Company NameAlistair Crooks Limited
DirectorsSusan Dymock and Lesley Elizabeth Barnwell
Company StatusActive
Company NumberSC271096
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 9 months ago)
Previous NameSMD Enterprises Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Susan Dymock
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2004(same day as company formation)
RoleCustomer Services Advisor
Country of ResidenceUnited Kingdom
Correspondence Address20 Islay Drive
Newton Mearns
Glasgow
Lanarkshire
G77 6UD
Scotland
Secretary NameMrs Susan Dymock
NationalityBritish
StatusCurrent
Appointed23 July 2004(same day as company formation)
RoleCustomer Services Advisor
Country of ResidenceUnited Kingdom
Correspondence Address20 Islay Drive
Newton Mearns
Glasgow
Lanarkshire
G77 6UD
Scotland
Director NameMrs Lesley Elizabeth Barnwell
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Director NameMr Michael Craig Dymock
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Islay Drive
Newton Mearns
Glasgow
Lanarkshire
G77 6UD
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address4/1 91 Mitchell Street
Glasgow
G1 3LN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Michael Craig Dymock
50.00%
Ordinary
50 at £1Susan Dymock
50.00%
Ordinary

Financials

Year2014
Net Worth-£193,197
Cash£48,237
Current Liabilities£446,663

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

11 March 2005Delivered on: 15 March 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

9 November 2023Registration of charge SC2710960002, created on 27 October 2023 (23 pages)
19 September 2023Confirmation statement made on 1 August 2023 with updates (5 pages)
19 September 2023Notification of Henry Colin Bruce as a person with significant control on 25 July 2023 (2 pages)
19 September 2023Cessation of Susan Dymock as a person with significant control on 25 July 2023 (1 page)
19 September 2023Change of details for Mr William Andrew Davidson as a person with significant control on 25 July 2023 (2 pages)
19 September 2023Notification of William Davidson as a person with significant control on 25 July 2023 (2 pages)
25 July 2023Termination of appointment of Lesley Elizabeth Barnwell as a director on 12 July 2023 (1 page)
25 July 2023Appointment of Mr Henry Colin Bruce as a secretary on 12 July 2023 (2 pages)
25 July 2023Termination of appointment of Susan Dymock as a secretary on 12 July 2023 (1 page)
25 July 2023Appointment of Mr Henry Colin Bruce as a director on 12 July 2023 (2 pages)
25 July 2023Termination of appointment of Susan Dymock as a director on 12 July 2023 (1 page)
11 July 2023Satisfaction of charge 1 in full (1 page)
26 May 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
24 April 2023Appointment of Mr William Andrew Davidson as a director on 24 April 2023 (2 pages)
11 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
25 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
4 August 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
23 October 2019Appointment of Mrs Lesley Elizabeth Barnwell as a director on 23 October 2019 (2 pages)
23 July 2019Confirmation statement made on 23 July 2019 with updates (5 pages)
19 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
11 October 2018Notification of Susan Dymock as a person with significant control on 3 October 2018 (2 pages)
24 August 2018Change of details for a person with significant control (2 pages)
24 August 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
25 July 2018Termination of appointment of Michael Craig Dymock as a director on 16 May 2018 (1 page)
25 July 2018Cessation of Michael Craig Dymock as a person with significant control on 16 May 2018 (1 page)
28 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
4 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
16 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
16 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
6 May 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
6 May 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
20 August 2013Director's details changed for Michael Craig Dymock on 1 January 2010 (2 pages)
20 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Director's details changed for Michael Craig Dymock on 1 January 2010 (2 pages)
20 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
18 April 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
18 April 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
5 October 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
11 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
23 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
30 June 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
1 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-25
(1 page)
1 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-25
(1 page)
1 June 2011Company name changed smd enterprises LIMITED\certificate issued on 01/06/11
  • CONNOT ‐
(3 pages)
1 June 2011Company name changed smd enterprises LIMITED\certificate issued on 01/06/11
  • CONNOT ‐
(3 pages)
31 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Susan Dymock on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Susan Dymock on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Susan Dymock on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
24 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
6 August 2009Return made up to 23/07/09; full list of members (4 pages)
6 August 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
6 August 2009Return made up to 23/07/09; full list of members (4 pages)
6 August 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
16 March 2009Registered office changed on 16/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
16 March 2009Registered office changed on 16/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
27 August 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
27 August 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
18 August 2008Return made up to 23/07/08; full list of members (4 pages)
18 August 2008Return made up to 23/07/08; full list of members (4 pages)
9 August 2007Return made up to 23/07/07; full list of members (2 pages)
9 August 2007Return made up to 23/07/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
4 June 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
20 September 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
20 September 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
11 August 2006Return made up to 23/07/06; full list of members (2 pages)
11 August 2006Return made up to 23/07/06; full list of members (2 pages)
1 September 2005Accounting reference date shortened from 31/07/05 to 28/02/05 (1 page)
1 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
1 September 2005Accounting reference date shortened from 31/07/05 to 28/02/05 (1 page)
1 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
25 August 2005Return made up to 23/07/05; full list of members (7 pages)
25 August 2005Return made up to 23/07/05; full list of members (7 pages)
1 April 2005£ nc 20000/100 17/03/05 (1 page)
1 April 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
1 April 2005£ nc 20000/100 17/03/05 (1 page)
1 April 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
23 March 2005Ad 17/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2005Ad 17/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2005Partic of mort/charge * (3 pages)
15 March 2005Partic of mort/charge * (3 pages)
21 December 2004New secretary appointed;new director appointed (2 pages)
21 December 2004New secretary appointed;new director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004Director resigned (1 page)
23 July 2004Incorporation (14 pages)
23 July 2004Incorporation (14 pages)