Background WavePink WaveYellow Wave

SMITH DESIGN ASSOCIATES LIMITED (SC150692)

SMITH DESIGN ASSOCIATES LIMITED (SC150692) is an active UK company. incorporated on 5 May 1994. with registered office in 16 Lynedoch Crescent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. SMITH DESIGN ASSOCIATES LIMITED has been registered for 31 years.

Company Number
SC150692
Status
active
Type
ltd
Incorporated
5 May 1994
Age
31 years
Address
16 Lynedoch Crescent, G3 6EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITH DESIGN ASSOCIATES LIMITED

SMITH DESIGN ASSOCIATES LIMITED is an active company incorporated on 5 May 1994 with the registered office located in 16 Lynedoch Crescent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. SMITH DESIGN ASSOCIATES LIMITED was registered 31 years ago.(SIC: 71111)

Status

active

Active since 31 years ago

Company No

SC150692

LTD Company

Age

31 Years

Incorporated 5 May 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

HOMACK (NO. 52) LIMITED
From: 5 May 1994To: 29 November 1994
Contact
Address

16 Lynedoch Crescent Glasgow , G3 6EQ,

Timeline

11 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
May 94
Director Left
Apr 11
Director Left
Apr 14
Loan Cleared
Nov 17
Director Joined
Jan 19
Director Joined
Feb 24
Loan Secured
Feb 24
Director Joined
May 24
Director Left
May 24
Owner Exit
Sept 24
Owner Exit
Sept 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Memorandum Articles
25 June 2025
MAMA
Resolution
25 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
14 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Memorandum Articles
20 February 2024
MAMA
Resolution
20 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 February 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
5 June 2008
88(2)Return of Allotment of Shares
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
363aAnnual Return
Legacy
9 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Legacy
23 March 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 December 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2003
AAAnnual Accounts
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2000
AAAnnual Accounts
Legacy
25 November 1999
88(2)R88(2)R
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1997
AAAnnual Accounts
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Legacy
7 April 1995
410(Scot)410(Scot)
Legacy
13 February 1995
224224
Certificate Change Of Name Company
28 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 1994
288288
Certificate Change Of Name Company
28 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Legacy
23 November 1994
287Change of Registered Office
Incorporation Company
5 May 1994
NEWINCIncorporation