Company NameS&MM Holdings Limited
DirectorsMargaret Grace Miles and Stuart David Miles
Company StatusLiquidation
Company NumberSC432165
CategoryPrivate Limited Company
Incorporation Date10 September 2012(11 years, 7 months ago)
Previous NamesBenjamin Miles & Company Limited and Benjamin Miles Technical Services Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMrs Margaret Grace Miles
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Brodick Drive
Stewartfield
East Kilbride
G74 4QU
Scotland
Director NameMr Stuart David Miles
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Brodick Drive
Stewartfield
East Kilbride
G74 4QU
Scotland

Contact

Websitewww.benjaminmiles.net

Location

Registered AddressC/O Stirling Toner Ltd
227 Sauchiehall Street
Glasgow
Lanarkshire
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Margaret Miles
50.00%
Ordinary
50 at £1Stuart Miles
50.00%
Ordinary

Financials

Year2014
Net Worth-£79,037
Cash£312
Current Liabilities£101,274

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 September 2020 (3 years, 7 months ago)
Next Return Due24 September 2021 (overdue)

Filing History

26 January 2021Registered office address changed from 2 Woodside Place Glasgow G3 7QF to C/O Stirling Toner Ltd 227 Sauchiehall Street Glasgow Lanarkshire G2 3EX on 26 January 2021 (2 pages)
26 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-21
(1 page)
23 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
15 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-11
(3 pages)
12 November 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
23 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
11 September 2018Confirmation statement made on 10 September 2018 with updates (5 pages)
27 March 2018Change of share class name or designation (2 pages)
24 October 2017Company name changed benjamin miles & company LIMITED\certificate issued on 24/10/17
  • CONNOT ‐ Change of name notice
(3 pages)
24 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-16
(1 page)
24 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-16
(1 page)
24 October 2017Company name changed benjamin miles & company LIMITED\certificate issued on 24/10/17
  • CONNOT ‐ Change of name notice
(3 pages)
28 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 May 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
14 May 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
24 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
10 September 2012Incorporation (22 pages)
10 September 2012Incorporation (22 pages)