Company NameS&M Property Maintenance (Scotland) Limited
DirectorJohn Alexander Strange
Company StatusLiquidation
Company NumberSC344682
CategoryPrivate Limited Company
Incorporation Date20 June 2008(15 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Alexander Strange
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2008(same day as company formation)
RoleAgent
Country of ResidenceScotland
Correspondence AddressC/O The Prg Partnership 12a Bridgewater Place
Erskine
PA8 7AA
Scotland
Secretary NameMr John Alexander Strange
NationalityBritish
StatusCurrent
Appointed20 June 2008(same day as company formation)
RoleAgent
Country of ResidenceScotland
Correspondence AddressC/O The Prg Partnership 12a Bridgewater Place
Erskine
PA8 7AA
Scotland
Director NamePaul McHugh
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(same day as company formation)
RoleAgent
Country of ResidenceScotland
Correspondence Address5 Oswald Street
Glasgow
G1 4QR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 June 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 June 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O The Prg Partnership
12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

100 at £1John Strange
100.00%
Ordinary

Financials

Year2014
Net Worth£9,894
Cash£108
Current Liabilities£24,571

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Latest Return20 June 2017 (6 years, 10 months ago)
Next Return Due4 July 2018 (overdue)

Filing History

25 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-05
(1 page)
25 June 2018Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to C/O the Prg Partnership 12a Bridgewater Place Erskine PA8 7AA on 25 June 2018 (1 page)
17 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
13 July 2017Notification of John Strange as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of John Strange as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of John Strange as a person with significant control on 6 April 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
14 June 2016Secretary's details changed for Mr John Strange on 1 June 2016 (1 page)
14 June 2016Secretary's details changed for Mr John Strange on 1 June 2016 (1 page)
14 June 2016Director's details changed for Mr John Strange on 1 June 2016 (2 pages)
14 June 2016Director's details changed for Mr John Strange on 1 June 2016 (2 pages)
31 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
31 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
12 May 2015Termination of appointment of Paul Mchugh as a director on 1 December 2014 (1 page)
12 May 2015Termination of appointment of Paul Mchugh as a director on 1 December 2014 (1 page)
12 May 2015Termination of appointment of Paul Mchugh as a director on 1 December 2014 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
26 June 2014Amended accounts made up to 31 March 2013 (6 pages)
26 June 2014Amended accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
14 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 14 May 2012 (1 page)
2 March 2012Director's details changed for Paul Mchugh on 21 February 2012 (3 pages)
2 March 2012Director's details changed for Paul Mchugh on 21 February 2012 (3 pages)
2 March 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 2 March 2012 (2 pages)
2 March 2012Director's details changed for John Strange on 21 February 2012 (3 pages)
2 March 2012Director's details changed for John Strange on 21 February 2012 (3 pages)
2 March 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 2 March 2012 (2 pages)
2 March 2012Secretary's details changed for John Strange on 21 February 2012 (3 pages)
2 March 2012Secretary's details changed for John Strange on 21 February 2012 (3 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 July 2010Secretary's details changed for John Strange on 1 October 2009 (1 page)
13 July 2010Director's details changed for Paul Mchugh on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Paul Mchugh on 1 October 2009 (2 pages)
13 July 2010Secretary's details changed for John Strange on 1 October 2009 (1 page)
13 July 2010Secretary's details changed for John Strange on 1 October 2009 (1 page)
13 July 2010Director's details changed for John Strange on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for John Strange on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Paul Mchugh on 1 October 2009 (2 pages)
13 July 2010Director's details changed for John Strange on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
29 January 2010Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
21 July 2009Registered office changed on 21/07/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
21 July 2009Registered office changed on 21/07/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
21 July 2009Return made up to 20/06/09; full list of members (4 pages)
21 July 2009Return made up to 20/06/09; full list of members (4 pages)
10 July 2008Director and secretary appointed john strange (2 pages)
10 July 2008Director appointed paul mchugh (2 pages)
10 July 2008Registered office changed on 10/07/2008 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
10 July 2008Registered office changed on 10/07/2008 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
10 July 2008Ad 24/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 July 2008Director and secretary appointed john strange (2 pages)
10 July 2008Ad 24/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 July 2008Director appointed paul mchugh (2 pages)
25 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
25 June 2008Appointment terminated secretary brian reid LTD. (1 page)
25 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
25 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
25 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
25 June 2008Appointment terminated secretary brian reid LTD. (1 page)
20 June 2008Incorporation (18 pages)
20 June 2008Incorporation (18 pages)