General information

Name:

Peter Smith & Sons Limited.

Office Address:

Wri Associates Ltd Third Floor Turnberry House 175 West George Street G2 2LB Glasgow

Number: SC216767

Incorporation date: 2001-03-13

Dissolution date: 2021-09-24

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2001 is the date that marks the founding of Peter Smith & Sons Ltd., a firm which was situated at Wri Associates Ltd Third Floor Turnberry House, 175 West George Street, Glasgow. It was created on 2001-03-13. The registered no. was SC216767 and the area code was G2 2LB. This company had been operating on the market for twenty years up until 2021-09-24.

Martin S. was the following firm's managing director, appointed twelve years ago.

Martin S. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Martin S.

Role: Director

Appointed: 03 September 2012

Latest update: 23 August 2023

People with significant control

Martin S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 27 March 2019
Confirmation statement last made up date 13 March 2018
Annual Accounts 11 April 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 11 April 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 April 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 20 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 26 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 26 May 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Change of registered address from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland on 2018/06/21 to Wri Associates Ltd Third Floor Turnberry House 175 West George Street Glasgow G2 2LB (AD01)
filed on: 21st, June 2018
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2013

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2014

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3ST

City / Town:

Bridge Of Weir

HQ address,
2015

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3ST

City / Town:

Bridge Of Weir

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode