Smith Scott Mullan + Associates Ltd. EDINBURGH


Founded in 1994, Smith Scott Mullan + Associates, classified under reg no. SC149821 is an active company. Currently registered at 10 Rutland Square EH1 2AS, Edinburgh the company has been in the business for thirty years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Wednesday 19th July 1995 Smith Scott Mullan + Associates Ltd. is no longer carrying the name Thomas Smith + Associates.

Currently there are 4 directors in the the company, namely Richard M., Graham A. and James B. and others. In addition one secretary - Eugene M. - is with the firm. As of 25 April 2024, there were 2 ex directors - Alistair S., Thomas S. and others listed below. There were no ex secretaries.

Smith Scott Mullan + Associates Ltd. Address / Contact

Office Address 10 Rutland Square
Town Edinburgh
Post code EH1 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC149821
Date of Incorporation Wed, 23rd Mar 1994
Industry Architectural activities
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Richard M.

Position: Director

Appointed: 01 December 2016

Graham A.

Position: Director

Appointed: 01 December 2016

James B.

Position: Director

Appointed: 01 November 2015

Eugene M.

Position: Secretary

Appointed: 16 May 1994

Eugene M.

Position: Director

Appointed: 16 May 1994

Alistair S.

Position: Director

Appointed: 16 May 1994

Resigned: 30 September 2017

Thomas S.

Position: Director

Appointed: 16 May 1994

Resigned: 30 June 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 23 March 1994

Resigned: 16 May 1994

Combined Nominees Limited

Position: Nominee Director

Appointed: 23 March 1994

Resigned: 16 May 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 1994

Resigned: 16 May 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Eugene M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Eugene M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Thomas Smith + Associates July 19, 1995
Trepany May 24, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand185 221300 957229 568265 086336 724
Current Assets475 657496 340593 010759 962802 928
Debtors290 436195 383363 442494 876466 204
Net Assets Liabilities322 427235 893329 111513 801560 771
Other Debtors15 94236 99616 50891 52637 776
Property Plant Equipment27 86254 73345 17935 59172 566
Other
Accumulated Depreciation Impairment Property Plant Equipment24 52636 29047 74479 09368 825
Average Number Employees During Period2725243131
Bank Borrowings Overdrafts 22 36310 00010 00010 000
Corporation Tax Payable22 816 26 063 16 407
Creditors177 775214 782262 594244 096277 695
Depreciation Rate Used For Property Plant Equipment 25252520
Disposals Decrease In Depreciation Impairment Property Plant Equipment    35 208
Disposals Property Plant Equipment    39 516
Fixed Assets27 86254 73345 17935 59172 566
Future Minimum Lease Payments Under Non-cancellable Operating Leases143 000111 75269 65127 550270 000
Increase From Depreciation Charge For Year Property Plant Equipment 11 76411 45415 28824 940
Increase From Impairment Loss Recognised In Other Comprehensive Income Property Plant Equipment   16 061 
Net Current Assets Liabilities297 882281 558330 416515 866525 233
Other Creditors18 92348 69413 36158 78642 025
Other Taxation Social Security Payable104 855139 633166 961134 956119 631
Par Value Share 1111
Property Plant Equipment Gross Cost52 38891 02292 923114 683141 391
Provisions For Liabilities Balance Sheet Subtotal3 3178 0506 4847 65617 028
Total Additions Including From Business Combinations Property Plant Equipment 38 6351 90121 76066 224
Total Assets Less Current Liabilities325 744336 291375 595551 457597 799
Trade Creditors Trade Payables31 1814 09246 20940 35489 632
Trade Debtors Trade Receivables274 494158 387346 934403 350428 428

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 18th, January 2024
Free Download (11 pages)

Company search