Company NameSMK Digital Ltd
DirectorsJonathan Penn Earnshaw and Hilary Earnshaw
Company StatusActive
Company NumberSC431222
CategoryPrivate Limited Company
Incorporation Date28 August 2012(11 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jonathan Penn Earnshaw
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Pershore Road
Evesham
Worcestershire
WR11 2LU
Director NameMrs Hilary Earnshaw
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(2 years after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Pershore Road
Evesham
Worcestershire
WR11 2LU

Location

Registered AddressThe Green House
Beechwood Business Park North
Inverness
IV2 3BL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£1,161
Cash£17,613
Current Liabilities£21,162

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

25 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
15 March 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
17 May 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
13 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
28 April 2021Registered office address changed from 9 George Square Glasgow G2 1QQ Scotland to The Green House Beechwood Business Park North Inverness IV2 3BL on 28 April 2021 (1 page)
30 March 2021Micro company accounts made up to 31 December 2020 (5 pages)
6 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 31 December 2019 (5 pages)
5 February 2020Registered office address changed from 1st Floor 9 George Square Glasgow Scotland to 9 George Square Glasgow G2 1QQ on 5 February 2020 (1 page)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
22 July 2019Micro company accounts made up to 31 December 2018 (5 pages)
28 June 2019Registered office address changed from 1st Floor 9 George Square Glasgow G2 1QQ Scotland to 1st Floor 9 George Square Glasgow on 28 June 2019 (1 page)
27 June 2019Registered office address changed from 9 1st Floor 9 George Square Glasgow G2 1QQ G2 1QQ Scotland to 1st Floor 9 George Square Glasgow G2 1QQ on 27 June 2019 (1 page)
27 June 2019Registered office address changed from Flat 17 Grosvenor Court 365 Byres Road Glasgow Glasgow G12 8AU Scotland to 9 1st Floor 9 George Square Glasgow G2 1QQ G2 1QQ on 27 June 2019 (1 page)
22 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
7 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
12 July 2018Registered office address changed from Flat 1/1 51 Cresswell Street Glasgow G12 8AE Scotland to Flat 17 Grosvenor Court 365 Byres Road Glasgow Glasgow G12 8AU on 12 July 2018 (1 page)
15 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
11 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 November 2015Registered office address changed from Flat 1/2 5 Barrington Drive Woodlands Glasgow G4 9DS to Flat 1/1 51 Cresswell Street Glasgow G12 8AE on 16 November 2015 (1 page)
16 November 2015Director's details changed for Mrs Hilary Earnshaw on 5 November 2015 (2 pages)
16 November 2015Director's details changed for Mrs Hilary Earnshaw on 5 November 2015 (2 pages)
16 November 2015Registered office address changed from Flat 1/2 5 Barrington Drive Woodlands Glasgow G4 9DS to Flat 1/1 51 Cresswell Street Glasgow G12 8AE on 16 November 2015 (1 page)
16 November 2015Director's details changed for Mr Jonathan Penn Earnshaw on 5 November 2015 (2 pages)
16 November 2015Director's details changed for Mr Jonathan Penn Earnshaw on 5 November 2015 (2 pages)
8 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(4 pages)
8 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 June 2015Appointment of Mrs Hilary Earnshaw as a director on 1 September 2014 (2 pages)
5 June 2015Appointment of Mrs Hilary Earnshaw as a director on 1 September 2014 (2 pages)
5 June 2015Appointment of Mrs Hilary Earnshaw as a director on 1 September 2014 (2 pages)
22 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(3 pages)
22 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 January 2014Change of share class name or designation (2 pages)
20 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 January 2014Change of share class name or designation (2 pages)
20 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 September 2013Director's details changed for Mr Jonathan Penn Earnshaw on 1 July 2013 (2 pages)
24 September 2013Registered office address changed from Flat 1/2 5 Barrington Drive Flat 1/2, 5 Barrington Drive Woodlands Glasgow G4 9DS Scotland on 24 September 2013 (1 page)
24 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(3 pages)
24 September 2013Registered office address changed from Flat 1/2 5 Barrington Drive Flat 1/2, 5 Barrington Drive Woodlands Glasgow G4 9DS Scotland on 24 September 2013 (1 page)
24 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(3 pages)
24 September 2013Director's details changed for Mr Jonathan Penn Earnshaw on 1 July 2013 (2 pages)
2 September 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
2 September 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
6 June 2013Registered office address changed from 4a Coronation Way Bearsden Glasgow G61 1DF United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 4a Coronation Way Bearsden Glasgow G61 1DF United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 4a Coronation Way Bearsden Glasgow G61 1DF United Kingdom on 6 June 2013 (1 page)
28 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)