Company NameDuff Street Limited
Company StatusDissolved
Company NumberSC280791
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 1 month ago)
Dissolution Date10 August 2021 (2 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameKathleen Keane
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Cramond Road South
Edinburgh
EH4 6AB
Scotland
Director NameMr David William Smart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address28 Cramond Road South
Edinburgh
EH4 6AB
Scotland
Director NameMr James Mark Keane
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Cramond Road South
Edinburgh
EH4 6AB
Scotland
Secretary NamePatricia Sweeney
StatusClosed
Appointed18 November 2011(6 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 10 August 2021)
RoleCompany Director
Correspondence Address28 Cramond Road South
Edinburgh
EH4 6AB
Scotland
Director NameMr John Richard Smart
Date of BirthMay 1970 (Born 53 years ago)
NationalityScottish
StatusClosed
Appointed26 April 2017(12 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 10 August 2021)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address28 Cramond Road South
Edinburgh
EH4 6AB
Scotland
Director NameMr John Martin Smart
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Cramond Road South
Edinburgh
EH4 6AB
Scotland
Secretary NameAndrew David McClure
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Essex Park
Edinburgh
Midlothian
EH4 6LH
Scotland
Director NameBell & Scott Ws (Nominees) Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland

Contact

Websitejsmart.co.uk

Location

Registered Address28 Cramond Road South
Edinburgh
EH4 6AB
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1J Smart & Co. (Contractors) PLC
50.00%
Ordinary A
50 at £1Kiltane Developments LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£332,328
Cash£155,932
Current Liabilities£1,495,410

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Charges

12 August 2005Delivered 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

Filing History

9 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
25 February 2021Accounts for a small company made up to 31 July 2020 (13 pages)
17 March 2020Accounts for a small company made up to 31 July 2019 (15 pages)
11 March 2020Director's details changed for Mr James Mark Keane on 21 August 2019 (2 pages)
11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
10 January 2019Accounts for a small company made up to 31 July 2018 (15 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
10 January 2018Accounts for a small company made up to 31 July 2017 (14 pages)
28 April 2017Termination of appointment of John Martin Smart as a director on 27 April 2017 (1 page)
28 April 2017Appointment of Mr John Richard Smart as a director on 26 April 2017 (2 pages)
28 April 2017Termination of appointment of John Martin Smart as a director on 27 April 2017 (1 page)
28 April 2017Appointment of Mr John Richard Smart as a director on 26 April 2017 (2 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
17 January 2017Full accounts made up to 31 July 2016 (12 pages)
17 January 2017Full accounts made up to 31 July 2016 (12 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(6 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(6 pages)
29 January 2016Full accounts made up to 31 July 2015 (12 pages)
29 January 2016Full accounts made up to 31 July 2015 (12 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
13 January 2015Full accounts made up to 31 July 2014 (12 pages)
13 January 2015Full accounts made up to 31 July 2014 (12 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
14 January 2014Full accounts made up to 31 July 2013 (12 pages)
14 January 2014Full accounts made up to 31 July 2013 (12 pages)
18 March 2013Director's details changed for James Mark Keane on 18 March 2013 (2 pages)
18 March 2013Director's details changed for John Martin Smart on 18 March 2013 (2 pages)
18 March 2013Director's details changed for Mr David William Smart on 18 March 2013 (2 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
18 March 2013Director's details changed for James Mark Keane on 18 March 2013 (2 pages)
18 March 2013Director's details changed for Kathleen Keane on 18 March 2013 (2 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
18 March 2013Director's details changed for Kathleen Keane on 18 March 2013 (2 pages)
18 March 2013Director's details changed for John Martin Smart on 18 March 2013 (2 pages)
18 March 2013Director's details changed for Mr David William Smart on 18 March 2013 (2 pages)
19 February 2013Full accounts made up to 31 July 2012 (12 pages)
19 February 2013Full accounts made up to 31 July 2012 (12 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
11 January 2012Full accounts made up to 31 July 2011 (15 pages)
11 January 2012Full accounts made up to 31 July 2011 (15 pages)
21 November 2011Appointment of Patricia Sweeney as a secretary (1 page)
21 November 2011Termination of appointment of Andrew Mcclure as a secretary (1 page)
21 November 2011Termination of appointment of Andrew Mcclure as a secretary (1 page)
21 November 2011Appointment of Patricia Sweeney as a secretary (1 page)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
11 January 2011Accounts made up to 31 July 2010 (13 pages)
11 January 2011Accounts made up to 31 July 2010 (13 pages)
16 March 2010Director's details changed for David William Smart on 1 October 2009 (2 pages)
16 March 2010Director's details changed for David William Smart on 1 October 2009 (2 pages)
16 March 2010Director's details changed for David William Smart on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
12 January 2010Full accounts made up to 31 July 2009 (13 pages)
12 January 2010Full accounts made up to 31 July 2009 (13 pages)
13 March 2009Return made up to 28/02/09; full list of members (4 pages)
13 March 2009Return made up to 28/02/09; full list of members (4 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 January 2009Full accounts made up to 31 July 2008 (13 pages)
14 January 2009Full accounts made up to 31 July 2008 (13 pages)
26 March 2008Return made up to 28/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2008Return made up to 28/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2008Full accounts made up to 31 July 2007 (12 pages)
17 January 2008Full accounts made up to 31 July 2007 (12 pages)
14 March 2007Return made up to 28/02/07; full list of members (8 pages)
14 March 2007Return made up to 28/02/07; full list of members (8 pages)
18 January 2007Accounts made up to 31 July 2006 (12 pages)
18 January 2007Accounts made up to 31 July 2006 (12 pages)
17 March 2006Return made up to 28/02/06; full list of members (8 pages)
17 March 2006Return made up to 28/02/06; full list of members (8 pages)
20 August 2005Partic of mort/charge * (5 pages)
20 August 2005Partic of mort/charge * (5 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 March 2005New director appointed (3 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005New director appointed (3 pages)
8 March 2005New secretary appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005Registered office changed on 04/03/05 from: 16 hill street edinburgh EH2 3LD (1 page)
4 March 2005Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Registered office changed on 04/03/05 from: 16 hill street edinburgh EH2 3LD (1 page)
28 February 2005Incorporation (19 pages)
28 February 2005Incorporation (19 pages)