Edinburgh
EH2 4QG
Scotland
Director Name | Fiona Forbes Colbron-Brown |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Interior Designer |
Correspondence Address | 6 Mountstuart Avenue Rigside ML11 9NR Scotland |
Secretary Name | Donna McBeath-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Regent Park Square Glasgow G41 2AF Scotland |
Website | www.smithandbrown.co.uk |
---|
Registered Address | 8 Alva Street Edinburgh EH2 4QG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2017 | Application to strike the company off the register (3 pages) |
14 June 2017 | Application to strike the company off the register (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 June 2015 | Director's details changed for Donna Mcbeath-Smith on 5 September 2014 (2 pages) |
5 June 2015 | Registered office address changed from Beech House 43 Barnton Avenue Edinburgh EH4 6JJ to 8 Alva Street Edinburgh EH2 4QG on 5 June 2015 (1 page) |
5 June 2015 | Director's details changed for Donna Mcbeath-Smith on 5 September 2014 (2 pages) |
5 June 2015 | Director's details changed for Donna Mcbeath-Smith on 5 September 2014 (2 pages) |
5 June 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Registered office address changed from Beech House 43 Barnton Avenue Edinburgh EH4 6JJ to 8 Alva Street Edinburgh EH2 4QG on 5 June 2015 (1 page) |
5 June 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Registered office address changed from Beech House 43 Barnton Avenue Edinburgh EH4 6JJ to 8 Alva Street Edinburgh EH2 4QG on 5 June 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Registered office address changed from 21 Regent Park Square Glasgow G41 2AF on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 21 Regent Park Square Glasgow G41 2AF on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 21 Regent Park Square Glasgow G41 2AF on 6 May 2014 (1 page) |
6 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Donna Mcbeath-Smith on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Donna Mcbeath-Smith on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Donna Mcbeath-Smith on 1 April 2010 (2 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
4 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 August 2008 | Appointment terminated secretary donna mcbeath-smith (1 page) |
14 August 2008 | Appointment terminated secretary donna mcbeath-smith (1 page) |
14 August 2008 | Appointment terminated director fiona colbron-brown (1 page) |
14 August 2008 | Appointment terminated director fiona colbron-brown (1 page) |
12 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
12 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
13 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
29 March 2006 | Incorporation (15 pages) |
29 March 2006 | Incorporation (15 pages) |