Uddingston
Glasgow
Lanarkshire
G71 7DE
Scotland
Secretary Name | Winifred Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Kylepark Drive Uddingston G71 7DE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 5th Floor 45 Hope Street Glasgow G2 6AE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2011 |
---|---|
Net Worth | £350,182 |
Cash | £208,227 |
Current Liabilities | £50,190 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 1 February 2017 (overdue) |
---|
5 November 2012 | Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 5 November 2012 (2 pages) |
---|---|
5 November 2012 | Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 5 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 5 November 2012 (2 pages) |
5 November 2012 | Resolutions
|
5 November 2012 | Resolutions
|
15 October 2012 | Company name changed smith inglis LTD.\certificate issued on 15/10/12
|
15 October 2012 | Resolutions
|
15 October 2012 | Resolutions
|
15 October 2012 | Company name changed smith inglis LTD.\certificate issued on 15/10/12
|
20 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
20 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 August 2010 | Termination of appointment of Winifred Smith as a secretary (1 page) |
23 August 2010 | Termination of appointment of Winifred Smith as a secretary (1 page) |
16 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for James Inglis Smith on 2 October 2009 (2 pages) |
16 February 2010 | Director's details changed for James Inglis Smith on 2 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for James Inglis Smith on 2 October 2009 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New secretary appointed (2 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
18 January 2008 | Incorporation (17 pages) |
18 January 2008 | Incorporation (17 pages) |