JOHN SMITH & SON GROUP LIMITED

JOHN SMITH & SON GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJOHN SMITH & SON GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC006905
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JOHN SMITH & SON GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN SMITH & SON (GLASGOW) LIMITEDSep 24, 1908Sep 24, 1908

    What are the latest accounts for JOHN SMITH & SON GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 29, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToJun 02, 2024

    What is the status of the latest confirmation statement for JOHN SMITH & SON GROUP LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2025
    Next Confirmation Statement DueOct 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2024
    OverdueNo

    What are the latest filings for JOHN SMITH & SON GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 02, 2024

    27 pagesAA

    Confirmation statement made on Oct 01, 2024 with updates

    3 pagesCS01

    Full accounts made up to May 29, 2023

    28 pagesAA

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr Nicholas Siegfried Dale as a director on Mar 23, 2023

    2 pagesAP01

    Notification of Cubit Group Ltd as a person with significant control on Feb 20, 2023

    2 pagesPSC02

    Cessation of Peter Leigh Gray as a person with significant control on Feb 20, 2023

    1 pagesPSC07

    Full accounts made up to May 29, 2022

    27 pagesAA

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to May 29, 2021

    40 pagesAA

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to May 29, 2020

    43 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Registration of charge SC0069050011, created on Aug 27, 2020

    5 pagesMR01

    Statement of capital on Jun 11, 2020

    • Capital: GBP 405,657
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr David Craig Marshall on May 28, 2020

    2 pagesCH01

    Director's details changed for Stuart Lindsay on May 28, 2020

    2 pagesCH01

    Director's details changed for Mr Peter William Lake on May 28, 2020

    2 pagesCH01

    Director's details changed for Mr Peter Leigh Gray on May 28, 2020

    2 pagesCH01

    Secretary's details changed for Mr Matthew Guy Fooks on May 28, 2020

    1 pagesCH03

    Who are the officers of JOHN SMITH & SON GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOOKS, Matthew Guy
    c/o John Smith & Son Group Ltd
    Units 3 & 4
    West Quay Trade Park
    SO15 1GZ Southampton
    Engagement House
    Hampshire
    England
    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
    West Quay Road
    SO15 1GZ Southampton
    John Smith & Son Group
    England
    Director
    West Quay Road
    SO15 1GZ Southampton
    John Smith & Son Group
    England
    EnglandBritishChief Finance Officer240399690001
    GRAY, Peter Leigh
    c/o John Smith & Son Group Ltd
    Units 3 & 4
    West Quay Trade Park
    SO15 1GZ Southampton
    Engagement House
    Hampshire
    England
    Director
    c/o John Smith & Son Group Ltd
    Units 3 & 4
    West Quay Trade Park
    SO15 1GZ Southampton
    Engagement House
    Hampshire
    England
    EnglandBritishCompany Director33825380005
    LAKE, Peter William
    c/o John Smith & Son Group Ltd
    Units 3 & 4
    West Quay Trade Park
    SO15 1GZ Southampton
    Engagement House
    Hampshire
    England
    Director
    c/o John Smith & Son Group Ltd
    Units 3 & 4
    West Quay Trade Park
    SO15 1GZ Southampton
    Engagement House
    Hampshire
    England
    United KingdomBritishCompany Director78374180001
    LINDSAY, Stuart Robert
    c/o John Smith & Son Group Ltd
    Units 3 & 4
    West Quay Trade Park
    SO15 1GZ Southampton
    Engagement House
    Hampshire
    England
    Director
    c/o John Smith & Son Group Ltd
    Units 3 & 4
    West Quay Trade Park
    SO15 1GZ Southampton
    Engagement House
    Hampshire
    England
    EnglandBritishChartered Accountant86894330002
    MARSHALL, David Craig
    c/o John Smith & Son Group Ltd
    Units 3 & 4
    West Quay Trade Park
    SO15 1GZ Southampton
    Engagement House
    Hampshire
    England
    Director
    c/o John Smith & Son Group Ltd
    Units 3 & 4
    West Quay Trade Park
    SO15 1GZ Southampton
    Engagement House
    Hampshire
    England
    ScotlandBritishGroup Commercial Director209390570001
    ADAMS, Edward Laurence John
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    Secretary
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    196254390001
    JEYES, Peter Martin
    Headlands Business Park
    Salisbury Road Blashford
    BH24 3PB Ringwood
    Ash House
    Hampshire
    United Kingdom
    Secretary
    Headlands Business Park
    Salisbury Road Blashford
    BH24 3PB Ringwood
    Ash House
    Hampshire
    United Kingdom
    BritishCompany Director5253210001
    NOTARANGELO, Pietro Raffaele
    25 Dalkeith Avenue
    Bishopbriggs
    G64 2HQ Glasgow
    Secretary
    25 Dalkeith Avenue
    Bishopbriggs
    G64 2HQ Glasgow
    British32052400002
    SHEARER, Robert Coutts
    Glynhurst 45 Polmont Road
    Laurieston
    FK2 9QS Falkirk
    Stirlingshire
    Secretary
    Glynhurst 45 Polmont Road
    Laurieston
    FK2 9QS Falkirk
    Stirlingshire
    British927710001
    TURNER, David J
    10 Central Avenue
    Mount Vernon
    G32 9JP Glasgow
    Lanarkshire
    Secretary
    10 Central Avenue
    Mount Vernon
    G32 9JP Glasgow
    Lanarkshire
    British256030001
    ANDERSON, William Taylor Campbell
    Crossburn
    Milngavie
    G62 7HJ Glasgow
    Lanarkshire
    Director
    Crossburn
    Milngavie
    G62 7HJ Glasgow
    Lanarkshire
    ScotlandBritishDirector64578480001
    ANDERSON, William Taylor Campbell
    Crossburn
    Milngavie
    G62 7HJ Glasgow
    Lanarkshire
    Director
    Crossburn
    Milngavie
    G62 7HJ Glasgow
    Lanarkshire
    ScotlandBritishBookseller64578480001
    BURSEY, Sam
    Headlands Business Park
    Salisbury Road
    BH24 3PB Ringwood
    Ash House
    Hampshire
    England
    Director
    Headlands Business Park
    Salisbury Road
    BH24 3PB Ringwood
    Ash House
    Hampshire
    England
    EnglandBritishCfo / Coo296056540001
    CLOW, Robert George Menzies
    Aiket Castle
    KA3 4BW Dunlop
    Ayrshire
    Director
    Aiket Castle
    KA3 4BW Dunlop
    Ayrshire
    United KingdomBritishBookseller256040001
    DOUGLAS, Joan
    7 Lower Bourtree Drive
    Rutherglen
    G73 4RG Glasgow
    Director
    7 Lower Bourtree Drive
    Rutherglen
    G73 4RG Glasgow
    BritishSales/Marketing Director61251460001
    FIELD, Terence Frederick
    The Penthouse
    Flat 7 Chine Lodge, 80 Westcliffe Road
    BH4 8BG Bournemouth
    Dorset
    Director
    The Penthouse
    Flat 7 Chine Lodge, 80 Westcliffe Road
    BH4 8BG Bournemouth
    Dorset
    EnglandBritishBookseller87652740002
    GRAHAM, John Michael Denning
    11 Winton Drive
    G12 0PZ Glasgow
    Lanarkshire
    Director
    11 Winton Drive
    G12 0PZ Glasgow
    Lanarkshire
    ScotlandBritishSolicitor70764420001
    GRAY, James Richard
    Headlands Business Park
    Salisbury Road Blashford
    BH24 3PB Ringwood
    Ash House
    Hampshire
    United Kingdom
    Director
    Headlands Business Park
    Salisbury Road Blashford
    BH24 3PB Ringwood
    Ash House
    Hampshire
    United Kingdom
    EnglandBritishCompany Director108633480001
    GRAY, Robert William
    Headlands Business Park
    Salisbury Road Blashford
    BH24 3PB Ringwood
    Ash House
    Hampshire
    United Kingdom
    Director
    Headlands Business Park
    Salisbury Road Blashford
    BH24 3PB Ringwood
    Ash House
    Hampshire
    United Kingdom
    EnglandBritishDirector70366290004
    HARDINGE, Julian Alexander, Lord
    The Old Village Hall
    West Hill
    EX11 1TP Ottery St. Mary
    Devon
    Director
    The Old Village Hall
    West Hill
    EX11 1TP Ottery St. Mary
    Devon
    BritishLibrary Services Director81516540001
    HILL, Robin Gordon
    14 Hillneuk Avenue
    Bearsden
    G61 3PZ Glasgow
    Lanarkshire
    Director
    14 Hillneuk Avenue
    Bearsden
    G61 3PZ Glasgow
    Lanarkshire
    BritishDirector456630001
    HILL, Robin Gordon
    14 Hillneuk Avenue
    Bearsden
    G61 3PZ Glasgow
    Lanarkshire
    Director
    14 Hillneuk Avenue
    Bearsden
    G61 3PZ Glasgow
    Lanarkshire
    BritishOperations Director456630001
    HOLLOWAY, David John
    25 Edgar Road
    St Cross
    SO23 9TN Winchester
    Hampshire
    Director
    25 Edgar Road
    St Cross
    SO23 9TN Winchester
    Hampshire
    EnglandBritishFinance Director66183100001
    HUNTER, Robert Wishart
    Langside Gate Flat 1/6 266 Camphill Avenue
    G41 3AS Glasgow
    Director
    Langside Gate Flat 1/6 266 Camphill Avenue
    G41 3AS Glasgow
    BritishCompany Director22241340004
    JEYES, Peter Martin
    Headlands Business Park
    Salisbury Road Blashford
    BH24 3PB Ringwood
    Ash House
    Hampshire
    United Kingdom
    Director
    Headlands Business Park
    Salisbury Road Blashford
    BH24 3PB Ringwood
    Ash House
    Hampshire
    United Kingdom
    EnglandBritishCompany Director5253210001
    LEITCH, Alan James Melville
    Headlands Business Park
    Salisbury Road Blashford
    BH24 3PB Ringwood
    Ash House
    Hampshire
    United Kingdom
    Director
    Headlands Business Park
    Salisbury Road Blashford
    BH24 3PB Ringwood
    Ash House
    Hampshire
    United Kingdom
    EnglandBritishMarketing Director37730320001
    MOORE, Andrew John
    Headlands Business Park
    Salisbury Road Blashford
    BH24 3PB Ringwood
    Ash House
    Hampshire
    United Kingdom
    Director
    Headlands Business Park
    Salisbury Road Blashford
    BH24 3PB Ringwood
    Ash House
    Hampshire
    United Kingdom
    United KingdomBritishAccountant157094220001
    NOTARANGELO, Pietro Raffaele
    25 Dalkeith Avenue
    Bishopbriggs
    G64 2HQ Glasgow
    Director
    25 Dalkeith Avenue
    Bishopbriggs
    G64 2HQ Glasgow
    BritishChartered Accountant32052400002
    SUGDEN, Christopher
    16 Westerton Drive
    FK9 4AX Bridge Of Allan
    Stirlingshire
    Director
    16 Westerton Drive
    FK9 4AX Bridge Of Allan
    Stirlingshire
    BritishDirector79370940001
    SUGDEN, Christopher
    16 Westerton Drive
    FK9 4AX Bridge Of Allan
    Stirlingshire
    Director
    16 Westerton Drive
    FK9 4AX Bridge Of Allan
    Stirlingshire
    BritishDirector79370940001
    WILLIAMSON, David Robert
    18 Victoria Crescent Road
    G12 9DB Glasgow
    Lanarkshire
    Director
    18 Victoria Crescent Road
    G12 9DB Glasgow
    Lanarkshire
    BritishManaging Director33103340002

    Who are the persons with significant control of JOHN SMITH & SON GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2-8 Parkstone Road
    BH15 2PW Poole
    Towngate House
    England
    Feb 20, 2023
    2-8 Parkstone Road
    BH15 2PW Poole
    Towngate House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04318012
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Peter Leigh Gray
    Headlands Business Park
    Salisbury Road, Blashford
    BH24 3PB Ringwood
    Ash House
    Hampshire
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    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