Company NameShaw Smith Property Limited
Company StatusDissolved
Company NumberSC414681
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)
Dissolution Date23 November 2021 (2 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dermit Shaw Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2012(4 days after company formation)
Appointment Duration9 years, 10 months (closed 23 November 2021)
RoleInvestment Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMrs Lynn Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2020(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 23 November 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameMrs Lynn Smith
StatusResigned
Appointed20 January 2012(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 26 June 2013)
RoleCompany Director
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 January 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteshawsmithproperty.com

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £0.01Dermit Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£6,946
Cash£59,246
Current Liabilities£56,982

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 September 2020Change of share class name or designation (2 pages)
25 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 September 2020Memorandum and Articles of Association (14 pages)
1 July 2020Appointment of Mrs Lynn Smith as a director on 1 July 2020 (2 pages)
29 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
22 January 2019Change of details for Mr Dermit Shaw Smith as a person with significant control on 16 January 2019 (2 pages)
26 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 June 2013Termination of appointment of Lynn Smith as a secretary (1 page)
27 June 2013Termination of appointment of Lynn Smith as a secretary (1 page)
14 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
11 February 2013Statement of capital following an allotment of shares on 6 March 2012
  • GBP 100.00
(4 pages)
11 February 2013Statement of capital following an allotment of shares on 6 March 2012
  • GBP 100.00
(4 pages)
11 February 2013Statement of capital following an allotment of shares on 6 March 2012
  • GBP 100.00
(4 pages)
9 February 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
9 February 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
25 January 2012Appointment of Mrs Lynn Smith as a secretary (1 page)
25 January 2012Appointment of Mr Dermit Shaw Smith as a director (2 pages)
25 January 2012Appointment of Mrs Lynn Smith as a secretary (1 page)
25 January 2012Appointment of Mr Dermit Shaw Smith as a director (2 pages)
24 January 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 January 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
24 January 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
24 January 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 January 2012Incorporation (22 pages)
16 January 2012Incorporation (22 pages)