Company NameSmith Estates Peterhead Ltd.
DirectorColin Webster Smith
Company StatusActive
Company NumberSC294997
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Colin Webster Smith
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColaren House Burnthill Farm
Fraserburgh
Aberdeenshire
AB43 7EJ
Scotland
Secretary NameMrs Karen Smith
NationalityBritish
StatusCurrent
Appointed04 January 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressColaren House Burnthill Farm
Fraserburgh
Aberdeenshire
AB43 7EJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressColaren House
Burnthill Farm
Fraserburgh
Aberdeenshire
AB43 7EJ
Scotland
ConstituencyBanff and Buchan
WardTroup
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£250,812
Cash£82,923
Current Liabilities£23,656

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

20 March 2006Delivered on: 23 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 77 king street, peterhead.
Outstanding
27 February 2006Delivered on: 15 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 36 ugie street, peterhead.
Outstanding
2 February 2006Delivered on: 4 February 2006
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 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
9 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
27 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
26 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
27 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
8 October 2021Secretary's details changed for Mrs Karen Smith on 11 September 2021 (1 page)
8 October 2021Director's details changed for Mr Colin Webster Smith on 11 September 2021 (2 pages)
8 October 2021Change of details for Mr Colin Webster Smith as a person with significant control on 11 September 2021 (2 pages)
8 October 2021Registered office address changed from Kirkton House South Road Fraserburgh AB43 8TJ Scotland to Colaren House Burnthill Farm Fraserburgh Aberdeenshire AB43 7EJ on 8 October 2021 (1 page)
11 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 June 2018Registered office address changed from Anderson House 9/11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB to Kirkton House South Road Fraserburgh AB43 8TJ on 26 June 2018 (1 page)
17 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 January 2014Secretary's details changed for Karen Lawrence on 23 January 2014 (1 page)
23 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Secretary's details changed for Karen Lawrence on 23 January 2014 (1 page)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
15 September 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 January 2009Return made up to 04/01/09; full list of members (3 pages)
8 January 2009Return made up to 04/01/09; full list of members (3 pages)
12 February 2008Registered office changed on 12/02/08 from: 77 king street peterhead aberdeenshire AB42 1UQ (1 page)
12 February 2008Registered office changed on 12/02/08 from: 77 king street peterhead aberdeenshire AB42 1UQ (1 page)
8 January 2008Return made up to 04/01/08; full list of members (2 pages)
8 January 2008Return made up to 04/01/08; full list of members (2 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 May 2007Location of register of members (non legible) (1 page)
3 May 2007Location of register of members (non legible) (1 page)
9 February 2007Return made up to 04/01/07; full list of members (6 pages)
9 February 2007Return made up to 04/01/07; full list of members (6 pages)
23 March 2006Partic of mort/charge * (3 pages)
23 March 2006Partic of mort/charge * (3 pages)
15 March 2006Partic of mort/charge * (3 pages)
15 March 2006Partic of mort/charge * (3 pages)
4 February 2006Partic of mort/charge * (3 pages)
4 February 2006Partic of mort/charge * (3 pages)
23 January 2006New secretary appointed (2 pages)
23 January 2006New secretary appointed (2 pages)
18 January 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Secretary resigned (1 page)
4 January 2006Incorporation (16 pages)
4 January 2006Incorporation (16 pages)