SMILLIE METALLICS (MIDLANDS) LIMITED
Overview
| Company Name | SMILLIE METALLICS (MIDLANDS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC075908 |
| 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 SMILLIE METALLICS (MIDLANDS) LIMITED?
- Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities
Where is SMILLIE METALLICS (MIDLANDS) LIMITED located?
| Registered Office Address | Azets Mc Limited Abercorn House 79 Renfrew Road PA3 4DA Paisley Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SMILLIE METALLICS (MIDLANDS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 29, 2025 |
| Next Accounts Due On | Sep 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for SMILLIE METALLICS (MIDLANDS) LIMITED?
| Last Confirmation Statement Made Up To | Aug 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 31, 2025 |
| Overdue | No |
What are the latest filings for SMILLIE METALLICS (MIDLANDS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 29, 2024 | 9 pages | AA | ||
Confirmation statement made on Aug 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||
Termination of appointment of John Robb Adam as a director on Jun 05, 2025 | 1 pages | TM01 | ||
Appointment of Mr Jake Adam as a director on May 20, 2025 | 2 pages | AP01 | ||
Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd Scotland to Azets Mc Limited Abercorn House 79 Renfrew Road Paisley PA3 4DA on Nov 05, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Aug 31, 2024 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Change of details for John R Adam & Sons (Holdings) Limited as a person with significant control on Nov 29, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 227 West George Street C/O Jcca Glasgow G2 2nd Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Nov 29, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Aug 31, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of David Scott Mcwatt as a secretary on Jul 12, 2022 | 1 pages | TM02 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Aug 31, 2022 with updates | 4 pages | CS01 | ||
Registered office address changed from Riverside Berth King George V Dock Renfrew Road Glasgow G51 4SD to 227 West George Street C/O Jcca Glasgow G2 2nd on Aug 31, 2022 | 1 pages | AD01 | ||
Notification of John R Adam & Sons (Holdings) Limited as a person with significant control on Jul 12, 2022 | 2 pages | PSC02 | ||
Cessation of John R Adam & Sons Ltd as a person with significant control on Jul 12, 2022 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Aug 31, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Who are the officers of SMILLIE METALLICS (MIDLANDS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADAM, Jake | Director | Abercorn House 79 Renfrew Road PA3 4DA Paisley Azets Mc Limited Scotland | Scotland | Scottish | 336321330001 | |||||
| MCWATT, David Scott | Secretary | West George Street C/O Jcca G2 2ND Glasgow 227 Scotland | British | 85210003 | ||||||
| ADAM, John Robb | Director | Abercorn House 79 Renfrew Road PA3 4DA Paisley Azets Mc Limited Scotland | United Kingdom | British | 732260002 | |||||
| CADMAN, Nicholas | Director | Riverside Berth King George V Dock G51 4SD Renfrew Road Glasgow | England | British | 942680002 | |||||
| HOPKINS, Roy Stephen | Director | 17 Aston Court Mews TF11 8TP Shifnal Shropshire | British | 942670002 | ||||||
| SMILLIE, James | Director | 100 Broomfield Avenue Newton Mearns Glasgow | British | 942660001 | ||||||
| SMILLIE, John Gordon | Director | Stable Cottage Hollybush Ayr | British | 940620003 |
Who are the persons with significant control of SMILLIE METALLICS (MIDLANDS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| John R Adam & Sons (Holdings) Limited | Jul 12, 2022 | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| John R Adam & Sons Ltd | Apr 06, 2016 | King George V Dock Renfrew Road G51 4SD Glasgow Riverside Berth Scotland | Yes | ||||||||||
| |||||||||||||
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