Company NameHamish D Smith Jewellers Limited
Company StatusActive
Company NumberSC316288
CategoryPrivate Limited Company
Incorporation Date9 February 2007(17 years, 2 months ago)
Previous NameEastbank House Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMrs Sylvia Smith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2007(same day as company formation)
RoleJeweller
Country of ResidenceScotland
Correspondence AddressEastbank House
4 Bourtree Place
Hawick
TD9 9HW
Scotland
Secretary NameMrs Sylvia Smith
NationalityBritish
StatusCurrent
Appointed09 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEastbank House
4 Bourtree Place
Hawick
TD9 9HW
Scotland
Director NameMrs Christian Jane Murray Mallin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(16 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEastbank House
4 Bourtree Place
Hawick
TD9 9HW
Scotland
Director NameMiss Natalie Jane Mallin
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(16 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastbank House
4 Bourtree Place
Hawick
TD9 9HW
Scotland
Director NameGraham Robert Smith
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(same day as company formation)
RoleJeweller
Country of ResidenceScotland
Correspondence Address11 Waverley Terrace
Hawick
TD9 9JT
Scotland
Director NameMr Hamish Dalgleish Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressEast Bank House
4 Bourtree Place
Hawick
Roxburghshire
TD9 9HW
Scotland

Contact

Websiteeastbankhouse.co.uk

Location

Registered AddressEastbank House
4 Bourtree Place
Hawick
TD9 9HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage

Shareholders

100 at £1Hamish Dalgleish Smith
33.33%
Ordinary A
100 at £1Hamish Smith
33.33%
Ordinary C
100 at £1Sylvia Smith
33.33%
Ordinary B

Financials

Year2014
Net Worth-£91
Cash£300
Current Liabilities£391

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Charges

19 December 2014Delivered on: 24 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

10 October 2023Termination of appointment of Hamish Dalgleish Smith as a director on 17 June 2023 (1 page)
12 June 2023Appointment of Mrs Christian Jane Murray Mallin as a director on 12 June 2023 (2 pages)
12 June 2023Appointment of Miss Natalie Jane Mallin as a director on 12 June 2023 (2 pages)
9 February 2023Confirmation statement made on 9 February 2023 with updates (5 pages)
1 February 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
9 February 2022Confirmation statement made on 9 February 2022 with updates (5 pages)
22 February 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
9 February 2021Confirmation statement made on 9 February 2021 with updates (5 pages)
10 May 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
12 February 2018Notification of Hamish Dalgleish Smith as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 August 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
22 August 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 August 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
21 August 2017Administrative restoration application (3 pages)
21 August 2017Administrative restoration application (3 pages)
1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 300
(6 pages)
22 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 300
(6 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 300
(6 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 300
(6 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 300
(6 pages)
24 December 2014Registration of charge SC3162880001, created on 19 December 2014 (8 pages)
24 December 2014Registration of charge SC3162880001, created on 19 December 2014 (8 pages)
19 December 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-15
(2 pages)
19 December 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-15
  • RES15 ‐ Change company name resolution on 2014-12-15
(2 pages)
19 December 2014Company name changed eastbank house LIMITED\certificate issued on 19/12/14
  • CONNOT ‐ Change of name notice
(4 pages)
19 December 2014Company name changed eastbank house LIMITED\certificate issued on 19/12/14
  • CONNOT ‐ Change of name notice
(4 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 300
(6 pages)
21 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 300
(6 pages)
21 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 300
(6 pages)
9 May 2013Termination of appointment of Graham Smith as a director (1 page)
9 May 2013Termination of appointment of Graham Smith as a director (1 page)
28 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
21 April 2010Director's details changed for Graham Robert Smith on 9 February 2010 (2 pages)
21 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Graham Robert Smith on 9 February 2010 (2 pages)
21 April 2010Director's details changed for Sylvia Smith on 9 February 2010 (2 pages)
21 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Sylvia Smith on 9 February 2010 (2 pages)
21 April 2010Director's details changed for Sylvia Smith on 9 February 2010 (2 pages)
21 April 2010Director's details changed for Graham Robert Smith on 9 February 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 March 2009Return made up to 09/02/09; full list of members (4 pages)
13 March 2009Return made up to 09/02/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
8 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
2 April 2008Return made up to 09/02/08; full list of members (7 pages)
2 April 2008Return made up to 09/02/08; full list of members (7 pages)
28 January 2008Accounting reference date extended from 29/02/08 to 30/06/08 (1 page)
28 January 2008Accounting reference date extended from 29/02/08 to 30/06/08 (1 page)
9 February 2007Incorporation (20 pages)
9 February 2007Incorporation (20 pages)