Company NameRonald H Smith And Co. Ltd
DirectorRonald Haig Smith
Company StatusActive
Company NumberSC269543
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ronald Haig Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2004(4 days after company formation)
Appointment Duration19 years, 10 months
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Secretary NameMrs Sheila Louise Smith
NationalityBritish
StatusCurrent
Appointed22 June 2004(4 days after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMrs Sheila Louise Smith
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(5 years, 5 months after company formation)
Appointment Duration4 years (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteronaldhsmith.com
Telephone0141 5564050
Telephone regionGlasgow

Location

Registered AddressMcLay, McAlister & McGibbon Llp
145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ronald Haig Smith
50.00%
Ordinary
1 at £1Sheila Louise Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£140,384
Cash£8,183
Current Liabilities£152,197

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

22 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
30 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
6 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
25 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
5 July 2017Notification of Sheila Louise Smith as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Sheila Louise Smith as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Sheila Louise Smith as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
5 July 2017Notification of Ronald Haig Smith as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Ronald Haig Smith as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Ronald Haig Smith as a person with significant control on 5 July 2017 (2 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
2 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
2 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 February 2014Termination of appointment of Sheila Smith as a director (1 page)
26 February 2014Termination of appointment of Sheila Smith as a director (1 page)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
17 July 2012Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor 145 St Vincent Street Glasgow Strathclyde G2 5JF on 17 July 2012 (1 page)
17 July 2012Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor 145 St Vincent Street Glasgow Strathclyde G2 5JF on 17 July 2012 (1 page)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Ronald Haig Smith on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Sheila Louise Smith on 1 December 2009 (1 page)
1 December 2009Appointment of Mrs Sheila Louise Smith as a director (2 pages)
1 December 2009Secretary's details changed for Sheila Louise Smith on 1 December 2009 (1 page)
1 December 2009Appointment of Mrs Sheila Louise Smith as a director (2 pages)
1 December 2009Director's details changed for Ronald Haig Smith on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Ronald Haig Smith on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Sheila Louise Smith on 1 December 2009 (1 page)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 July 2009Return made up to 18/06/09; full list of members (3 pages)
22 July 2009Return made up to 18/06/09; full list of members (3 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)
21 July 2008Return made up to 18/06/08; no change of members (6 pages)
21 July 2008Return made up to 18/06/08; no change of members (6 pages)
27 February 2008Registered office changed on 27/02/2008 from c/o mclay mcalister & mcgibbon ch accs 53 bothwell street glasgow G2 6TS (1 page)
27 February 2008Registered office changed on 27/02/2008 from c/o mclay mcalister & mcgibbon ch accs 53 bothwell street glasgow G2 6TS (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 July 2007Return made up to 18/06/07; no change of members (6 pages)
11 July 2007Return made up to 18/06/07; no change of members (6 pages)
13 December 2006Full accounts made up to 31 March 2006 (15 pages)
13 December 2006Full accounts made up to 31 March 2006 (15 pages)
27 June 2006Return made up to 18/06/06; full list of members (6 pages)
27 June 2006Return made up to 18/06/06; full list of members (6 pages)
3 February 2006Full accounts made up to 31 March 2005 (15 pages)
3 February 2006Full accounts made up to 31 March 2005 (15 pages)
7 December 2005Ad 22/06/04--------- £ si 98@1 (2 pages)
7 December 2005Ad 22/06/04--------- £ si 98@1 (2 pages)
1 July 2005Return made up to 18/06/05; full list of members (6 pages)
1 July 2005Return made up to 18/06/05; full list of members (6 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Ad 22/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
13 July 2004Ad 22/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
18 June 2004Incorporation (9 pages)
18 June 2004Incorporation (9 pages)