UKBizDB.co.uk

R.C. SMITH & COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R.c. Smith & Company Limited. The company was founded 76 years ago and was given the registration number SC026074. The firm's registered office is in GLASGOW. You can find them at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, . This company's SIC code is 47721 - Retail sale of footwear in specialised stores.

Company Information

Name:R.C. SMITH & COMPANY LIMITED
Company Number:SC026074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1948
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 47721 - Retail sale of footwear in specialised stores

Office Address & Contact

Registered Address:6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Secretary07 February 2007Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director19 April 2004Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director07 February 2007Active
Kilbrannan, Gryffe Road, Kilmacolm, PA13 4BB

Secretary-Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director01 May 2022Active
Kilbrannan Gryffe Road, Kilmacolm, PA13 4BB

Director-Active
Kilbrannan, Gryffe Road, Kilmacolm, PA13 4BB

Director-Active

People with Significant Control

Mrs Susan Elaine Wilson
Notified on:13 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Right to appoint and remove directors
Rc Smith Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom, G1 3NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith James Wilson
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-08Capital

Capital cancellation shares.

Download
2021-12-08Capital

Capital return purchase own shares.

Download
2021-12-02Resolution

Resolution.

Download
2021-11-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-29Capital

Second filing capital allotment shares.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement.

Download
2021-03-17Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.