J SMART & CO (CONTRACTORS) P L C

J SMART & CO (CONTRACTORS) P L C

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameJ SMART & CO (CONTRACTORS) P L C
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC025130
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of J SMART & CO (CONTRACTORS) P L C?

    • Construction of commercial buildings (41201) / Construction
    • Construction of domestic buildings (41202) / Construction
    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is J SMART & CO (CONTRACTORS) P L C located?

    Registered Office Address
    28 Cramond Road South
    Edinburgh
    EH4 6AB
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J SMART & CO (CONTRACTORS) P L C?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for J SMART & CO (CONTRACTORS) P L C?

    Last Confirmation Statement Made Up ToDec 27, 2025
    Next Confirmation Statement DueJan 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 27, 2024
    OverdueNo

    What are the latest filings for J SMART & CO (CONTRACTORS) P L C?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares by a PLC. Statement of capital on Aug 15, 2025

    • Capital: GBP 776,945
    4 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 18, 2025Clarification Presenter confirmed that stamp duty was paid in the form of SDRT

    Cancellation of shares by a PLC. Statement of capital on Aug 08, 2025

    • Capital: GBP 777,785
    4 pagesSH07

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares by a PLC. Statement of capital on Jun 13, 2025

    • Capital: GBP 778,619
    4 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on May 23, 2025

    • Capital: GBP 779,030
    4 pagesSH07

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares by a PLC. Statement of capital on May 06, 2025

    • Capital: GBP 779,720
    4 pagesSH07

    Purchase of own shares.

    4 pagesSH03

    Appointment of Mrs Jane Oliver as a director on Apr 04, 2025

    2 pagesAP01

    Cancellation of shares by a PLC. Statement of capital on Mar 21, 2025

    • Capital: GBP 780,198
    4 pagesSH07

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares by a PLC. Statement of capital on Feb 25, 2025

    • Capital: GBP 780,698
    4 pagesSH07

    Group of companies' accounts made up to Jul 31, 2024

    121 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares by a PLC. Statement of capital on Dec 30, 2024

    • Capital: GBP 782,298
    4 pagesSH07

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares by a PLC. Statement of capital on Dec 20, 2024

    • Capital: GBP 783,283
    4 pagesSH07

    Purchase of own shares.

    4 pagesSH03

    Confirmation statement made on Dec 27, 2024 with updates

    4 pagesCS01

    Cancellation of shares by a PLC. Statement of capital on Oct 21, 2024

    • Capital: GBP 783,943
    4 pagesSH07

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03

    Who are the officers of J SMART & CO (CONTRACTORS) P L C?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWEENEY, Patricia
    28 Cramond Road South
    Edinburgh
    EH4 6AB
    Secretary
    28 Cramond Road South
    Edinburgh
    EH4 6AB
    164739490001
    OLIVER, Jane
    28 Cramond Road South
    Edinburgh
    EH4 6AB
    Director
    28 Cramond Road South
    Edinburgh
    EH4 6AB
    ScotlandBritish334283630001
    ROSS, Alasdair Harold
    28 Cramond Road South
    Edinburgh
    EH4 6AB
    Director
    28 Cramond Road South
    Edinburgh
    EH4 6AB
    ScotlandBritish157669440001
    SMART, David William
    28 Cramond Road South
    Edinburgh
    EH4 6AB
    Director
    28 Cramond Road South
    Edinburgh
    EH4 6AB
    United KingdomBritish100648630003
    SMART, John Richard
    28 Cramond Road South
    Edinburgh
    EH4 6AB
    Director
    28 Cramond Road South
    Edinburgh
    EH4 6AB
    United KingdomBritish155293830001
    SWEENEY, Patricia
    28 Cramond Road South
    Edinburgh
    EH4 6AB
    Director
    28 Cramond Road South
    Edinburgh
    EH4 6AB
    ScotlandBritish230344650001
    MCCLURE, Andrew David
    28 Cramond Road South
    Edinburgh
    EH4 6AB
    Secretary
    28 Cramond Road South
    Edinburgh
    EH4 6AB
    British136000001
    GLENDAY, Lionel Edward
    28 Cramond Road South
    Edinburgh
    EH4 6AB
    Director
    28 Cramond Road South
    Edinburgh
    EH4 6AB
    United KingdomBritish104194620001
    GRANT, William Laird
    Renaird
    EH41 4DZ Haddington
    East Lothian
    Director
    Renaird
    EH41 4DZ Haddington
    East Lothian
    British136040001
    HASTINGS, Kenneth Henry
    7 Avon Road
    EH4 6LA Edinburgh
    Director
    7 Avon Road
    EH4 6LA Edinburgh
    United KingdomBritish136060002
    HOLLINGDALE, David John
    3 South Bank
    Easter Park
    EH4 6JR Barnton Avenue
    Edinburgh
    Director
    3 South Bank
    Easter Park
    EH4 6JR Barnton Avenue
    Edinburgh
    British153410002
    MCCLURE, Andrew David
    28 Cramond Road South
    Edinburgh
    EH4 6AB
    Director
    28 Cramond Road South
    Edinburgh
    EH4 6AB
    United KingdomBritish136000001
    MURRAY, Thomas Rutherford
    Sunnybank 15 Galashiels Road
    Stow
    TD1 2RQ Galashiels
    Selkirkshire
    Director
    Sunnybank 15 Galashiels Road
    Stow
    TD1 2RQ Galashiels
    Selkirkshire
    British136020001
    SMART, John Martin
    28 Cramond Road South
    Edinburgh
    EH4 6AB
    Director
    28 Cramond Road South
    Edinburgh
    EH4 6AB
    ScotlandBritish172270001

    What are the latest statements on persons with significant control for J SMART & CO (CONTRACTORS) P L C?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 07, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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