Newton Mearns
Glasgow
Lanarkshire
G77 6UD
Scotland
Secretary Name | Mrs Susan Dymock |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2004(same day as company formation) |
Role | Customer Services Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Islay Drive Newton Mearns Glasgow Lanarkshire G77 6UD Scotland |
Director Name | Mrs Lesley Elizabeth Barnwell |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2019(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
Director Name | Mr Michael Craig Dymock |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Islay Drive Newton Mearns Glasgow Lanarkshire G77 6UD Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 4/1 91 Mitchell Street Glasgow G1 3LN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Michael Craig Dymock 50.00% Ordinary |
---|---|
50 at £1 | Susan Dymock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£193,197 |
Cash | £48,237 |
Current Liabilities | £446,663 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
11 March 2005 | Delivered 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 |
---|
9 November 2023 | Registration of charge SC2710960002, created on 27 October 2023 (23 pages) |
---|---|
19 September 2023 | Confirmation statement made on 1 August 2023 with updates (5 pages) |
19 September 2023 | Notification of Henry Colin Bruce as a person with significant control on 25 July 2023 (2 pages) |
19 September 2023 | Cessation of Susan Dymock as a person with significant control on 25 July 2023 (1 page) |
19 September 2023 | Change of details for Mr William Andrew Davidson as a person with significant control on 25 July 2023 (2 pages) |
19 September 2023 | Notification of William Davidson as a person with significant control on 25 July 2023 (2 pages) |
25 July 2023 | Termination of appointment of Lesley Elizabeth Barnwell as a director on 12 July 2023 (1 page) |
25 July 2023 | Appointment of Mr Henry Colin Bruce as a secretary on 12 July 2023 (2 pages) |
25 July 2023 | Termination of appointment of Susan Dymock as a secretary on 12 July 2023 (1 page) |
25 July 2023 | Appointment of Mr Henry Colin Bruce as a director on 12 July 2023 (2 pages) |
25 July 2023 | Termination of appointment of Susan Dymock as a director on 12 July 2023 (1 page) |
11 July 2023 | Satisfaction of charge 1 in full (1 page) |
26 May 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
24 April 2023 | Appointment of Mr William Andrew Davidson as a director on 24 April 2023 (2 pages) |
11 November 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
25 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
4 August 2020 | Confirmation statement made on 23 July 2020 with updates (4 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
23 October 2019 | Appointment of Mrs Lesley Elizabeth Barnwell as a director on 23 October 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with updates (5 pages) |
19 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
11 October 2018 | Notification of Susan Dymock as a person with significant control on 3 October 2018 (2 pages) |
24 August 2018 | Change of details for a person with significant control (2 pages) |
24 August 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
25 July 2018 | Termination of appointment of Michael Craig Dymock as a director on 16 May 2018 (1 page) |
25 July 2018 | Cessation of Michael Craig Dymock as a person with significant control on 16 May 2018 (1 page) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
4 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
16 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
16 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
6 May 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
6 May 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
20 August 2013 | Director's details changed for Michael Craig Dymock on 1 January 2010 (2 pages) |
20 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
20 August 2013 | Director's details changed for Michael Craig Dymock on 1 January 2010 (2 pages) |
20 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
18 April 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
18 April 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
5 October 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
11 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
23 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
30 June 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
1 June 2011 | Resolutions
|
1 June 2011 | Resolutions
|
1 June 2011 | Company name changed smd enterprises LIMITED\certificate issued on 01/06/11
|
1 June 2011 | Company name changed smd enterprises LIMITED\certificate issued on 01/06/11
|
31 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Susan Dymock on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Susan Dymock on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Susan Dymock on 1 October 2009 (2 pages) |
31 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
24 May 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
6 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
6 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
27 August 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
27 August 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
18 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
9 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
4 June 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
20 September 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
20 September 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
11 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
11 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
1 September 2005 | Accounting reference date shortened from 31/07/05 to 28/02/05 (1 page) |
1 September 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
1 September 2005 | Accounting reference date shortened from 31/07/05 to 28/02/05 (1 page) |
1 September 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
25 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
25 August 2005 | Return 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 2005 | Resolutions
|
1 April 2005 | £ nc 20000/100 17/03/05 (1 page) |
1 April 2005 | Resolutions
|
23 March 2005 | Ad 17/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2005 | Ad 17/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2005 | Partic of mort/charge * (3 pages) |
15 March 2005 | Partic of mort/charge * (3 pages) |
21 December 2004 | New secretary appointed;new director appointed (2 pages) |
21 December 2004 | New secretary appointed;new director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
23 July 2004 | Incorporation (14 pages) |
23 July 2004 | Incorporation (14 pages) |