JOHN SMITH & SON GROUP LIMITED
Overview
Company Name | JOHN SMITH & SON GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC006905 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JOHN SMITH & SON GROUP LIMITED?
- Business and domestic software development (62012) / Information and communication
- Other education n.e.c. (85590) / Education
Where is JOHN SMITH & SON GROUP LIMITED located?
Registered Office Address | Building 1 9 Haymarket Square EH3 8RY Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JOHN SMITH & SON GROUP LIMITED?
Company Name | From | Until |
---|---|---|
JOHN SMITH & SON (GLASGOW) LIMITED | Sep 24, 1908 | Sep 24, 1908 |
What are the latest accounts for JOHN SMITH & SON GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 29, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 02, 2024 |
What is the status of the latest confirmation statement for JOHN SMITH & SON GROUP LIMITED?
Last Confirmation Statement Made Up To | Oct 01, 2025 |
---|---|
Next Confirmation Statement Due | Oct 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 01, 2024 |
Overdue | No |
What are the latest filings for JOHN SMITH & SON GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 02, 2024 | 27 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2024 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to May 29, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to Building 1 9 Haymarket Square Edinburgh EH3 8RY on May 05, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr Nicholas Siegfried Dale as a director on Mar 23, 2023 | 2 pages | AP01 | ||||||||||
Notification of Cubit Group Ltd as a person with significant control on Feb 20, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Peter Leigh Gray as a person with significant control on Feb 20, 2023 | 1 pages | PSC07 | ||||||||||
Full accounts made up to May 29, 2022 | 27 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to May 29, 2021 | 40 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to May 29, 2020 | 43 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC0069050011, created on Aug 27, 2020 | 5 pages | MR01 | ||||||||||
Statement of capital on Jun 11, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr David Craig Marshall on May 28, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Stuart Lindsay on May 28, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter William Lake on May 28, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Leigh Gray on May 28, 2020 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Matthew Guy Fooks on May 28, 2020 | 1 pages | CH03 | ||||||||||
Who are the officers of JOHN SMITH & SON GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOOKS, Matthew Guy | Secretary | c/o John Smith & Son Group Ltd Units 3 & 4 West Quay Trade Park SO15 1GZ Southampton Engagement House Hampshire England | 199756060001 | |||||||
DALE, Nicholas Siegfried | Director | West Quay Road SO15 1GZ Southampton John Smith & Son Group England | England | British | Chief Finance Officer | 240399690001 | ||||
GRAY, Peter Leigh | Director | c/o John Smith & Son Group Ltd Units 3 & 4 West Quay Trade Park SO15 1GZ Southampton Engagement House Hampshire England | England | British | Company Director | 33825380005 | ||||
LAKE, Peter William | Director | c/o John Smith & Son Group Ltd Units 3 & 4 West Quay Trade Park SO15 1GZ Southampton Engagement House Hampshire England | United Kingdom | British | Company Director | 78374180001 | ||||
LINDSAY, Stuart Robert | Director | c/o John Smith & Son Group Ltd Units 3 & 4 West Quay Trade Park SO15 1GZ Southampton Engagement House Hampshire England | England | British | Chartered Accountant | 86894330002 | ||||
MARSHALL, David Craig | Director | c/o John Smith & Son Group Ltd Units 3 & 4 West Quay Trade Park SO15 1GZ Southampton Engagement House Hampshire England | Scotland | British | Group Commercial Director | 209390570001 | ||||
ADAMS, Edward Laurence John | Secretary | 60 York Street G2 8JX Glasgow Capella Building (Tenth Floor) | 196254390001 | |||||||
JEYES, Peter Martin | Secretary | Headlands Business Park Salisbury Road Blashford BH24 3PB Ringwood Ash House Hampshire United Kingdom | British | Company Director | 5253210001 | |||||
NOTARANGELO, Pietro Raffaele | Secretary | 25 Dalkeith Avenue Bishopbriggs G64 2HQ Glasgow | British | 32052400002 | ||||||
SHEARER, Robert Coutts | Secretary | Glynhurst 45 Polmont Road Laurieston FK2 9QS Falkirk Stirlingshire | British | 927710001 | ||||||
TURNER, David J | Secretary | 10 Central Avenue Mount Vernon G32 9JP Glasgow Lanarkshire | British | 256030001 | ||||||
ANDERSON, William Taylor Campbell | Director | Crossburn Milngavie G62 7HJ Glasgow Lanarkshire | Scotland | British | Director | 64578480001 | ||||
ANDERSON, William Taylor Campbell | Director | Crossburn Milngavie G62 7HJ Glasgow Lanarkshire | Scotland | British | Bookseller | 64578480001 | ||||
BURSEY, Sam | Director | Headlands Business Park Salisbury Road BH24 3PB Ringwood Ash House Hampshire England | England | British | Cfo / Coo | 296056540001 | ||||
CLOW, Robert George Menzies | Director | Aiket Castle KA3 4BW Dunlop Ayrshire | United Kingdom | British | Bookseller | 256040001 | ||||
DOUGLAS, Joan | Director | 7 Lower Bourtree Drive Rutherglen G73 4RG Glasgow | British | Sales/Marketing Director | 61251460001 | |||||
FIELD, Terence Frederick | Director | The Penthouse Flat 7 Chine Lodge, 80 Westcliffe Road BH4 8BG Bournemouth Dorset | England | British | Bookseller | 87652740002 | ||||
GRAHAM, John Michael Denning | Director | 11 Winton Drive G12 0PZ Glasgow Lanarkshire | Scotland | British | Solicitor | 70764420001 | ||||
GRAY, James Richard | Director | Headlands Business Park Salisbury Road Blashford BH24 3PB Ringwood Ash House Hampshire United Kingdom | England | British | Company Director | 108633480001 | ||||
GRAY, Robert William | Director | Headlands Business Park Salisbury Road Blashford BH24 3PB Ringwood Ash House Hampshire United Kingdom | England | British | Director | 70366290004 | ||||
HARDINGE, Julian Alexander, Lord | Director | The Old Village Hall West Hill EX11 1TP Ottery St. Mary Devon | British | Library Services Director | 81516540001 | |||||
HILL, Robin Gordon | Director | 14 Hillneuk Avenue Bearsden G61 3PZ Glasgow Lanarkshire | British | Director | 456630001 | |||||
HILL, Robin Gordon | Director | 14 Hillneuk Avenue Bearsden G61 3PZ Glasgow Lanarkshire | British | Operations Director | 456630001 | |||||
HOLLOWAY, David John | Director | 25 Edgar Road St Cross SO23 9TN Winchester Hampshire | England | British | Finance Director | 66183100001 | ||||
HUNTER, Robert Wishart | Director | Langside Gate Flat 1/6 266 Camphill Avenue G41 3AS Glasgow | British | Company Director | 22241340004 | |||||
JEYES, Peter Martin | Director | Headlands Business Park Salisbury Road Blashford BH24 3PB Ringwood Ash House Hampshire United Kingdom | England | British | Company Director | 5253210001 | ||||
LEITCH, Alan James Melville | Director | Headlands Business Park Salisbury Road Blashford BH24 3PB Ringwood Ash House Hampshire United Kingdom | England | British | Marketing Director | 37730320001 | ||||
MOORE, Andrew John | Director | Headlands Business Park Salisbury Road Blashford BH24 3PB Ringwood Ash House Hampshire United Kingdom | United Kingdom | British | Accountant | 157094220001 | ||||
NOTARANGELO, Pietro Raffaele | Director | 25 Dalkeith Avenue Bishopbriggs G64 2HQ Glasgow | British | Chartered Accountant | 32052400002 | |||||
SUGDEN, Christopher | Director | 16 Westerton Drive FK9 4AX Bridge Of Allan Stirlingshire | British | Director | 79370940001 | |||||
SUGDEN, Christopher | Director | 16 Westerton Drive FK9 4AX Bridge Of Allan Stirlingshire | British | Director | 79370940001 | |||||
WILLIAMSON, David Robert | Director | 18 Victoria Crescent Road G12 9DB Glasgow Lanarkshire | British | Managing Director | 33103340002 |
Who are the persons with significant control of JOHN SMITH & SON GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cubit Group Ltd | Feb 20, 2023 | 2-8 Parkstone Road BH15 2PW Poole Towngate House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Peter Leigh Gray | Apr 06, 2016 | Headlands Business Park Salisbury Road, Blashford BH24 3PB Ringwood Ash House Hampshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0