Chapel Loan
Roslin
Midlothian
EH25 9PU
Scotland
Secretary Name | Mrs Linda Ann Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | The Steading Slatebarns Chapel Loan Roslin Midlothian EH25 9PU Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay Fife KY11 9NB Scotland |
Website | www.marksmithglazing.com/ |
---|---|
Email address | [email protected] |
Telephone | 0131 6699898 |
Telephone region | Edinburgh |
Registered Address | 258 Portobello High Street Edinburgh EH15 2AT Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Mark Smith 80.00% Ordinary A |
---|---|
5 at £1 | Linda Smith 5.00% Ordinary B |
5 at £1 | Mark Smith 5.00% Ordinary C |
5 at £1 | Mark Smith 5.00% Ordinary D |
5 at £1 | Mark Smith 5.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £417,704 |
Cash | £163,782 |
Current Liabilities | £199,802 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
11 July 2023 | Confirmation statement made on 3 July 2023 with updates (4 pages) |
---|---|
11 July 2023 | Notification of Linda Ann Smith as a person with significant control on 7 March 2022 (2 pages) |
30 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
29 March 2023 | Company name changed mark smith glazing LIMITED\certificate issued on 29/03/23
|
28 February 2023 | Redenomination of shares. Statement of capital 10 February 2023
|
24 February 2023 | Resolutions
|
24 February 2023 | Particulars of variation of rights attached to shares (3 pages) |
16 July 2022 | Confirmation statement made on 3 July 2022 with updates (4 pages) |
30 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
5 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
15 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
24 February 2020 | Director's details changed for Mr Mark Smith on 24 February 2020 (2 pages) |
24 February 2020 | Secretary's details changed for Mrs Linda Ann Smith on 24 February 2020 (1 page) |
6 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
15 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
15 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
19 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 December 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 April 2014 | Change of share class name or designation (2 pages) |
15 April 2014 | Change of share class name or designation (2 pages) |
27 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
27 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
27 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
16 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
16 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 258 portobello high street edinburgh EH15 2AT (1 page) |
21 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 258 portobello high street edinburgh EH15 2AT (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 300 portobello high street edinburgh EH15 2AS united kingdom (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 300 portobello high street edinburgh EH15 2AS united kingdom (1 page) |
21 July 2008 | Location of debenture register (1 page) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Secretary's particulars changed (1 page) |
31 August 2007 | Secretary's particulars changed (1 page) |
31 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
31 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
31 August 2007 | Director's particulars changed (1 page) |
8 August 2006 | Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2006 | Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
3 July 2006 | Incorporation (12 pages) |
3 July 2006 | Incorporation (12 pages) |