Company NameSmellie & Weir Limited
Company StatusDissolved
Company NumberSC015653
CategoryPrivate Limited Company
Incorporation Date29 July 1929(94 years, 8 months ago)
Dissolution Date30 March 2020 (3 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr David Stewart Clyne
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2000(71 years, 3 months after company formation)
Appointment Duration19 years, 5 months (closed 30 March 2020)
RolePawnbroker
Country of ResidenceUnited Kingdom
Correspondence Address71 Kilbagie Street
Kincardine
FK10 4QX
Scotland
Director NameMrs Margaret Hughan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2004(74 years, 10 months after company formation)
Appointment Duration15 years, 10 months (closed 30 March 2020)
RolePawnbroker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Grainger Corporate Rescue & Recovery Third Flo
65 Bath Street
Glasgow
G2 2BX
Scotland
Secretary NameMr David Stewart Clyne
NationalityBritish
StatusClosed
Appointed13 May 2004(74 years, 10 months after company formation)
Appointment Duration15 years, 10 months (closed 30 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Kilbagie Street
Kincardine
FK10 4QX
Scotland
Director NameMiss Isabella Elizabeth Tait
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(59 years, 4 months after company formation)
Appointment Duration23 years, 6 months (resigned 29 May 2012)
RoleRetired Pawnbroker
Country of ResidenceUnited Kingdom
Correspondence Address30 Kingsway Court
Glasgow
Lanarkshire
G14 9TN
Scotland
Director NameMargaret McKechnie Young
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(59 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 February 1997)
RoleRetired
Correspondence Address53 Beechwood Drive
Glasgow
Lanarkshire
G11 7EU
Scotland
Director NameMr John Stevenson Clyne
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(59 years, 4 months after company formation)
Appointment Duration25 years, 11 months (resigned 31 October 2014)
RoleRetired Pawnbroker
Country of ResidenceUnited Kingdom
Correspondence Address47/49 Tollcross Road
Glasgow
G31 4UG
Scotland
Secretary NameMiss Isabella Elizabeth Tait
NationalityBritish
StatusResigned
Appointed30 November 1988(59 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Kingsway Court
Glasgow
Lanarkshire
G14 9TN
Scotland
Director NameAileen Clyne
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1989(59 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 13 May 2004)
RoleJeweller
Correspondence Address47 Kilbagie Street
Kincardine
Alloa
Clackmannanshire
FK10 4QX
Scotland
Secretary NameAileen Clyne
NationalityBritish
StatusResigned
Appointed31 December 1992(63 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 13 May 2004)
RoleCompany Director
Correspondence Address47 Kilbagie Street
Kincardine
Alloa
Clackmannanshire
FK10 4QX
Scotland

Contact

Telephone0141 5540548
Telephone regionGlasgow

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£1,676,459
Cash£125,540
Current Liabilities£68,168

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

30 March 2020Final Gazette dissolved following liquidation (1 page)
30 December 2019Final account prior to dissolution in MVL (final account attached) (6 pages)
25 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-24
(1 page)
25 May 2018Registered office address changed from 47/51 Tollcross Road Glasgow G31 4UG Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 25 May 2018 (1 page)
18 May 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
9 May 2018Previous accounting period extended from 31 January 2018 to 28 February 2018 (3 pages)
17 November 2017Registered office address changed from 47/49 Tollcross Road Glasgow G31 4UG to 47/51 Tollcross Road Glasgow G31 4UG on 17 November 2017 (1 page)
17 November 2017Registered office address changed from 47/49 Tollcross Road Glasgow G31 4UG to 47/51 Tollcross Road Glasgow G31 4UG on 17 November 2017 (1 page)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
31 August 2017Cancellation of shares. Statement of capital on 26 July 2017
  • GBP 25,000
(4 pages)
31 August 2017Purchase of own shares. (3 pages)
31 August 2017Cancellation of shares. Statement of capital on 26 July 2017
  • GBP 25,000
(4 pages)
31 August 2017Purchase of own shares. (3 pages)
8 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
8 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
17 February 2017Purchase of own shares. (2 pages)
17 February 2017Cancellation of shares. Statement of capital on 10 January 2017
  • GBP 30,000
(4 pages)
17 February 2017Cancellation of shares. Statement of capital on 10 January 2017
  • GBP 30,000
(4 pages)
17 February 2017Purchase of own shares. (2 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
3 June 2016Cancellation of shares. Statement of capital on 21 April 2016
  • GBP 44,000
(4 pages)
3 June 2016Purchase of own shares. (3 pages)
3 June 2016Cancellation of shares. Statement of capital on 21 April 2016
  • GBP 44,000
(4 pages)
3 June 2016Purchase of own shares. (3 pages)
2 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 60,000
(6 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 60,000
(6 pages)
6 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 December 2014Termination of appointment of John Stevenson Clyne as a director on 31 October 2014 (1 page)
11 December 2014Termination of appointment of John Stevenson Clyne as a director on 31 October 2014 (1 page)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 60,000
(6 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 60,000
(6 pages)
29 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 60,000
(6 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 60,000
(6 pages)
21 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
21 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
9 January 2013Termination of appointment of Isabella Tait as a director (1 page)
9 January 2013Termination of appointment of Isabella Tait as a director (1 page)
9 January 2013Termination of appointment of Isabella Tait as a director (1 page)
9 January 2013Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
9 January 2013Termination of appointment of Isabella Tait as a director (1 page)
3 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
3 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
2 June 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
6 January 2011Secretary's details changed for David Stewart Clyne on 5 January 2011 (2 pages)
6 January 2011Director's details changed for Isabella Elizabeth Tait on 5 January 2011 (2 pages)
6 January 2011Director's details changed for John Stevenson Clyne on 5 January 2011 (2 pages)
6 January 2011Director's details changed for Isabella Elizabeth Tait on 5 January 2011 (2 pages)
6 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
6 January 2011Director's details changed for John Stevenson Clyne on 5 January 2011 (2 pages)
6 January 2011Director's details changed for Isabella Elizabeth Tait on 5 January 2011 (2 pages)
6 January 2011Director's details changed for Margaret Hughan on 5 January 2011 (2 pages)
6 January 2011Director's details changed for Mr David Stewart Clyne on 5 January 2011 (3 pages)
6 January 2011Secretary's details changed for David Stewart Clyne on 5 January 2011 (2 pages)
6 January 2011Director's details changed for John Stevenson Clyne on 5 January 2011 (2 pages)
6 January 2011Director's details changed for Margaret Hughan on 5 January 2011 (2 pages)
6 January 2011Director's details changed for Mr David Stewart Clyne on 5 January 2011 (3 pages)
6 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
6 January 2011Director's details changed for Margaret Hughan on 5 January 2011 (2 pages)
6 January 2011Secretary's details changed for David Stewart Clyne on 5 January 2011 (2 pages)
6 January 2011Director's details changed for Mr David Stewart Clyne on 5 January 2011 (3 pages)
27 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (15 pages)
25 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (15 pages)
2 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
2 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
5 March 2009Return made up to 19/12/08; full list of members (15 pages)
5 March 2009Return made up to 19/12/08; full list of members (15 pages)
29 May 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
29 May 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
11 February 2008Return made up to 19/12/07; no change of members (8 pages)
11 February 2008Return made up to 19/12/07; no change of members (8 pages)
2 July 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
2 July 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
10 January 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 May 2006Ad 25/05/06--------- £ si 3000@1=3000 £ ic 57000/60000 (2 pages)
31 May 2006Ad 25/05/06--------- £ si 3000@1=3000 £ ic 57000/60000 (2 pages)
31 May 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
31 May 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
20 December 2005Return made up to 19/12/05; full list of members (10 pages)
20 December 2005Return made up to 19/12/05; full list of members (10 pages)
2 June 2005Accounts for a small company made up to 31 January 2005 (7 pages)
2 June 2005Accounts for a small company made up to 31 January 2005 (7 pages)
11 January 2005Return made up to 19/12/04; full list of members (10 pages)
11 January 2005Return made up to 19/12/04; full list of members (10 pages)
23 May 2004Secretary resigned;director resigned (1 page)
23 May 2004New director appointed (2 pages)
23 May 2004New director appointed (2 pages)
23 May 2004Secretary resigned;director resigned (1 page)
23 May 2004New secretary appointed (2 pages)
23 May 2004New secretary appointed (2 pages)
18 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
18 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
6 January 2004Return made up to 19/12/03; full list of members (10 pages)
6 January 2004Return made up to 19/12/03; full list of members (10 pages)
6 May 2003Full accounts made up to 31 January 2003 (10 pages)
6 May 2003Full accounts made up to 31 January 2003 (10 pages)
17 January 2003Return made up to 19/12/02; full list of members (11 pages)
17 January 2003Return made up to 19/12/02; full list of members (11 pages)
22 October 2002Full accounts made up to 31 January 2002 (10 pages)
22 October 2002Full accounts made up to 31 January 2002 (10 pages)
27 December 2001Return made up to 19/12/01; full list of members (9 pages)
27 December 2001Return made up to 19/12/01; full list of members (9 pages)
13 May 2001Full accounts made up to 31 January 2001 (9 pages)
13 May 2001Full accounts made up to 31 January 2001 (9 pages)
12 January 2001Return made up to 19/12/00; full list of members (9 pages)
12 January 2001Return made up to 19/12/00; full list of members (9 pages)
14 November 2000Accounting reference date shortened from 31/07/01 to 31/01/01 (2 pages)
14 November 2000Accounting reference date shortened from 31/07/01 to 31/01/01 (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
6 November 2000Full accounts made up to 31 July 2000 (9 pages)
6 November 2000Full accounts made up to 31 July 2000 (9 pages)
18 April 2000Full accounts made up to 31 July 1999 (9 pages)
18 April 2000Full accounts made up to 31 July 1999 (9 pages)
5 January 2000Return made up to 19/12/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2000Return made up to 19/12/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 1999Return made up to 19/12/98; full list of members (6 pages)
12 January 1999Return made up to 19/12/98; full list of members (6 pages)
8 January 1999Full accounts made up to 31 July 1998 (9 pages)
8 January 1999Full accounts made up to 31 July 1998 (9 pages)
22 December 1997Return made up to 19/12/97; no change of members (4 pages)
22 December 1997Return made up to 19/12/97; no change of members (4 pages)
22 December 1997Full accounts made up to 31 July 1997 (9 pages)
22 December 1997Full accounts made up to 31 July 1997 (9 pages)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
27 December 1996Return made up to 19/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 1996Return made up to 19/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 1996Full accounts made up to 31 July 1996 (9 pages)
27 December 1996Full accounts made up to 31 July 1996 (9 pages)
27 December 1995Return made up to 19/12/95; no change of members (4 pages)
27 December 1995Full accounts made up to 31 July 1995 (9 pages)
27 December 1995Return made up to 19/12/95; no change of members (4 pages)
27 December 1995Full accounts made up to 31 July 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
29 July 1929Incorporation (17 pages)
29 July 1929Incorporation (17 pages)