JOHN SMITH & COMPANY (EDINBURGH) LIMITED: Filings
Overview
| Company Name | JOHN SMITH & COMPANY (EDINBURGH) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC136832 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for JOHN SMITH & COMPANY (EDINBURGH) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 03, 2026 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John Trevor Marshall Napier as a director on Sep 03, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for John Trevor Marshall Napier on Nov 05, 1992 | 1 pages | CH01 | ||||||||||
Director's details changed for Fergus Sean Napier on Jul 04, 2025 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jan 19, 2025 | 10 pages | AA | ||||||||||
Secretary's details changed for Morton Fraser Secretaries Limited on Oct 21, 2024 | 1 pages | CH04 | ||||||||||
Secretary's details changed for Morton Fraser Secretaries Limited on Oct 21, 2024 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Mar 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Morton Fraser Macroberts Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on Oct 16, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jan 19, 2024 | 10 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Mar 03, 2023 | 4 pages | RP04CS01 | ||||||||||
Appointment of Mrs Rachel Margaret Gunn as a director on Apr 10, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Morton Fraser Macroberts Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on Mar 27, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Gavin Whyte Mcguffie as a director on Mar 27, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 19, 2023 | 11 pages | AA | ||||||||||
03/03/23 Statement of Capital gbp 1 | 4 pages | CS01 | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Jun 17, 2022
| 4 pages | SH06 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jan 19, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Robert Lindsay Napier on Aug 26, 2021 | 2 pages | CH01 | ||||||||||
Termination of appointment of Gavin James Hamilton Kerr as a director on Jun 19, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jan 19, 2021 | 15 pages | AA | ||||||||||
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