COLIN M SMITH LIMITED

Register to unlock more data on OkredoRegister

COLIN M SMITH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC094396

Incorporation date

22/07/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

139 Castle Street, Forfar, Angus DD8 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1987)
dot icon22/12/2025
Confirmation statement made on 2025-12-19 with updates
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon13/12/2022
Cessation of Jonathen Munro Smith as a person with significant control on 2022-12-12
dot icon31/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Notification of Jonathen Munro Smith as a person with significant control on 2018-12-20
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon19/12/2017
Termination of appointment of Roland Andrew Smith as a director on 2017-09-30
dot icon07/04/2017
Previous accounting period shortened from 2017-04-30 to 2017-03-31
dot icon20/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon20/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon04/12/2016
Appointment of Mr Craig Scott Bissett Mitchell as a director on 2016-12-01
dot icon30/11/2016
Previous accounting period extended from 2016-03-31 to 2016-04-30
dot icon11/08/2016
Registration of charge SC0943960002, created on 2016-08-10
dot icon23/03/2016
Registration of charge SC0943960001, created on 2016-03-12
dot icon26/01/2016
Certificate of change of name
dot icon18/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon23/12/2014
Director's details changed for Mr Alexander Munro Smith on 2012-07-09
dot icon23/12/2014
Director's details changed for Mrs Pamela Jane Smith on 2012-07-09
dot icon23/12/2014
Secretary's details changed for Mr Alexander Munro Smith on 2012-07-09
dot icon10/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Appointment of Mr Jonathen Munro Smith as a director
dot icon22/03/2012
Appointment of Mr Roland Andrew Smith as a director
dot icon09/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon22/12/2009
Director's details changed for Pamela Jane Smith on 2009-12-22
dot icon22/12/2009
Director's details changed for Alexander Munro Smith on 2009-12-22
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/12/2008
Return made up to 19/12/08; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/12/2007
Return made up to 19/12/07; full list of members
dot icon13/02/2007
Return made up to 19/12/06; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/12/2005
Return made up to 19/12/05; full list of members
dot icon30/12/2004
Return made up to 19/12/04; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/10/2004
Accounting reference date shortened from 09/04/04 to 31/03/04
dot icon08/01/2004
Return made up to 19/12/03; full list of members
dot icon10/07/2003
Total exemption small company accounts made up to 2003-04-05
dot icon22/12/2002
Return made up to 19/12/02; full list of members
dot icon08/10/2002
Total exemption small company accounts made up to 2002-04-05
dot icon21/12/2001
Return made up to 19/12/01; full list of members
dot icon03/10/2001
Total exemption full accounts made up to 2001-04-05
dot icon22/12/2000
Return made up to 19/12/00; full list of members
dot icon22/09/2000
Accounts made up to 2000-04-05
dot icon29/12/1999
Return made up to 23/12/99; full list of members
dot icon17/08/1999
Accounts made up to 1999-04-05
dot icon12/01/1999
Ad 07/01/99--------- £ si 14400@1=14400 £ ic 45100/59500
dot icon08/01/1999
Return made up to 23/12/98; no change of members
dot icon30/10/1998
Accounts for a small company made up to 1998-04-05
dot icon15/01/1998
Return made up to 03/01/98; full list of members
dot icon19/12/1997
Registered office changed on 19/12/97 from: 20 glengate kirriemuir angus DD8 4HD
dot icon09/12/1997
Resolutions
dot icon24/11/1997
Ad 05/11/97--------- £ si 45000@1=45000 £ ic 100/45100
dot icon24/11/1997
£ nc 100/1000000 05/11/97
dot icon04/11/1997
Accounts made up to 1997-04-09
dot icon03/03/1997
Return made up to 03/01/97; no change of members
dot icon07/02/1997
Accounts made up to 1996-04-09
dot icon09/01/1996
Return made up to 03/01/96; no change of members
dot icon06/12/1995
Accounts made up to 1995-04-09
dot icon24/01/1995
New director appointed
dot icon15/01/1995
Return made up to 03/01/95; full list of members
dot icon15/01/1995
Accounts for a small company made up to 1994-04-09
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/01/1994
Return made up to 03/01/94; no change of members
dot icon24/08/1993
Accounts made up to 1993-04-09
dot icon15/01/1993
Return made up to 03/01/93; full list of members
dot icon21/10/1992
Accounts made up to 1992-04-09
dot icon06/03/1992
Accounts made up to 1991-04-09
dot icon21/01/1992
Return made up to 03/01/92; no change of members
dot icon13/01/1991
Accounts made up to 1990-04-09
dot icon13/01/1991
Return made up to 03/01/91; no change of members
dot icon22/01/1990
Accounts made up to 1989-04-09
dot icon22/01/1990
Return made up to 15/01/90; full list of members
dot icon10/03/1989
Return made up to 30/12/88; full list of members
dot icon09/02/1989
Return made up to 23/01/89; full list of members
dot icon31/01/1989
Accounts made up to 1988-04-09
dot icon05/02/1988
Return made up to 31/12/87; full list of members
dot icon21/12/1987
Accounts made up to 1987-04-09
dot icon23/07/1987
Accounts made up to 1986-04-09
dot icon23/07/1987
Return made up to 31/12/86; full list of members
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
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
19
2.06M
-
0.00
259.49K
-
2023
19
2.11M
-
0.00
267.28K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Pamela Jane
Director
08/12/1994 - Present
-
Smith, Jonathen Munro
Director
07/03/2012 - Present
1
Mitchell, Craig Scott Bissett
Director
01/12/2016 - Present
-

Persons with Significant Control

2
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 COLIN M SMITH LIMITED

COLIN M SMITH LIMITED is an(a) Active company incorporated on 22/07/1985 with the registered office located at 139 Castle Street, Forfar, Angus DD8 3HN. There are currently 3 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 COLIN M SMITH LIMITED?

toggle

COLIN M SMITH LIMITED is currently Active. It was registered on 22/07/1985 .

Where is COLIN M SMITH LIMITED located?

toggle

COLIN M SMITH LIMITED is registered at 139 Castle Street, Forfar, Angus DD8 3HN.

What does COLIN M SMITH LIMITED do?

toggle

COLIN M SMITH LIMITED operates in the Retail sale of electrical household appliances in specialised stores (47.54 - SIC 2007) sector.

What is the latest filing for COLIN M SMITH LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-19 with updates.