Company NameMark Smith Glazing Holdings Limited
DirectorMark Smith
Company StatusActive
Company NumberSC304888
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 10 months ago)
Previous NameMark Smith Glazing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Smith
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Steading Slatebarns
Chapel Loan
Roslin
Midlothian
EH25 9PU
Scotland
Secretary NameMrs Linda Ann Smith
NationalityBritish
StatusCurrent
Appointed03 July 2006(same day as company formation)
RoleSecretary
Correspondence AddressThe Steading Slatebarns
Chapel Loan
Roslin
Midlothian
EH25 9PU
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland

Contact

Websitewww.marksmithglazing.com/
Email address[email protected]
Telephone0131 6699898
Telephone regionEdinburgh

Location

Registered Address258 Portobello High Street
Edinburgh
EH15 2AT
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Mark Smith
80.00%
Ordinary A
5 at £1Linda Smith
5.00%
Ordinary B
5 at £1Mark Smith
5.00%
Ordinary C
5 at £1Mark Smith
5.00%
Ordinary D
5 at £1Mark Smith
5.00%
Ordinary E

Financials

Year2014
Net Worth£417,704
Cash£163,782
Current Liabilities£199,802

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

11 July 2023Confirmation statement made on 3 July 2023 with updates (4 pages)
11 July 2023Notification of Linda Ann Smith as a person with significant control on 7 March 2022 (2 pages)
30 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
29 March 2023Company name changed mark smith glazing LIMITED\certificate issued on 29/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-08
(3 pages)
28 February 2023Redenomination of shares. Statement of capital 10 February 2023
  • GBP 100.00
(7 pages)
24 February 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 February 2023Particulars of variation of rights attached to shares (3 pages)
16 July 2022Confirmation statement made on 3 July 2022 with updates (4 pages)
30 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
5 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
15 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
24 February 2020Director's details changed for Mr Mark Smith on 24 February 2020 (2 pages)
24 February 2020Secretary's details changed for Mrs Linda Ann Smith on 24 February 2020 (1 page)
6 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (14 pages)
15 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(6 pages)
19 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(6 pages)
19 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 December 2014Registered office address changed from 300 Portobello High Street Edinburgh EH15 2AS to 258 Portobello High Street Edinburgh EH15 2AT on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 300 Portobello High Street Edinburgh EH15 2AS to 258 Portobello High Street Edinburgh EH15 2AT on 10 December 2014 (1 page)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(6 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(6 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 April 2014Change of share class name or designation (2 pages)
15 April 2014Change of share class name or designation (2 pages)
27 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(4 pages)
27 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(4 pages)
27 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
16 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
16 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 July 2009Return made up to 03/07/09; full list of members (3 pages)
16 July 2009Return made up to 03/07/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 July 2008Location of debenture register (1 page)
21 July 2008Registered office changed on 21/07/2008 from 258 portobello high street edinburgh EH15 2AT (1 page)
21 July 2008Return made up to 03/07/08; full list of members (3 pages)
21 July 2008Return made up to 03/07/08; full list of members (3 pages)
21 July 2008Location of register of members (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Registered office changed on 21/07/2008 from 258 portobello high street edinburgh EH15 2AT (1 page)
21 July 2008Registered office changed on 21/07/2008 from 300 portobello high street edinburgh EH15 2AS united kingdom (1 page)
21 July 2008Registered office changed on 21/07/2008 from 300 portobello high street edinburgh EH15 2AS united kingdom (1 page)
21 July 2008Location of debenture register (1 page)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Secretary's particulars changed (1 page)
31 August 2007Secretary's particulars changed (1 page)
31 August 2007Return made up to 03/07/07; full list of members (2 pages)
31 August 2007Return made up to 03/07/07; full list of members (2 pages)
31 August 2007Director's particulars changed (1 page)
8 August 2006Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2006Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New secretary appointed (2 pages)
17 July 2006New secretary appointed (2 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
3 July 2006Incorporation (12 pages)
3 July 2006Incorporation (12 pages)