Company NameSmillie Independent Plumbing Supplies Ltd
DirectorsAndrew Gordon Smillie and Stephen James McInulty
Company StatusActive
Company NumberSC384701
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Andrew Gordon Smillie
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Block 6 Fullwood Industrial Estate
Burnbank Road
Hamilton
ML3 9AZ
Scotland
Secretary NameMr Jonathan James Smillie
StatusCurrent
Appointed01 June 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressUnit 4 Block 6 Fullwood Industrial Estate
Burnbank Road
Hamilton
ML3 9AZ
Scotland
Director NameMr Stephen James McInulty
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Block 6 Fullwood Industrial Estate
Burnbank Road
Hamilton
ML3 9AZ
Scotland
Director NameMr Graham Smillie
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Block 6 Fullwood Industrial Estate
Burnbank Road
Hamilton
ML3 9AZ
Scotland
Secretary NameMr Graham Smillie
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4 Block 6 Fullwood Industrial Estate
Burnbank Road
Hamilton
ML3 9AZ
Scotland

Contact

Telephone01698 429426
Telephone regionMotherwell

Location

Registered AddressUnit 4 Block 6 Fullwood Industrial Estate
Burnbank Road
Hamilton
ML3 9AZ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

20 September 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
27 July 2022Notification of Stephen James Mcinulty as a person with significant control on 3 September 2021 (2 pages)
27 July 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
21 July 2022Notification of Andrew Gordon Smillie as a person with significant control on 3 September 2021 (2 pages)
21 July 2022Cessation of Graham Smillie as a person with significant control on 3 September 2021 (1 page)
24 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
10 November 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
17 August 2021Appointment of Mr Stephen James Mcinulty as a director on 6 August 2021 (2 pages)
6 August 2021Termination of appointment of Graham Smillie as a director on 6 August 2021 (1 page)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
17 May 2021Confirmation statement made on 2 September 2020 with no updates (3 pages)
11 May 2021Compulsory strike-off action has been discontinued (1 page)
10 May 2021Micro company accounts made up to 30 September 2019 (3 pages)
24 December 2020Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
5 June 2020Appointment of Mr Andrew Gordon Smillie as a director on 1 June 2020 (2 pages)
5 June 2020Appointment of Mr Jonathan James Smillie as a secretary on 1 June 2020 (2 pages)
5 June 2020Termination of appointment of Graham Smillie as a secretary on 31 May 2020 (1 page)
13 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 30 September 2017 (3 pages)
28 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
11 November 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(4 pages)
27 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(4 pages)
16 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(4 pages)
16 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(4 pages)
6 February 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 February 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(4 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(4 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(4 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
8 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
27 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
27 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
6 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
2 September 2010Incorporation (24 pages)
2 September 2010Incorporation (24 pages)