Company NameTurlundie Limited
Company StatusDissolved
Company NumberSC016379
CategoryPrivate Limited Company
Incorporation Date31 March 1931(93 years ago)
Dissolution Date22 August 2017 (6 years, 7 months ago)
Previous NameJohn Smith & Sons (New Pitsligo) Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Daniel John Smith
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2016(85 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Hosefield Avenue
Aberdeen
AB15 5NN
Scotland
Secretary NameFraser & Mulligan (Corporation)
StatusClosed
Appointed20 March 2001(70 years after company formation)
Appointment Duration16 years, 5 months (closed 22 August 2017)
Correspondence Address1 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameStanley Leith Smith
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(58 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 20 March 2001)
RoleCompany Director
Correspondence Address10 Leighton Gardens
Ellon
Aberdeenshire
AB41 9BH
Scotland
Director NameStanley Leith Smith
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(58 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 September 1993)
RoleManaging
Correspondence Address101 High Street
New Pitsligo
Fraserburgh
Aberdeenshire
AB43 4NH
Scotland
Director NameMrs Ella Summers
NationalityBritish
StatusResigned
Appointed27 July 1989(58 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 1991)
RoleCompany Director
Correspondence Address100 High Street
New Pitsligo
Fraserburgh
Aberdeenshire
AB43 4NN
Scotland
Secretary NameStanley Leith Smith
NationalityBritish
StatusResigned
Appointed27 July 1989(58 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 April 1994)
RoleCompany Director
Correspondence Address10 Leighton Gardens
Ellon
Aberdeenshire
AB41 9BH
Scotland
Secretary NameJessie Smith
NationalityBritish
StatusResigned
Appointed27 April 1994(63 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 20 March 2001)
RoleCompany Director
Correspondence Address10 Leighton Gardens
Ellon
Aberdeenshire
AB41 9BH
Scotland
Director NameMr John Smith
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(70 years after company formation)
Appointment Duration15 years, 3 months (resigned 29 June 2016)
RoleBiscuit Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address157 Kings Gate
Aberdeen
Aberdeen City
AB15 6DN
Scotland

Contact

Websitebtinternet.com

Location

Registered Address1 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches6 other UK companies use this postal address

Shareholders

920 at £1J S Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£162,206
Cash£8,998
Current Liabilities£37,548

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

23 March 2001Delivered on: 4 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1) shop premises at 31 commerce street, fraserburgh 2) bakery premises at 96-104 high street, new pitsligo, fraserburgh 3) shop premises at 17 college bounds, fraserburgh 4) dwellinghouse at 104-104A high street, new pitsligo, fraserburgh.
Outstanding
13 September 1973Delivered on: 26 September 1973
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due.
Particulars: The whole assets.
Outstanding
23 October 1980Delivered on: 3 November 1980
Satisfied on: 3 April 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 90-92 maberly street, aberdeen 1/9 ann street, aberdeen 11-13 ann street, aberdeen 15 ann street, aberdeen 17-23 ann street, aberdeen.
Fully Satisfied
12 September 1973Delivered on: 26 September 1973
Satisfied on: 18 October 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due.
Particulars: Whole property.
Fully Satisfied

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
25 May 2017Application to strike the company off the register (3 pages)
25 May 2017Application to strike the company off the register (3 pages)
4 May 2017Termination of appointment of John Smith as a director on 29 June 2016 (2 pages)
4 May 2017Termination of appointment of John Smith as a director on 29 June 2016 (2 pages)
25 April 2017Satisfaction of charge 2 in full (1 page)
25 April 2017Satisfaction of charge 2 in full (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 August 2016Appointment of Daniel John Smith as a director on 25 May 2016 (3 pages)
11 August 2016Appointment of Daniel John Smith as a director on 25 May 2016 (3 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 920
(4 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 920
(4 pages)
8 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 920
(4 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 920
(4 pages)
25 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-21
(1 page)
25 February 2014Company name changed john smith & sons (new pitsligo) LIMITED\certificate issued on 25/02/14
  • CONNOT ‐
(3 pages)
25 February 2014Company name changed john smith & sons (new pitsligo) LIMITED\certificate issued on 25/02/14
  • CONNOT ‐
(3 pages)
25 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-21
(1 page)
14 February 2014Registered office address changed from 96 High Street New Pitsligo, Fraserburgh Aberdeenshire AB43 6NN on 14 February 2014 (2 pages)
14 February 2014Registered office address changed from 96 High Street New Pitsligo, Fraserburgh Aberdeenshire AB43 6NN on 14 February 2014 (2 pages)
10 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
10 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Fraser & Mulligan on 30 June 2010 (2 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Secretary's details changed for Fraser & Mulligan on 30 June 2010 (2 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 July 2010Register inspection address has been changed (1 page)
28 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 July 2009Return made up to 30/06/09; full list of members (3 pages)
2 July 2009Return made up to 30/06/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 July 2008Return made up to 30/06/08; full list of members (3 pages)
11 July 2008Return made up to 30/06/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
1 August 2007Return made up to 30/06/07; no change of members (6 pages)
1 August 2007Return made up to 30/06/07; no change of members (6 pages)
16 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
16 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 September 2006Return made up to 30/06/06; full list of members (6 pages)
12 September 2006Return made up to 30/06/06; full list of members (6 pages)
12 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
11 July 2005Return made up to 30/06/05; full list of members (6 pages)
11 July 2005Return made up to 30/06/05; full list of members (6 pages)
9 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
5 July 2004Return made up to 30/06/04; full list of members (6 pages)
5 July 2004Return made up to 30/06/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
3 June 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2003Memorandum and Articles of Association (9 pages)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2003Memorandum and Articles of Association (9 pages)
3 July 2003Return made up to 30/06/03; full list of members (6 pages)
3 July 2003Return made up to 30/06/03; full list of members (6 pages)
16 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
16 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
4 July 2002Return made up to 30/06/02; full list of members (6 pages)
4 July 2002Return made up to 30/06/02; full list of members (6 pages)
17 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
17 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
3 July 2001Return made up to 30/06/01; full list of members (6 pages)
3 July 2001Return made up to 30/06/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
18 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
4 April 2001Partic of mort/charge * (5 pages)
4 April 2001Memorandum and Articles of Association (10 pages)
4 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2001Memorandum and Articles of Association (10 pages)
4 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2001Partic of mort/charge * (5 pages)
4 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2001Memorandum and Articles of Association (10 pages)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2001Dec mort/charge * (4 pages)
3 April 2001Dec mort/charge * (4 pages)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2001Memorandum and Articles of Association (10 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Declaration of assistance for shares acquisition (7 pages)
29 March 2001Declaration of assistance for shares acquisition (7 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 March 2001Director resigned (1 page)
7 July 2000Return made up to 30/06/00; full list of members (6 pages)
7 July 2000Return made up to 30/06/00; full list of members (6 pages)
8 May 2000Accounts for a small company made up to 28 February 2000 (5 pages)
8 May 2000Accounts for a small company made up to 28 February 2000 (5 pages)
30 June 1999Return made up to 30/06/99; no change of members (4 pages)
30 June 1999Return made up to 30/06/99; no change of members (4 pages)
24 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
24 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
8 July 1998Return made up to 30/06/98; full list of members (6 pages)
8 July 1998Return made up to 30/06/98; full list of members (6 pages)
5 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
5 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
26 June 1997Accounts for a small company made up to 28 February 1997 (7 pages)
26 June 1997Accounts for a small company made up to 28 February 1997 (7 pages)
25 June 1997Return made up to 30/06/97; no change of members (4 pages)
25 June 1997Return made up to 30/06/97; no change of members (4 pages)
11 July 1996Accounts for a small company made up to 29 February 1996 (7 pages)
11 July 1996Accounts for a small company made up to 29 February 1996 (7 pages)
10 July 1996Return made up to 30/06/96; no change of members
  • 363(287) ‐ Registered office changed on 10/07/96
(4 pages)
10 July 1996Return made up to 30/06/96; no change of members
  • 363(287) ‐ Registered office changed on 10/07/96
(4 pages)
17 July 1995Accounts for a small company made up to 28 February 1995 (6 pages)
17 July 1995Accounts for a small company made up to 28 February 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)