Company NameNaismith Contracts Ltd.
DirectorMartin Naismith
Company StatusActive
Company NumberSC350698
CategoryPrivate Limited Company
Incorporation Date31 October 2008(15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Martin Naismith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2008(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address2g Whitecraigs Court
Giffnock
Glasgow
G46 6SY
Scotland
Secretary NameMr Martin Naismith
NationalityBritish
StatusCurrent
Appointed31 October 2008(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address2g Whitecraigs Court
Giffnock
Glasgow
G46 6SY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 October 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressPaxton House 11 Woodside Crescent
Charing Cross
Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£519
Cash£2,503
Current Liabilities£14,091

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

2 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
22 December 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
7 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
10 December 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
23 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
8 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
5 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
19 December 2013Director's details changed for Martin Naismith on 31 October 2013 (2 pages)
19 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
19 December 2013Director's details changed for Martin Naismith on 31 October 2013 (2 pages)
19 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (14 pages)
11 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (14 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (14 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (14 pages)
7 September 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
1 November 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
12 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
5 December 2008Director and secretary appointed martin naismith (1 page)
5 December 2008Director and secretary appointed martin naismith (1 page)
7 November 2008Appointment terminated director stephen george mabbott (1 page)
7 November 2008Appointment terminated secretary brian reid LTD. (1 page)
7 November 2008Appointment terminated secretary brian reid LTD. (1 page)
7 November 2008Appointment terminated director stephen george mabbott (1 page)
6 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
6 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
31 October 2008Incorporation (18 pages)
31 October 2008Incorporation (18 pages)