 August 2009Return made up to 04/08/09; full list of members (4 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 September 2008Return made up to 04/08/08; full list of members (7 pages)
9 September 2008Return made up to 04/08/08; full list of members (7 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 August 2007Return made up to 04/08/07; no change of members (7 pages)
20 August 2007Return made up to 04/08/07; no change of members (7 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
21 August 2006Return made up to 04/08/06; full list of members (7 pages)
21 August 2006Return made up to 04/08/06; full list of members (7 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
2 August 2005Return made up to 04/08/05; full list of members (7 pages)
2 August 2005Return made up to 04/08/05; full list of members (7 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 September 2004Ad 04/08/03--------- £ si 104@1=104 £ ic 1/105 (2 pages)
3 September 2004Return made up to 04/08/04; full list of members (7 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Ad 04/08/03--------- £ si 104@1=104 £ ic 1/105 (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Return made up to 04/08/04; full list of members (7 pages)
27 November 2003Partic of mort/charge * (5 pages)
27 November 2003Partic of mort/charge * (5 pages)
10 October 2003Partic of mort/charge * (6 pages)
10 October 2003Partic of mort/charge * (6 pages)
14 September 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
14 September 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Secretary resigned (1 page)
4 August 2003Incorporation (17 pages)
4 August 2003Incorporation (17 pages)