SMITH INGLIS & TAIT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Confirmation statement made on 2025-07-18 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

24/05/2424 May 2024 Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP Scotland to 1 Campbell Lane Hamilton ML3 6DB on 2024-05-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWIE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 31/03/17 STATEMENT OF CAPITAL GBP 4

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 18 AVON STREET HAMILTON SOUTH LANARKSHIRE ML3 7HU

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 DISS40 (DISS40(SOAD))

View Document

06/06/166 June 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/05/1631 May 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/07/154 July 2015 DISS40 (DISS40(SOAD))

View Document

03/07/153 July 2015 FIRST GAZETTE

View Document

02/07/152 July 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/05/1417 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4439550002

View Document

15/05/1415 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4439550001

View Document

15/04/1415 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4439550001

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR ANDREW BOWIE

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARGARET LI / 01/03/2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH SAMUEL ROBERT TAIT / 01/03/2013

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MRS HELEN MARGARET LI

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR KENNETH SAMUEL ROBERT TAIT

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

01/03/131 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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