SMILLIE METALLICS (MIDLANDS) LIMITED

SMILLIE METALLICS (MIDLANDS) LIMITED

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

    Company NameSMILLIE METALLICS (MIDLANDS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC075908
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for SMILLIE METALLICS (MIDLANDS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 29, 2025
    Next Accounts Due OnSep 29, 2026
    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for SMILLIE METALLICS (MIDLANDS) LIMITED?

    Last Confirmation Statement Made Up ToAug 31, 2026
    Next Confirmation Statement DueSep 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2025
    OverdueNo

    What are the latest filings for SMILLIE METALLICS (MIDLANDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 29, 2024

    9 pagesAA

    Confirmation statement made on Aug 31, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    10 pagesAA

    Termination of appointment of John Robb Adam as a director on Jun 05, 2025

    1 pagesTM01

    Appointment of Mr Jake Adam as a director on May 20, 2025

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on Aug 31, 2024 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    10 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Change of details for John R Adam & Sons (Holdings) Limited as a person with significant control on Nov 29, 2023

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Aug 31, 2023 with updates

    4 pagesCS01

    Termination of appointment of David Scott Mcwatt as a secretary on Jul 12, 2022

    1 pagesTM02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Aug 31, 2022 with updates

    4 pagesCS01

    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 pagesAD01

    Notification of John R Adam & Sons (Holdings) Limited as a person with significant control on Jul 12, 2022

    2 pagesPSC02

    Cessation of John R Adam & Sons Ltd as a person with significant control on Jul 12, 2022

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Aug 31, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Aug 31, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Who are the officers of SMILLIE METALLICS (MIDLANDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAM, Jake
    Abercorn House
    79 Renfrew Road
    PA3 4DA Paisley
    Azets Mc Limited
    Scotland
    Director
    Abercorn House
    79 Renfrew Road
    PA3 4DA Paisley
    Azets Mc Limited
    Scotland
    ScotlandScottish336321330001
    MCWATT, David Scott
    West George Street
    C/O Jcca
    G2 2ND Glasgow
    227
    Scotland
    Secretary
    West George Street
    C/O Jcca
    G2 2ND Glasgow
    227
    Scotland
    British85210003
    ADAM, John Robb
    Abercorn House
    79 Renfrew Road
    PA3 4DA Paisley
    Azets Mc Limited
    Scotland
    Director
    Abercorn House
    79 Renfrew Road
    PA3 4DA Paisley
    Azets Mc Limited
    Scotland
    United KingdomBritish732260002
    CADMAN, Nicholas
    Riverside Berth
    King George V Dock
    G51 4SD Renfrew Road
    Glasgow
    Director
    Riverside Berth
    King George V Dock
    G51 4SD Renfrew Road
    Glasgow
    EnglandBritish942680002
    HOPKINS, Roy Stephen
    17 Aston Court Mews
    TF11 8TP Shifnal
    Shropshire
    Director
    17 Aston Court Mews
    TF11 8TP Shifnal
    Shropshire
    British942670002
    SMILLIE, James
    100 Broomfield Avenue
    Newton Mearns
    Glasgow
    Director
    100 Broomfield Avenue
    Newton Mearns
    Glasgow
    British942660001
    SMILLIE, John Gordon
    Stable Cottage
    Hollybush
    Ayr
    Director
    Stable Cottage
    Hollybush
    Ayr
    British940620003

    Who are the persons with significant control of SMILLIE METALLICS (MIDLANDS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    John R Adam & Sons (Holdings) Limited
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Scotland
    Jul 12, 2022
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredRegister Of Companies Scotland
    Registration NumberSc271214
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    John R Adam & Sons Ltd
    King George V Dock
    Renfrew Road
    G51 4SD Glasgow
    Riverside Berth
    Scotland
    Apr 06, 2016
    King George V Dock
    Renfrew Road
    G51 4SD Glasgow
    Riverside Berth
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Scotland
    Registration NumberSc030140
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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