SMITH COLE WRIGHT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-10-30

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

11/06/2411 June 2024 Micro company accounts made up to 2023-10-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

05/07/235 July 2023 Micro company accounts made up to 2022-10-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-04-15 with updates

View Document

21/06/2321 June 2023 Change of details for Mr James Fraser Smith as a person with significant control on 2022-08-05

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

16/09/2216 September 2022 Termination of appointment of Ian Morrison Wright as a director on 2022-08-04

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

08/07/218 July 2021 Micro company accounts made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

04/07/204 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/16

View Document

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

23/07/1623 July 2016 DISS40 (DISS40(SOAD))

View Document

21/07/1621 July 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

19/07/1619 July 2016 FIRST GAZETTE

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

29/06/1529 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

16/06/1416 June 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts for year ending 30 Oct 2013

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

24/04/1324 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

20/04/1220 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

15/04/1115 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 October 2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK JOHN MILLER / 31/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW FYFE / 31/03/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 October 2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 October 2007

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CRAWFORD COLE / 22/01/2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/98

View Document

08/05/998 May 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/97

View Document

18/08/9818 August 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 NEW SECRETARY APPOINTED

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 SECRETARY RESIGNED

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/96

View Document

12/08/9712 August 1997 RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/95

View Document

21/05/9621 May 1996 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/94

View Document

17/07/9517 July 1995 COMPANY NAME CHANGED SMITH NEWISS LIMITED CERTIFICATE ISSUED ON 18/07/95

View Document

13/07/9513 July 1995 ALTER MEM AND ARTS 30/05/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 RETURN MADE UP TO 15/04/94; NO CHANGE OF MEMBERS

View Document

08/04/948 April 1994 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/10

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

24/11/9324 November 1993 COMPANY NAME CHANGED KINGSBURGH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/11/93

View Document

19/11/9319 November 1993 DIRECTOR RESIGNED

View Document

19/11/9319 November 1993 DIRECTOR RESIGNED

View Document

19/11/9319 November 1993 REGISTERED OFFICE CHANGED ON 19/11/93 FROM: ERSKINE HOUSE 68 QUEEN STREET EDINBURGH EH2 4NN

View Document

05/10/935 October 1993 REGISTERED OFFICE CHANGED ON 05/10/93 FROM: 33 QUEEN STREET EDINBURGH EH2 1LE

View Document

09/06/939 June 1993 RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9213 November 1992 ALTER MEM AND ARTS 14/08/92

View Document

13/08/9213 August 1992 COMPANY NAME CHANGED COLLEGIUM 129 LIMITED CERTIFICATE ISSUED ON 14/08/92

View Document

15/04/9215 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company