Company NameSmith Technical Ltd
DirectorLuke David Smith
Company StatusActive
Company NumberSC499755
CategoryPrivate Limited Company
Incorporation Date6 March 2015(9 years, 1 month ago)
Previous NameSmith's Property Services Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Luke David Smith
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLomond House 4 South Street
Inchinnan
Renfreshire
PA4 9RJ
Scotland
Director NameMr David Euan Hunter
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(2 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 01 May 2016)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressThe Old Store 13a Scott Grove
Hamilton
Lanarkshire
ML3 6RG
Scotland

Location

Registered AddressLomond House
4 South Street
Inchinnan
Renfreshire
PA4 9RJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 August 2019Registered office address changed from Suites 9 & 10 st James Business Centre Linwood Road Paisley PA3 3AT Scotland to Suites 11-14 st James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 28 August 2019 (1 page)
11 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-10
(3 pages)
13 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
15 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Registered office address changed from The Old Store, 13a Scott Grove Scott Grove Hamilton Lanarkshire ML3 6RG Scotland to Suites 9 & 10 st James Business Centre Linwood Road Paisley PA3 3AT on 5 April 2018 (1 page)
12 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 May 2016Termination of appointment of David Euan Hunter as a director on 1 May 2016 (1 page)
2 May 2016Termination of appointment of David Euan Hunter as a director on 1 May 2016 (1 page)
3 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
(4 pages)
3 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
(4 pages)
30 June 2015Director's details changed for Mr Luke Smith on 30 June 2015 (2 pages)
30 June 2015Director's details changed for Mr Luke Smith on 30 June 2015 (2 pages)
5 June 2015Appointment of Mr David Euan Hunter as a director on 1 June 2015 (2 pages)
5 June 2015Registered office address changed from 2 Mcphee Court Hamilton Lanarkshire ML3 6BP Scotland to The Old Store, 13a Scott Grove Scott Grove Hamilton Lanarkshire ML3 6RG on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 2 Mcphee Court Hamilton Lanarkshire ML3 6BP Scotland to The Old Store, 13a Scott Grove Scott Grove Hamilton Lanarkshire ML3 6RG on 5 June 2015 (1 page)
5 June 2015Appointment of Mr David Euan Hunter as a director on 1 June 2015 (2 pages)
5 June 2015Registered office address changed from 2 Mcphee Court Hamilton Lanarkshire ML3 6BP Scotland to The Old Store, 13a Scott Grove Scott Grove Hamilton Lanarkshire ML3 6RG on 5 June 2015 (1 page)
5 June 2015Appointment of Mr David Euan Hunter as a director on 1 June 2015 (2 pages)
6 March 2015Incorporation
Statement of capital on 2015-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 March 2015Incorporation
Statement of capital on 2015-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)