Company NameSmith & Brown Interior Design Limited
Company StatusDissolved
Company NumberSC299831
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years, 1 month ago)
Dissolution Date5 September 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameDonna McBeath-Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleInterior Designer
Country of ResidenceScotland
Correspondence Address8 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameFiona Forbes Colbron-Brown
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleInterior Designer
Correspondence Address6 Mountstuart Avenue
Rigside
ML11 9NR
Scotland
Secretary NameDonna McBeath-Smith
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Regent Park Square
Glasgow
G41 2AF
Scotland

Contact

Websitewww.smithandbrown.co.uk

Location

Registered Address8 Alva Street
Edinburgh
EH2 4QG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
14 June 2017Application to strike the company off the register (3 pages)
14 June 2017Application to strike the company off the register (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 June 2015Director's details changed for Donna Mcbeath-Smith on 5 September 2014 (2 pages)
5 June 2015Registered 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 2015Director's details changed for Donna Mcbeath-Smith on 5 September 2014 (2 pages)
5 June 2015Director's details changed for Donna Mcbeath-Smith on 5 September 2014 (2 pages)
5 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(3 pages)
5 June 2015Registered 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 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(3 pages)
5 June 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
6 May 2014Registered office address changed from 21 Regent Park Square Glasgow G41 2AF on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 21 Regent Park Square Glasgow G41 2AF on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 21 Regent Park Square Glasgow G41 2AF on 6 May 2014 (1 page)
6 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Donna Mcbeath-Smith on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Donna Mcbeath-Smith on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Donna Mcbeath-Smith on 1 April 2010 (2 pages)
27 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 June 2009Return made up to 29/03/09; full list of members (3 pages)
4 June 2009Return made up to 29/03/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 August 2008Appointment terminated secretary donna mcbeath-smith (1 page)
14 August 2008Appointment terminated secretary donna mcbeath-smith (1 page)
14 August 2008Appointment terminated director fiona colbron-brown (1 page)
14 August 2008Appointment terminated director fiona colbron-brown (1 page)
12 May 2008Return made up to 29/03/08; full list of members (4 pages)
12 May 2008Return made up to 29/03/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 April 2007Return made up to 29/03/07; full list of members (2 pages)
13 April 2007Return made up to 29/03/07; full list of members (2 pages)
18 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2006Incorporation (15 pages)
29 March 2006Incorporation (15 pages)