Company NameMaquet Smith Limited
Company StatusDissolved
Company NumberSC278804
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 2 months ago)
Dissolution Date27 June 2023 (9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRichard George Maquet Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(1 day after company formation)
Appointment Duration18 years, 5 months (closed 27 June 2023)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Elliot Road
Edinburgh
Midlothian
EH14 1DU
Scotland
Secretary NameMrs Elizabeth Brioni Smith
NationalityBritish
StatusClosed
Appointed25 January 2005(1 day after company formation)
Appointment Duration18 years, 5 months (closed 27 June 2023)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Elliot Road
Edinburgh
Midlothian
EH14 1DU
Scotland
Director NameMrs Elizabeth Brioni Smith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(3 years, 8 months after company formation)
Appointment Duration14 years, 9 months (closed 27 June 2023)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Elliot Road
Edinburgh
Midlothian
EH14 1DU
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Brioni Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£758
Cash£6
Current Liabilities£34,607

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

9 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
3 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
18 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
13 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Director's details changed for Elizabeth Brioni Smith on 19 February 2010 (2 pages)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Richard George Maquet Smith on 19 February 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 March 2009Return made up to 24/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
6 October 2008Director appointed elizabeth brioni smith (2 pages)
8 May 2008Return made up to 24/01/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 March 2007Return made up to 24/01/07; full list of members (6 pages)
5 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
31 January 2006Return made up to 24/01/06; full list of members (6 pages)
12 March 2005New secretary appointed (2 pages)
12 March 2005New director appointed (2 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
24 January 2005Incorporation (15 pages)