Company NameGlenwest Ltd.
DirectorJames Inglis Smith
Company StatusLiquidation
Company NumberSC336412
CategoryPrivate Limited Company
Incorporation Date18 January 2008(16 years, 3 months ago)
Previous NameSmith Inglis Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJames Inglis Smith
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address113 Kylepark Drive
Uddingston
Glasgow
Lanarkshire
G71 7DE
Scotland
Secretary NameWinifred Smith
NationalityBritish
StatusResigned
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address113 Kylepark Drive
Uddingston
G71 7DE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 January 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 January 2008(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address5th Floor
45 Hope Street
Glasgow
G2 6AE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2011
Net Worth£350,182
Cash£208,227
Current Liabilities£50,190

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Next Accounts Due31 October 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due1 February 2017 (overdue)

Filing History

5 November 2012Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 5 November 2012 (2 pages)
5 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 October 2012Company name changed smith inglis LTD.\certificate issued on 15/10/12
  • CONNOT ‐
(3 pages)
15 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-12
(1 page)
15 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-12
(1 page)
15 October 2012Company name changed smith inglis LTD.\certificate issued on 15/10/12
  • CONNOT ‐
(3 pages)
20 February 2012Annual return made up to 18 January 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 1
(3 pages)
20 February 2012Annual return made up to 18 January 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 1
(3 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 August 2010Termination of appointment of Winifred Smith as a secretary (1 page)
23 August 2010Termination of appointment of Winifred Smith as a secretary (1 page)
16 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for James Inglis Smith on 2 October 2009 (2 pages)
16 February 2010Director's details changed for James Inglis Smith on 2 October 2009 (2 pages)
16 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for James Inglis Smith on 2 October 2009 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 February 2009Return made up to 18/01/09; full list of members (3 pages)
12 February 2009Return made up to 18/01/09; full list of members (3 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New secretary appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New secretary appointed (2 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008Director resigned (1 page)
18 January 2008Incorporation (17 pages)
18 January 2008Incorporation (17 pages)