Background WavePink WaveYellow Wave

SMITH ESTATES PETERHEAD LTD. (SC294997)

SMITH ESTATES PETERHEAD LTD. (SC294997) is an active UK company. incorporated on 4 January 2006. with registered office in Fraserburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SMITH ESTATES PETERHEAD LTD. has been registered for 20 years. Current directors include SMITH, Colin Webster.

Company Number
SC294997
Status
active
Type
ltd
Incorporated
4 January 2006
Age
20 years
Address
Colaren House, Fraserburgh, AB43 7EJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SMITH, Colin Webster
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITH ESTATES PETERHEAD LTD.

SMITH ESTATES PETERHEAD LTD. is an active company incorporated on 4 January 2006 with the registered office located in Fraserburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SMITH ESTATES PETERHEAD LTD. was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

SC294997

LTD Company

Age

20 Years

Incorporated 4 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Colaren House Burnthill Farm Fraserburgh, AB43 7EJ,

Previous Addresses

Kirkton House South Road Fraserburgh AB43 8TJ Scotland
From: 26 June 2018To: 8 October 2021
Anderson House 9/11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB
From: 4 January 2006To: 26 June 2018
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Jan 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SMITH, Karen

Active
Burnthill Farm, FraserburghAB43 7EJ
Secretary
Appointed 04 Jan 2006

SMITH, Colin Webster

Active
Burnthill Farm, FraserburghAB43 7EJ
Born August 1966
Director
Appointed 04 Jan 2006

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 04 Jan 2006
Resigned 04 Jan 2006

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 04 Jan 2006
Resigned 04 Jan 2006

Persons with significant control

1

Mr Colin Webster Smith

Active
Burnthill Farm, FraserburghAB43 7EJ
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
8 October 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Person Secretary Company With Change Date
23 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Move Registers To Sail Company
26 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
26 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
12 February 2008
287Change of Registered Office
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
3 May 2007
353a353a
Legacy
9 February 2007
363sAnnual Return (shuttle)
Legacy
23 March 2006
410(Scot)410(Scot)
Legacy
15 March 2006
410(Scot)410(Scot)
Legacy
4 February 2006
410(Scot)410(Scot)
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
225Change of Accounting Reference Date
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Incorporation Company
4 January 2006
NEWINCIncorporation