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.
Following are the details about companies which are mutual between director of this company.