Edinburgh
EH4 6AB
Scotland
Director Name | Mr David William Smart |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 28 Cramond Road South Edinburgh EH4 6AB Scotland |
Director Name | Mr James Mark Keane |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Cramond Road South Edinburgh EH4 6AB Scotland |
Secretary Name | Patricia Sweeney |
---|---|
Status | Closed |
Appointed | 18 November 2011(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 10 August 2021) |
Role | Company Director |
Correspondence Address | 28 Cramond Road South Edinburgh EH4 6AB Scotland |
Director Name | Mr John Richard Smart |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 26 April 2017(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 August 2021) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 28 Cramond Road South Edinburgh EH4 6AB Scotland |
Director Name | Mr John Martin Smart |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Cramond Road South Edinburgh EH4 6AB Scotland |
Secretary Name | Andrew David McClure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Essex Park Edinburgh Midlothian EH4 6LH Scotland |
Director Name | Bell & Scott Ws (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Website | jsmart.co.uk |
---|
Registered Address | 28 Cramond Road South Edinburgh EH4 6AB Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | J Smart & Co. (Contractors) PLC 50.00% Ordinary A |
---|---|
50 at £1 | Kiltane Developments LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £332,328 |
Cash | £155,932 |
Current Liabilities | £1,495,410 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
12 August 2005 | Delivered on: 20 August 2005 Satisfied on: 12 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 60,62 & 64 duff street, edinburgh. Fully Satisfied |
---|
9 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
25 February 2021 | Accounts for a small company made up to 31 July 2020 (13 pages) |
17 March 2020 | Accounts for a small company made up to 31 July 2019 (15 pages) |
11 March 2020 | Director's details changed for Mr James Mark Keane on 21 August 2019 (2 pages) |
11 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
10 January 2019 | Accounts for a small company made up to 31 July 2018 (15 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a small company made up to 31 July 2017 (14 pages) |
28 April 2017 | Termination of appointment of John Martin Smart as a director on 27 April 2017 (1 page) |
28 April 2017 | Appointment of Mr John Richard Smart as a director on 26 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of John Martin Smart as a director on 27 April 2017 (1 page) |
28 April 2017 | Appointment of Mr John Richard Smart as a director on 26 April 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
17 January 2017 | Full accounts made up to 31 July 2016 (12 pages) |
17 January 2017 | Full accounts made up to 31 July 2016 (12 pages) |
17 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
29 January 2016 | Full accounts made up to 31 July 2015 (12 pages) |
29 January 2016 | Full accounts made up to 31 July 2015 (12 pages) |
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
13 January 2015 | Full accounts made up to 31 July 2014 (12 pages) |
13 January 2015 | Full accounts made up to 31 July 2014 (12 pages) |
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
14 January 2014 | Full accounts made up to 31 July 2013 (12 pages) |
14 January 2014 | Full accounts made up to 31 July 2013 (12 pages) |
18 March 2013 | Director's details changed for James Mark Keane on 18 March 2013 (2 pages) |
18 March 2013 | Director's details changed for John Martin Smart on 18 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr David William Smart on 18 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Director's details changed for James Mark Keane on 18 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Kathleen Keane on 18 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Director's details changed for Kathleen Keane on 18 March 2013 (2 pages) |
18 March 2013 | Director's details changed for John Martin Smart on 18 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr David William Smart on 18 March 2013 (2 pages) |
19 February 2013 | Full accounts made up to 31 July 2012 (12 pages) |
19 February 2013 | Full accounts made up to 31 July 2012 (12 pages) |
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Full accounts made up to 31 July 2011 (15 pages) |
11 January 2012 | Full accounts made up to 31 July 2011 (15 pages) |
21 November 2011 | Appointment of Patricia Sweeney as a secretary (1 page) |
21 November 2011 | Termination of appointment of Andrew Mcclure as a secretary (1 page) |
21 November 2011 | Termination of appointment of Andrew Mcclure as a secretary (1 page) |
21 November 2011 | Appointment of Patricia Sweeney as a secretary (1 page) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Accounts made up to 31 July 2010 (13 pages) |
11 January 2011 | Accounts made up to 31 July 2010 (13 pages) |
16 March 2010 | Director's details changed for David William Smart on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for David William Smart on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for David William Smart on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Full accounts made up to 31 July 2009 (13 pages) |
12 January 2010 | Full accounts made up to 31 July 2009 (13 pages) |
13 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 January 2009 | Full accounts made up to 31 July 2008 (13 pages) |
14 January 2009 | Full accounts made up to 31 July 2008 (13 pages) |
26 March 2008 | Return made up to 28/02/08; no change of members
|
26 March 2008 | Return made up to 28/02/08; no change of members
|
17 January 2008 | Full accounts made up to 31 July 2007 (12 pages) |
17 January 2008 | Full accounts made up to 31 July 2007 (12 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (8 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (8 pages) |
18 January 2007 | Accounts made up to 31 July 2006 (12 pages) |
18 January 2007 | Accounts made up to 31 July 2006 (12 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
20 August 2005 | Partic of mort/charge * (5 pages) |
20 August 2005 | Partic of mort/charge * (5 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | Resolutions
|
5 July 2005 | Resolutions
|
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: 16 hill street edinburgh EH2 3LD (1 page) |
4 March 2005 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 16 hill street edinburgh EH2 3LD (1 page) |
28 February 2005 | Incorporation (19 pages) |
28 February 2005 | Incorporation (19 pages) |