Glasgow
G2 2PQ
Scotland
Director Name | Mrs Lynn Smith |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2020(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 23 November 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Mrs Lynn Smith |
---|---|
Status | Resigned |
Appointed | 20 January 2012(4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 June 2013) |
Role | Company Director |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | shawsmithproperty.com |
---|
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
100 at £0.01 | Dermit Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,946 |
Cash | £59,246 |
Current Liabilities | £56,982 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 September 2020 | Change of share class name or designation (2 pages) |
---|---|
25 September 2020 | Resolutions
|
25 September 2020 | Memorandum and Articles of Association (14 pages) |
1 July 2020 | Appointment of Mrs Lynn Smith as a director on 1 July 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
22 January 2019 | Change of details for Mr Dermit Shaw Smith as a person with significant control on 16 January 2019 (2 pages) |
26 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
29 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 June 2013 | Termination of appointment of Lynn Smith as a secretary (1 page) |
27 June 2013 | Termination of appointment of Lynn Smith as a secretary (1 page) |
14 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Statement of capital following an allotment of shares on 6 March 2012
|
11 February 2013 | Statement of capital following an allotment of shares on 6 March 2012
|
11 February 2013 | Statement of capital following an allotment of shares on 6 March 2012
|
9 February 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
9 February 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
25 January 2012 | Appointment of Mrs Lynn Smith as a secretary (1 page) |
25 January 2012 | Appointment of Mr Dermit Shaw Smith as a director (2 pages) |
25 January 2012 | Appointment of Mrs Lynn Smith as a secretary (1 page) |
25 January 2012 | Appointment of Mr Dermit Shaw Smith as a director (2 pages) |
24 January 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 January 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 January 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 January 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 January 2012 | Incorporation (22 pages) |
16 January 2012 | Incorporation (22 pages) |