A & M Smith Recycling Services Ltd

  • Active
  • Incorporated on 6 May 2003

Reg Address: Bankhead Recycling Centre, Duffshill Road, Portlethen AB12 4RX

Previous Names:
A&M Smith Skip Hire Limited - 31 Oct 2019
A&M Smith Skip Hire Limited - 6 May 2003

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "A & M Smith Recycling Services Ltd" is a ltd and located in Bankhead Recycling Centre, Duffshill Road, Portlethen AB12 4RX. A & M Smith Recycling Services Ltd is currently in active status and it was incorporated on 6 May 2003 (21 years 4 months 15 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in A & M Smith Recycling Services Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 11 Mar 2013 - Active
2 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 11 Mar 2013 - Active
3 PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 16 Aug 2012 - Resigned
11 Mar 2013
4 MD SECRETARIES LIMITED Corporate Secretary 1 Jan 2008 - Resigned
16 Aug 2012
5 Alistair Norman Speid Director 1 Jan 2008 British Active
6 Kerry Anne Smith Director 21 Dec 2005 British Active
7 Kerry Anne Smith Director 21 Dec 2005 British Active
8 ABERDEIN CONSIDENE AND COMPANY Secretary 1 Nov 2005 - Resigned
1 Jan 2008
9 CLP SECRETARIES LIMITED Corporate Secretary 6 May 2003 - Resigned
1 Nov 2005
10 MMA NOMINEES LIMITED Nominee Director 6 May 2003 - Resigned
6 May 2003
11 Scott Albert Morrison Smith Director 6 May 2003 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ams Group (Scotland) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
15 Nov 2019 - Active
2 Kerry Anne Smith
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
16 May 2016 British Ceased
15 Nov 2019
3 Mr Scott Albert Morrison Smith
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
16 May 2016 British Ceased
15 Nov 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for A & M Smith Recycling Services Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 20 May 2024 Download PDF
2 Persons With Significant Control - Change To A Person With Significant Control 6 May 2024 Download PDF
3 Confirmation Statement - No Updates 10 May 2023 Download PDF
4 Accounts - Total Exemption Full 27 May 2021 Download PDF
5 Confirmation Statement - No Updates 20 May 2021 Download PDF
6 Confirmation Statement - Updates 20 May 2020 Download PDF
5 Pages
7 Accounts - Total Exemption Full 18 Dec 2019 Download PDF
10 Pages
8 Persons With Significant Control - Notification Of A Person With Significant Control 15 Nov 2019 Download PDF
2 Pages
9 Persons With Significant Control - Cessation Of A Person With Significant Control 15 Nov 2019 Download PDF
1 Pages
10 Persons With Significant Control - Cessation Of A Person With Significant Control 15 Nov 2019 Download PDF
1 Pages
11 Capital - Name Of Class Of Shares 12 Nov 2019 Download PDF
2 Pages
12 Resolution 12 Nov 2019 Download PDF
1 Pages
13 Resolution 12 Nov 2019 Download PDF
35 Pages
14 Change Of Constitution - Statement Of Companys Objects 12 Nov 2019 Download PDF
2 Pages
15 Capital - Allotment Shares 11 Nov 2019 Download PDF
3 Pages
16 Change Of Name - Certificate Company 31 Oct 2019 Download PDF
4 Pages
17 Resolution 31 Oct 2019 Download PDF
1 Pages
18 Resolution 8 Jul 2019 Download PDF
26 Pages
19 Confirmation Statement - Updates 8 May 2019 Download PDF
4 Pages
20 Accounts - Total Exemption Full 20 Dec 2018 Download PDF
14 Pages
21 Confirmation Statement - Updates 17 May 2018 Download PDF
4 Pages
22 Accounts - Total Exemption Full 20 Dec 2017 Download PDF
15 Pages
23 Confirmation Statement - Updates 8 May 2017 Download PDF
6 Pages
24 Accounts - Total Exemption Small 21 Dec 2016 Download PDF
6 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 17 May 2016 Download PDF
5 Pages
26 Accounts - Total Exemption Small 16 Dec 2015 Download PDF
6 Pages
27 Officers - Change Person Director Company With Change Date 13 May 2015 Download PDF
2 Pages
28 Officers - Change Person Director Company With Change Date 13 May 2015 Download PDF
2 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 12 May 2015 Download PDF
5 Pages
30 Accounts - Total Exemption Small 22 Oct 2014 Download PDF
6 Pages
31 Officers - Change Person Director Company With Change Date 25 Jul 2014 Download PDF
2 Pages
32 Officers - Change Person Director Company With Change Date 25 Jul 2014 Download PDF
2 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 16 Jul 2014 Download PDF
7 Pages
34 Officers - Change Person Director Company With Change Date 16 Jul 2014 Download PDF
2 Pages
35 Accounts - Total Exemption Small 13 Dec 2013 Download PDF
6 Pages
36 Officers - Appoint Corporate Secretary Company With Name 18 Jun 2013 Download PDF
2 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 18 Jun 2013 Download PDF
7 Pages
38 Officers - Change Person Director Company With Change Date 18 Jun 2013 Download PDF
2 Pages
39 Officers - Change Person Director Company With Change Date 18 Jun 2013 Download PDF
2 Pages
40 Officers - Change Person Director Company With Change Date 18 Jun 2013 Download PDF
2 Pages
41 Officers - Termination Secretary Company With Name 10 Apr 2013 Download PDF
1 Pages
42 Address - Change Registered Office Company With Date Old 8 Apr 2013 Download PDF
1 Pages
43 Accounts - Total Exemption Small 19 Feb 2013 Download PDF
6 Pages
44 Address - Change Registered Office Company With Date Old 16 Aug 2012 Download PDF
1 Pages
45 Officers - Termination Secretary Company With Name 16 Aug 2012 Download PDF
1 Pages
46 Officers - Appoint Corporate Secretary Company With Name 16 Aug 2012 Download PDF
2 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 14 May 2012 Download PDF
7 Pages
48 Accounts - Total Exemption Small 31 Dec 2011 Download PDF
6 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 13 May 2011 Download PDF
7 Pages
50 Accounts - Total Exemption Small 17 Feb 2011 Download PDF
8 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 17 Jun 2010 Download PDF
5 Pages
52 Accounts - Small 2 Mar 2010 Download PDF
6 Pages
53 Officers - Legacy 16 Jul 2009 Download PDF
1 Pages
54 Annual Return - Legacy 28 May 2009 Download PDF
4 Pages
55 Accounts - Total Exemption Full 6 Apr 2009 Download PDF
12 Pages
56 Annual Return - Legacy 23 May 2008 Download PDF
7 Pages
57 Accounts - Total Exemption Full 31 Mar 2008 Download PDF
10 Pages
58 Officers - Legacy 1 Feb 2008 Download PDF
1 Pages
59 Officers - Legacy 25 Jan 2008 Download PDF
2 Pages
60 Officers - Legacy 25 Jan 2008 Download PDF
2 Pages
61 Address - Legacy 25 Jan 2008 Download PDF
1 Pages
62 Annual Return - Legacy 6 Jun 2007 Download PDF
3 Pages
63 Officers - Legacy 6 Jun 2007 Download PDF
1 Pages
64 Accounts - Total Exemption Full 7 Mar 2007 Download PDF
10 Pages
65 Annual Return - Legacy 5 Jun 2006 Download PDF
3 Pages
66 Address - Legacy 12 Apr 2006 Download PDF
1 Pages
67 Accounts - Total Exemption Full 22 Mar 2006 Download PDF
10 Pages
68 Officers - Legacy 5 Jan 2006 Download PDF
2 Pages
69 Mortgage - Legacy 16 Dec 2005 Download PDF
3 Pages
70 Officers - Legacy 28 Nov 2005 Download PDF
2 Pages
71 Annual Return - Legacy 17 May 2005 Download PDF
3 Pages
72 Accounts - Total Exemption Full 2 Mar 2005 Download PDF
9 Pages
73 Annual Return - Legacy 18 Oct 2004 Download PDF
6 Pages
74 Capital - Legacy 18 Oct 2004 Download PDF
4 Pages
75 Capital - Legacy 18 Oct 2004 Download PDF
2 Pages
76 Capital - Legacy 18 Oct 2004 Download PDF
2 Pages
77 Resolution 13 Oct 2004 Download PDF
1 Pages
78 Resolution 13 Oct 2004 Download PDF
28 Pages
79 Resolution 13 Oct 2004 Download PDF
80 Resolution 13 Oct 2004 Download PDF
81 Annual Return - Legacy 3 Aug 2004 Download PDF
6 Pages
82 Officers - Legacy 23 May 2003 Download PDF
1 Pages
83 Officers - Legacy 23 May 2003 Download PDF
2 Pages
84 Resolution 14 May 2003 Download PDF
1 Pages
85 Incorporation - Company 6 May 2003 Download PDF
41 Pages


Mutual Companies

List of companies mutual between directors of this company.