Company NameJohn Smith & Company (Wools). Limited
Company StatusDissolved
Company NumberSC012326
CategoryPrivate Limited Company
Incorporation Date8 August 1922(101 years, 9 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFergus Sean Napier
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1986(63 years, 8 months after company formation)
Appointment Duration32 years, 11 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1/1
23 Hayburn Street
Glasgow
G11 4DE
Scotland
Director NameMr Nicholas John Atkins
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1989(66 years, 10 months after company formation)
Appointment Duration29 years, 9 months (closed 05 March 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameJohn Trevor Marshall Napier
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1989(66 years, 10 months after company formation)
Appointment Duration29 years, 9 months (closed 05 March 2019)
RoleMerchant
Country of ResidenceEngland
Correspondence Address67 Dodworth Avenue
Southport
Merseyside
PR8 6JP
Director NameMarshall Lindsay Napier
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1989(66 years, 10 months after company formation)
Appointment Duration29 years, 9 months (closed 05 March 2019)
RoleMerchant
Country of ResidenceScotland
Correspondence Address10 Cumlodden Avenue
Edinburgh
Midlothian
EH12 6DR
Scotland
Director NamePeter William Marshall Napier
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1989(66 years, 10 months after company formation)
Appointment Duration29 years, 9 months (closed 05 March 2019)
RoleMerchant
Country of ResidenceScotland
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameRobert Lindsay Napier
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1989(66 years, 10 months after company formation)
Appointment Duration29 years, 9 months (closed 05 March 2019)
RoleWsmd
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameGavin James Hamilton Kerr
NationalityBritish
StatusClosed
Appointed01 November 2009(87 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 05 March 2019)
RoleCompany Director
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameFergus Sean Napier
NationalityBritish
StatusResigned
Appointed23 May 1989(66 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1991)
RoleCompany Director
Correspondence AddressRocklea
Clydeview
Dumbarton
Director NameHugh Ferguson Napier
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1989(66 years, 10 months after company formation)
Appointment Duration15 years (resigned 01 June 2004)
RoleMerchant
Correspondence AddressRocklea
Clydeview
Dumbarton
Secretary NameRobert Lindsay Napier
NationalityBritish
StatusResigned
Appointed23 May 1989(66 years, 10 months after company formation)
Appointment Duration20 years, 5 months (resigned 01 November 2009)
RoleCompany Director
Correspondence Address4 Belgrave Place
Edinburgh
EH4 3AN
Scotland

Contact

Websitejohnsmithedinburgh.co.uk

Location

Registered Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches9 other UK companies use this postal address

Shareholders

108k at £1John Smith Company (Edinburgh) LTD
91.68%
Ordinary
9.8k at £1John Smith Company (Edinburgh) LTD
8.32%
Preference

Accounts

Latest Accounts19 January 2017 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End19 January

Charges

8 November 1991Delivered on: 19 November 1991
Satisfied on: 21 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Whole assets of the company.
Fully Satisfied
11 November 1991Delivered on: 19 November 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6, 6A, 8 & 10 frederick street, edinburgh.
Outstanding
15 February 1991Delivered on: 1 March 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 and 6A frederick street, edinburgh.
Outstanding
11 April 1989Delivered on: 21 April 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
2 August 1988Delivered on: 15 August 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 327 sauchiehall st, glasgow.
Outstanding

Filing History

25 September 2017Accounts for a dormant company made up to 19 January 2017 (2 pages)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
24 July 2017Notification of John Smith & Company (Edinburgh) Limited as a person with significant control on 1 May 2017 (2 pages)
24 July 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
20 September 2016Accounts for a dormant company made up to 19 January 2016 (2 pages)
10 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 117,800
(9 pages)
19 November 2015Total exemption small company accounts made up to 19 January 2015 (5 pages)
28 September 2015Registered office address changed from Melford House 3 Walker Street Edinburgh EH3 7JY to C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 28 September 2015 (2 pages)
11 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 117,800
(8 pages)
7 October 2014Total exemption small company accounts made up to 19 January 2014 (5 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 117,800
(8 pages)
15 October 2013Total exemption small company accounts made up to 19 January 2013 (5 pages)
15 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (8 pages)
28 September 2012Total exemption small company accounts made up to 19 January 2012 (5 pages)
15 May 2012Secretary's details changed for Gavin James Hamilton Kerr on 15 May 2012 (1 page)
15 May 2012Registered office address changed from 25a Alva Street Edinburgh EH2 4PS on 15 May 2012 (1 page)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 pages)
15 May 2012Director's details changed for Nicholas John Atkins on 15 May 2012 (2 pages)
15 May 2012Registered office address changed from Melford House 3 Walker Street Edinburgh EH3 7JY Scotland on 15 May 2012 (1 page)
20 October 2011Total exemption full accounts made up to 19 January 2011 (5 pages)
13 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (9 pages)
30 September 2010Total exemption small company accounts made up to 19 January 2010 (9 pages)
19 May 2010Director's details changed for Robert Lindsay Napier on 1 January 2010 (2 pages)
19 May 2010Director's details changed for Robert Lindsay Napier on 1 January 2010 (2 pages)
19 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
19 May 2010Director's details changed for Peter William Marshall Napier on 28 February 2010 (2 pages)
23 November 2009Appointment of Gavin James Hamilton Kerr as a secretary (3 pages)
23 November 2009Accounts for a dormant company made up to 19 January 2009 (7 pages)
23 November 2009Termination of appointment of Robert Napier as a secretary (2 pages)
20 May 2009Return made up to 25/04/09; full list of members (5 pages)
19 November 2008Accounts for a dormant company made up to 19 January 2008 (6 pages)
1 May 2008Return made up to 25/04/08; full list of members (5 pages)
16 November 2007Total exemption full accounts made up to 19 January 2007 (11 pages)
29 May 2007Return made up to 25/04/07; full list of members (3 pages)
21 November 2006Accounts for a dormant company made up to 19 January 2006 (6 pages)
17 May 2006Return made up to 25/04/06; full list of members (9 pages)
21 January 2006Dec mort/charge * (2 pages)
20 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 April 2005Accounts for a dormant company made up to 19 January 2005 (7 pages)
3 June 2004Director resigned (1 page)
21 May 2004Return made up to 25/04/04; full list of members (9 pages)
15 April 2004Accounts for a dormant company made up to 19 January 2004 (6 pages)
9 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 April 2003Accounts for a dormant company made up to 19 January 2003 (4 pages)
24 May 2002Accounts for a dormant company made up to 19 January 2002 (4 pages)
26 April 2002Return made up to 25/04/02; full list of members (9 pages)
1 June 2001Accounts for a dormant company made up to 19 January 2001 (4 pages)
24 April 2001Return made up to 25/04/01; full list of members (8 pages)
26 April 2000Return made up to 25/04/00; full list of members (8 pages)
4 April 2000Accounts for a dormant company made up to 19 January 2000 (4 pages)
23 May 1999Return made up to 25/04/99; no change of members (6 pages)
28 April 1999Accounts for a dormant company made up to 19 January 1999 (4 pages)
7 May 1998Accounts for a dormant company made up to 19 January 1998 (4 pages)
21 April 1998Return made up to 25/04/98; full list of members (8 pages)
9 September 1997Registered office changed on 09/09/97 from: 8 frederick street edinburgh EH2 2HB (1 page)
11 June 1997Return made up to 25/04/97; no change of members (6 pages)
6 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1997Accounts for a dormant company made up to 19 January 1997 (5 pages)
6 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 March 1996Accounts made up to 19 January 1996 (6 pages)
23 May 1995Accounts for a small company made up to 19 January 1995 (7 pages)
5 May 1995Return made up to 25/04/95; no change of members (6 pages)