A & M SMITH RECYCLING SERVICES LTD

Register to unlock more data on OkredoRegister

A & M SMITH RECYCLING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC248844

Incorporation date

06/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bankhead Recycling Centre, Duffshill Road, Portlethen, Aberdeenshire AB12 4RXCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2003)
dot icon10/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon14/08/2025
Director's details changed for Mr Scott Albert Morrison Smith on 2025-08-13
dot icon14/08/2025
Director's details changed for Mrs Kerry Anne Smith on 2025-08-13
dot icon20/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon20/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon06/05/2024
Change of details for Ams Group (Scotland) Limited as a person with significant control on 2021-05-24
dot icon14/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon10/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon20/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon20/01/2022
Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon20/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon20/05/2020
Confirmation statement made on 2020-05-06 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon15/11/2019
Notification of Ams Group (Scotland) Limited as a person with significant control on 2019-11-15
dot icon15/11/2019
Cessation of Scott Albert Morrison Smith as a person with significant control on 2019-11-15
dot icon15/11/2019
Cessation of Kerry Anne Smith as a person with significant control on 2019-11-15
dot icon12/11/2019
Statement of company's objects
dot icon12/11/2019
Change of share class name or designation
dot icon12/11/2019
Resolutions
dot icon12/11/2019
Resolutions
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon31/10/2019
Certificate of change of name
dot icon31/10/2019
Resolutions
dot icon08/07/2019
Resolutions
dot icon08/05/2019
Confirmation statement made on 2019-05-06 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon17/05/2018
Confirmation statement made on 2018-05-06 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon08/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon17/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon13/05/2015
Director's details changed for Alistair Norman Speid on 2015-05-06
dot icon13/05/2015
Director's details changed for Kerry Anne Smith on 2015-05-06
dot icon12/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon25/07/2014
Director's details changed for Scott Albert Morrison Smith on 2014-07-25
dot icon25/07/2014
Director's details changed for Kerry Anne Smith on 2014-07-25
dot icon16/07/2014
Director's details changed for Alistair Norman Speid on 2014-07-16
dot icon16/07/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon18/06/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon18/06/2013
Director's details changed for Alistair Norman Speid on 2013-05-06
dot icon18/06/2013
Director's details changed for Kerry Anne Smith on 2013-05-06
dot icon18/06/2013
Director's details changed for Scott Albert Morrison Smith on 2013-05-06
dot icon18/06/2013
Appointment of Brodies Secretarial Services Limited as a secretary
dot icon10/04/2013
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon08/04/2013
Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 2013-04-08
dot icon19/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon16/08/2012
Appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon16/08/2012
Termination of appointment of Md Secretaries Limited as a secretary
dot icon16/08/2012
Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 2012-08-16
dot icon14/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon13/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon02/03/2010
Accounts for a small company made up to 2009-05-31
dot icon16/07/2009
Secretary's change of particulars md secretaries LIMITED logged form
dot icon28/05/2009
Return made up to 06/05/09; full list of members
dot icon06/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon23/05/2008
Return made up to 06/05/08; full list of members
dot icon31/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon01/02/2008
Secretary resigned
dot icon25/01/2008
Registered office changed on 25/01/08 from: 8 bon accord crescent aberdeen AB11 6DN
dot icon25/01/2008
New secretary appointed
dot icon25/01/2008
New director appointed
dot icon06/06/2007
Return made up to 06/05/07; full list of members
dot icon06/06/2007
Secretary resigned
dot icon07/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon05/06/2006
Return made up to 06/05/06; full list of members
dot icon12/04/2006
Registered office changed on 12/04/06 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE
dot icon22/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon05/01/2006
New director appointed
dot icon16/12/2005
Partic of mort/charge *
dot icon28/11/2005
New secretary appointed
dot icon17/05/2005
Return made up to 06/05/05; full list of members
dot icon02/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon18/10/2004
Return made up to 06/05/04; full list of members; amend
dot icon18/10/2004
Particulars of contract relating to shares
dot icon18/10/2004
Ad 01/06/03--------- £ si 100@1
dot icon18/10/2004
Ad 01/06/03--------- £ si 99@1
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon03/08/2004
Return made up to 06/05/04; full list of members
dot icon23/05/2003
Director resigned
dot icon23/05/2003
New director appointed
dot icon14/05/2003
Resolutions
dot icon06/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
5.46M
-
0.00
1.27M
-
2022
44
6.02M
-
0.00
2.03M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
11/03/2013 - Present
692
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
16/08/2012 - 11/03/2013
352
CLP SECRETARIES LIMITED
Corporate Secretary
06/05/2003 - 01/11/2005
149
MD SECRETARIES LIMITED
Corporate Secretary
01/01/2008 - 16/08/2012
161
Smith, Scott Albert Morrison
Director
06/05/2003 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & M SMITH RECYCLING SERVICES LTD

A & M SMITH RECYCLING SERVICES LTD is an(a) Active company incorporated on 06/05/2003 with the registered office located at Bankhead Recycling Centre, Duffshill Road, Portlethen, Aberdeenshire AB12 4RX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & M SMITH RECYCLING SERVICES LTD?

toggle

A & M SMITH RECYCLING SERVICES LTD is currently Active. It was registered on 06/05/2003 .

Where is A & M SMITH RECYCLING SERVICES LTD located?

toggle

A & M SMITH RECYCLING SERVICES LTD is registered at Bankhead Recycling Centre, Duffshill Road, Portlethen, Aberdeenshire AB12 4RX.

What does A & M SMITH RECYCLING SERVICES LTD do?

toggle

A & M SMITH RECYCLING SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for A & M SMITH RECYCLING SERVICES LTD?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-05-31.