Company NameDouglas & Smyth Llp
Company StatusActive
Company NumberSO300440
CategoryLimited Liability Partnership
Incorporation Date31 August 2004(19 years, 8 months ago)

Directors

LLP Designated Member NameMs Edith Coulter Smyth
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStudio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
LLP Designated Member NameMs Avril Cole
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2005(9 months, 1 week after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStudio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
LLP Designated Member NameGary Matthew Smyth
Date of BirthJuly 1970 (Born 53 years ago)
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address17 Earls Hill Drive
Howwood
Johnstone
PA9 1DT
Scotland

Location

Registered AddressStudio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Cash£34,567
Current Liabilities£60,509

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

23 September 2005Delivered on: 4 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

6 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
30 March 2022Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 30 March 2022 (1 page)
1 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
23 June 2021Registered office address changed from 111a Neilston Road Neilston Road Paisley PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 23 June 2021 (1 page)
19 March 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
15 April 2020Micro company accounts made up to 31 August 2019 (5 pages)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
21 May 2019Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to 111a Neilston Road Neilston Road Paisley PA2 6ER on 21 May 2019 (1 page)
26 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
31 January 2018Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 31 January 2018 (1 page)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 March 2017Member's details changed for Ms Avril Cole on 3 March 2017 (2 pages)
8 March 2017Member's details changed for Ms Avril Cole on 3 March 2017 (2 pages)
29 September 2016Member's details changed for Ms Edith Coulter Smyth on 16 September 2016 (2 pages)
29 September 2016Member's details changed for Ms Edith Coulter Smyth on 16 September 2016 (2 pages)
16 September 2016Registered office address changed from 245 Lochfield Road Huntershill Paisley Renfrewshire PA2 7JD to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 16 September 2016 (1 page)
16 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
16 September 2016Registered office address changed from 245 Lochfield Road Huntershill Paisley Renfrewshire PA2 7JD to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 16 September 2016 (1 page)
16 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 September 2015Annual return made up to 31 August 2015 (3 pages)
17 September 2015Annual return made up to 31 August 2015 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 October 2014Annual return made up to 31 August 2014 (3 pages)
3 October 2014Annual return made up to 31 August 2014 (3 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
10 October 2013Annual return made up to 31 August 2013 (3 pages)
10 October 2013Annual return made up to 31 August 2013 (3 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
1 November 2012Annual return made up to 31 August 2012 (3 pages)
1 November 2012Annual return made up to 31 August 2012 (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 September 2011Annual return made up to 31 August 2011 (3 pages)
22 September 2011Annual return made up to 31 August 2011 (3 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 September 2010Member's details changed for Avril Cole on 1 August 2010 (2 pages)
20 September 2010Member's details changed for Edith Coulter Smyth on 1 August 2010 (2 pages)
20 September 2010Member's details changed for Avril Cole on 1 August 2010 (2 pages)
20 September 2010Annual return made up to 31 August 2010 (3 pages)
20 September 2010Member's details changed for Avril Cole on 1 August 2010 (2 pages)
20 September 2010Member's details changed for Edith Coulter Smyth on 1 August 2010 (2 pages)
20 September 2010Annual return made up to 31 August 2010 (3 pages)
20 September 2010Member's details changed for Edith Coulter Smyth on 1 August 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 September 2009Annual return made up to 31/08/09 (2 pages)
3 September 2009Annual return made up to 31/08/09 (2 pages)
16 January 2009Annual return made up to 31/08/08 (2 pages)
16 January 2009Annual return made up to 31/08/08 (2 pages)
16 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 September 2007Annual return made up to 31/08/07 (2 pages)
4 September 2007Annual return made up to 31/08/07 (2 pages)
22 December 2006Total exemption full accounts made up to 31 August 2006 (4 pages)
22 December 2006Annual return made up to 31/08/06 (2 pages)
22 December 2006Total exemption full accounts made up to 31 August 2006 (4 pages)
22 December 2006Annual return made up to 31/08/06 (2 pages)
15 August 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
15 August 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 October 2005Partic of mort/charge * (3 pages)
4 October 2005Partic of mort/charge * (3 pages)
1 September 2005Annual return made up to 31/08/05 (2 pages)
1 September 2005Annual return made up to 31/08/05 (2 pages)
21 June 2005New member appointed (1 page)
21 June 2005New member appointed (1 page)
21 June 2005Member resigned (1 page)
21 June 2005Member resigned (1 page)
31 August 2004Incorporation (3 pages)
31 August 2004Incorporation (3 pages)