Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JOHN SMITH BUILDERS (SELKIRK) LIMITED
Company Information for

JOHN SMITH BUILDERS (SELKIRK) LIMITED

35 SPION KOP, SELKIRK, TD7 4JW,
Company Registration Number
SC061414
Private Limited Company
Active - Proposal to Strike off

Company Overview

About John Smith Builders (selkirk) Ltd
JOHN SMITH BUILDERS (SELKIRK) LIMITED was founded on 1976-12-29 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". John Smith Builders (selkirk) Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
JOHN SMITH BUILDERS (SELKIRK) LIMITED
 
Legal Registered Office
35 SPION KOP
SELKIRK
TD7 4JW
Other companies in TD7
 
Filing Information
Company Number SC061414
Company ID Number SC061414
Date formed 1976-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts 
VAT Number /Sales tax ID GB272282265  
Last Datalog update: 2019-06-05 01:02:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN SMITH BUILDERS (SELKIRK) LIMITED

Current Directors
Officer Role Date Appointed
SANDY RAE SMITH
Company Secretary 1989-06-12
ALTHEA JANET SMITH
Director 1997-12-01
SANDY RAE SMITH
Director 1989-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANDERSON PATTERSON
Director 1989-06-12 1997-12-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-05-29DS01Application to strike the company off the register
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ALTHEA JANET SMITH
2018-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-21AA01Previous accounting period extended from 31/12/17 TO 30/04/18
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 750
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 750
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 750
2016-07-20AR0101/06/16 ANNUAL RETURN FULL LIST
2016-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 750
2015-07-27AR0101/06/15 ANNUAL RETURN FULL LIST
2015-04-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 750
2014-06-09AR0101/06/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-06-26AR0101/06/13 ANNUAL RETURN FULL LIST
2013-04-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-29AR0101/06/12 ANNUAL RETURN FULL LIST
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-22AR0101/06/11 ANNUAL RETURN FULL LIST
2010-10-01AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-15AR0101/06/10 ANNUAL RETURN FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDY RAE SMITH / 01/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALTHEA JANET SMITH / 01/06/2010
2009-07-03363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-04-22AA31/12/08 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-03-18AA31/12/07 TOTAL EXEMPTION SMALL
2007-06-04363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-12363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-05363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-04363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-05363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2002-06-28363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-18363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2000-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-14363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-04-27410(Scot)PARTIC OF MORT/CHARGE *****
2000-01-05SRES01ALTERARTICLES16/12/99
1999-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-18363sRETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS
1998-12-23410(Scot)PARTIC OF MORT/CHARGE *****
1998-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-21363sRETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS
1997-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-12-18288aNEW DIRECTOR APPOINTED
1997-12-18288bDIRECTOR RESIGNED
1997-07-14363sRETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS
1996-10-31AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-10363sRETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS
1995-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-07-06363sRETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS
1994-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-20363sRETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS
1993-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-15363sRETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS
1992-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-08-05363sRETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS
1991-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-10-28363aRETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS
1990-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-11-15363RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS
1989-06-19363RETURN MADE UP TO 12/06/89; FULL LIST OF MEMBERS
1989-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0016469 Active Licenced property: 1 ROGERS RD SELKIRK GB TD7 5DX. Correspondance address: 35 SPION KOP SELKIRK GB TD7 4JW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN SMITH BUILDERS (SELKIRK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2000-04-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-12-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN SMITH BUILDERS (SELKIRK) LIMITED

Intangible Assets
Patents
We have not found any records of JOHN SMITH BUILDERS (SELKIRK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN SMITH BUILDERS (SELKIRK) LIMITED
Trademarks
We have not found any records of JOHN SMITH BUILDERS (SELKIRK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN SMITH BUILDERS (SELKIRK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as JOHN SMITH BUILDERS (SELKIRK) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where JOHN SMITH BUILDERS (SELKIRK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN SMITH BUILDERS (SELKIRK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN SMITH BUILDERS (SELKIRK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TD7 4JW

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1