23 Hayburn Street
Glasgow
G11 4DE
Scotland
Director Name | Mr Nicholas John Atkins |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1989(66 years, 10 months after company formation) |
Appointment Duration | 29 years, 9 months (closed 05 March 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | John Trevor Marshall Napier |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1989(66 years, 10 months after company formation) |
Appointment Duration | 29 years, 9 months (closed 05 March 2019) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | 67 Dodworth Avenue Southport Merseyside PR8 6JP |
Director Name | Marshall Lindsay Napier |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1989(66 years, 10 months after company formation) |
Appointment Duration | 29 years, 9 months (closed 05 March 2019) |
Role | Merchant |
Country of Residence | Scotland |
Correspondence Address | 10 Cumlodden Avenue Edinburgh Midlothian EH12 6DR Scotland |
Director Name | Peter William Marshall Napier |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1989(66 years, 10 months after company formation) |
Appointment Duration | 29 years, 9 months (closed 05 March 2019) |
Role | Merchant |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Robert Lindsay Napier |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1989(66 years, 10 months after company formation) |
Appointment Duration | 29 years, 9 months (closed 05 March 2019) |
Role | Wsmd |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Gavin James Hamilton Kerr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2009(87 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 05 March 2019) |
Role | Company Director |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Fergus Sean Napier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1989(66 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1991) |
Role | Company Director |
Correspondence Address | Rocklea Clydeview Dumbarton |
Director Name | Hugh Ferguson Napier |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1989(66 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 01 June 2004) |
Role | Merchant |
Correspondence Address | Rocklea Clydeview Dumbarton |
Secretary Name | Robert Lindsay Napier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1989(66 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 01 November 2009) |
Role | Company Director |
Correspondence Address | 4 Belgrave Place Edinburgh EH4 3AN Scotland |
Website | johnsmithedinburgh.co.uk |
---|
Registered Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 8 other UK companies use this postal address |
108k at £1 | John Smith Company (Edinburgh) LTD 91.68% Ordinary |
---|---|
9.8k at £1 | John Smith Company (Edinburgh) LTD 8.32% Preference |
Latest Accounts | 19 January 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 19 January |
8 November 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 |
25 September 2017 | Accounts for a dormant company made up to 19 January 2017 (2 pages) |
---|---|
25 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2017 | Notification of John Smith & Company (Edinburgh) Limited as a person with significant control on 1 May 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | Accounts for a dormant company made up to 19 January 2016 (2 pages) |
10 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
19 November 2015 | Total exemption small company accounts made up to 19 January 2015 (5 pages) |
28 September 2015 | Registered 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 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
7 October 2014 | Total exemption small company accounts made up to 19 January 2014 (5 pages) |
21 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
15 October 2013 | Total exemption small company accounts made up to 19 January 2013 (5 pages) |
15 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 19 January 2012 (5 pages) |
15 May 2012 | Secretary's details changed for Gavin James Hamilton Kerr on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from 25a Alva Street Edinburgh EH2 4PS on 15 May 2012 (1 page) |
15 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Director's details changed for Nicholas John Atkins on 15 May 2012 (2 pages) |
15 May 2012 | Registered office address changed from Melford House 3 Walker Street Edinburgh EH3 7JY Scotland on 15 May 2012 (1 page) |
20 October 2011 | Total exemption full accounts made up to 19 January 2011 (5 pages) |
13 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (9 pages) |
30 September 2010 | Total exemption small company accounts made up to 19 January 2010 (9 pages) |
19 May 2010 | Director's details changed for Robert Lindsay Napier on 1 January 2010 (2 pages) |
19 May 2010 | Director's details changed for Robert Lindsay Napier on 1 January 2010 (2 pages) |
19 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Director's details changed for Peter William Marshall Napier on 28 February 2010 (2 pages) |
23 November 2009 | Appointment of Gavin James Hamilton Kerr as a secretary (3 pages) |
23 November 2009 | Accounts for a dormant company made up to 19 January 2009 (7 pages) |
23 November 2009 | Termination of appointment of Robert Napier as a secretary (2 pages) |
20 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
19 November 2008 | Accounts for a dormant company made up to 19 January 2008 (6 pages) |
1 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
16 November 2007 | Total exemption full accounts made up to 19 January 2007 (11 pages) |
29 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
21 November 2006 | Accounts for a dormant company made up to 19 January 2006 (6 pages) |
17 May 2006 | Return made up to 25/04/06; full list of members (9 pages) |
21 January 2006 | Dec mort/charge * (2 pages) |
20 May 2005 | Return made up to 25/04/05; full list of members
|
6 April 2005 | Accounts for a dormant company made up to 19 January 2005 (7 pages) |
3 June 2004 | Director resigned (1 page) |
21 May 2004 | Return made up to 25/04/04; full list of members (9 pages) |
15 April 2004 | Accounts for a dormant company made up to 19 January 2004 (6 pages) |
9 May 2003 | Return made up to 25/04/03; full list of members
|
25 April 2003 | Accounts for a dormant company made up to 19 January 2003 (4 pages) |
24 May 2002 | Accounts for a dormant company made up to 19 January 2002 (4 pages) |
26 April 2002 | Return made up to 25/04/02; full list of members (9 pages) |
1 June 2001 | Accounts for a dormant company made up to 19 January 2001 (4 pages) |
24 April 2001 | Return made up to 25/04/01; full list of members (8 pages) |
26 April 2000 | Return made up to 25/04/00; full list of members (8 pages) |
4 April 2000 | Accounts for a dormant company made up to 19 January 2000 (4 pages) |
23 May 1999 | Return made up to 25/04/99; no change of members (6 pages) |
28 April 1999 | Accounts for a dormant company made up to 19 January 1999 (4 pages) |
7 May 1998 | Accounts for a dormant company made up to 19 January 1998 (4 pages) |
21 April 1998 | Return made up to 25/04/98; full list of members (8 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: 8 frederick street edinburgh EH2 2HB (1 page) |
11 June 1997 | Return made up to 25/04/97; no change of members (6 pages) |
6 May 1997 | Resolutions
|
8 April 1997 | Accounts for a dormant company made up to 19 January 1997 (5 pages) |
6 May 1996 | Resolutions
|
17 April 1996 | Return made up to 25/04/96; full list of members
|
29 March 1996 | Accounts made up to 19 January 1996 (6 pages) |
23 May 1995 | Accounts for a small company made up to 19 January 1995 (7 pages) |
5 May 1995 | Return made up to 25/04/95; no change of members (6 pages) |