SMITH COLE WRIGHT LIMITED -
Company Profile | Company Filings |
Overview
SMITH COLE WRIGHT LIMITED is a Private Limited Company from and has the status: Active.
SMITH COLE WRIGHT LIMITED was incorporated 32 years ago on 15/04/1992 and has the registered number: SC137812. The accounts status is MICRO ENTITY and accounts are next due on 30/07/2025.
SMITH COLE WRIGHT LIMITED was incorporated 32 years ago on 15/04/1992 and has the registered number: SC137812. The accounts status is MICRO ENTITY and accounts are next due on 30/07/2025.
SMITH COLE WRIGHT LIMITED -
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 10 | 30/10/2023 | 30/07/2025 |
Registered Office
77 ST VINCENT STREET
G2 5TF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/04/2024 | 29/04/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES FRASER SMITH | Aug 1960 | British | Director | 1992-08-14 | CURRENT |
MR IAN ANDREW FYFE | Nov 1958 | British | Director | 1992-08-14 | CURRENT |
RODERICK JOHN MILLER | Nov 1958 | British | Director | 2000-08-18 | CURRENT |
MR CRAWFORD WILLIAM ALEXANDER COLE | Jul 1955 | British | Director | 1997-09-01 | CURRENT |
MR IAN ANDREW FYFE | Nov 1958 | British | Secretary | 1997-09-01 | CURRENT |
ALEX MORISON & CO WS | Corporate Nominee Secretary | 1992-04-15 UNTIL 1997-09-01 | RESIGNED | ||
IAN MORRISON WRIGHT | Jan 1956 | British | Director | 1995-03-28 UNTIL 2022-08-04 | RESIGNED |
NORMAN ALAN SMITH | Jan 1956 | British | Director | 1992-08-14 UNTIL 1997-09-01 | RESIGNED |
EVELYN ANNE KENT SMITH | Dec 1956 | British | Director | 1992-08-14 UNTIL 1997-09-01 | RESIGNED |
JULIE MARIA OSWALD | Apr 1958 | British | Director | 1992-08-14 UNTIL 1993-10-12 | RESIGNED |
ANDREW WILSON OSWALD | Jul 1955 | British | Director | 1992-08-14 UNTIL 1993-10-12 | RESIGNED |
ROBIN KEITH VALENTINE | Jun 1958 | British | Nominee Director | 1992-04-15 UNTIL 1992-08-14 | RESIGNED |
DONALD GRANGER BRASH | Nov 1950 | British | Nominee Director | 1992-04-15 UNTIL 1992-08-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Fraser Smith | 2016-04-06 | 8/1960 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SMITH COLE WRIGHT LIMITED | 2024-06-12 | 30-10-2023 | £161,256 equity |
Micro-entity Accounts - SMITH COLE WRIGHT LIMITED | 2023-07-06 | 30-10-2022 | £202,544 equity |
Micro-entity Accounts - SMITH COLE WRIGHT LIMITED | 2022-06-14 | 30-10-2021 | £181,635 equity |
Micro-entity Accounts - SMITH COLE WRIGHT LIMITED | 2021-07-09 | 30-10-2020 | £131,415 equity |
Micro-entity Accounts - SMITH COLE WRIGHT LIMITED | 2020-07-07 | 30-10-2019 | £136,750 equity |
Micro-entity Accounts - SMITH COLE WRIGHT LIMITED | 2018-07-31 | 30-10-2017 | £168,328 equity |
Micro-entity Accounts - SMITH COLE WRIGHT LIMITED | 2017-07-14 | 30-10-2016 | £172,776 equity |
Abbreviated Company Accounts - SMITH COLE WRIGHT LIMITED | 2016-07-22 | 30-10-2015 | £590,472 Cash £389,154 equity |
Abbreviated Company Accounts - SMITH COLE WRIGHT LIMITED | 2015-07-23 | 30-10-2014 | £210,689 Cash £210,679 equity |