Aberdeen
AB15 5NN
Scotland
Secretary Name | Fraser & Mulligan (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2001(70 years after company formation) |
Appointment Duration | 16 years, 5 months (closed 22 August 2017) |
Correspondence Address | 1 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Stanley Leith Smith |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(58 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | 10 Leighton Gardens Ellon Aberdeenshire AB41 9BH Scotland |
Director Name | Stanley Leith Smith |
---|---|
Date of Birth | February 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(58 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 September 1993) |
Role | Managing |
Correspondence Address | 101 High Street New Pitsligo Fraserburgh Aberdeenshire AB43 4NH Scotland |
Director Name | Mrs Ella Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 1991) |
Role | Company Director |
Correspondence Address | 100 High Street New Pitsligo Fraserburgh Aberdeenshire AB43 4NN Scotland |
Secretary Name | Stanley Leith Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(58 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 April 1994) |
Role | Company Director |
Correspondence Address | 10 Leighton Gardens Ellon Aberdeenshire AB41 9BH Scotland |
Secretary Name | Jessie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(63 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | 10 Leighton Gardens Ellon Aberdeenshire AB41 9BH Scotland |
Director Name | Mr John Smith |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(70 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 29 June 2016) |
Role | Biscuit Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 157 Kings Gate Aberdeen Aberdeen City AB15 6DN Scotland |
Website | btinternet.com |
---|
Registered Address | 1 Carden Place Aberdeen AB10 1UT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 6 other UK companies use this postal address |
920 at £1 | J S Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £162,206 |
Cash | £8,998 |
Current Liabilities | £37,548 |
Latest Accounts | 29 February 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 March 2001 | Delivered 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 1973 | Delivered 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 1980 | Delivered 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 1973 | Delivered 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 |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2017 | Application to strike the company off the register (3 pages) |
25 May 2017 | Application to strike the company off the register (3 pages) |
4 May 2017 | Termination of appointment of John Smith as a director on 29 June 2016 (2 pages) |
4 May 2017 | Termination of appointment of John Smith as a director on 29 June 2016 (2 pages) |
25 April 2017 | Satisfaction of charge 2 in full (1 page) |
25 April 2017 | Satisfaction of charge 2 in full (1 page) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
11 August 2016 | Appointment of Daniel John Smith as a director on 25 May 2016 (3 pages) |
11 August 2016 | Appointment of Daniel John Smith as a director on 25 May 2016 (3 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
8 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
25 February 2014 | Resolutions
|
25 February 2014 | Company name changed john smith & sons (new pitsligo) LIMITED\certificate issued on 25/02/14
|
25 February 2014 | Company name changed john smith & sons (new pitsligo) LIMITED\certificate issued on 25/02/14
|
25 February 2014 | Resolutions
|
14 February 2014 | Registered office address changed from 96 High Street New Pitsligo, Fraserburgh Aberdeenshire AB43 6NN on 14 February 2014 (2 pages) |
14 February 2014 | Registered office address changed from 96 High Street New Pitsligo, Fraserburgh Aberdeenshire AB43 6NN on 14 February 2014 (2 pages) |
10 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
10 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
8 July 2010 | Secretary's details changed for Fraser & Mulligan on 30 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Secretary's details changed for Fraser & Mulligan on 30 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
11 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
1 August 2007 | Return made up to 30/06/07; no change of members (6 pages) |
1 August 2007 | Return made up to 30/06/07; no change of members (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
12 September 2006 | Return made up to 30/06/06; full list of members (6 pages) |
12 September 2006 | Return made up to 30/06/06; full list of members (6 pages) |
12 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
12 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
9 May 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
9 May 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
5 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
5 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
29 July 2003 | Resolutions
|
29 July 2003 | Memorandum and Articles of Association (9 pages) |
29 July 2003 | Resolutions
|
29 July 2003 | Memorandum and Articles of Association (9 pages) |
3 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
3 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
16 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
16 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
17 June 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
17 June 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
3 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
18 May 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
18 May 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
4 April 2001 | Partic of mort/charge * (5 pages) |
4 April 2001 | Memorandum and Articles of Association (10 pages) |
4 April 2001 | Resolutions
|
4 April 2001 | Memorandum and Articles of Association (10 pages) |
4 April 2001 | Resolutions
|
4 April 2001 | Partic of mort/charge * (5 pages) |
4 April 2001 | Resolutions
|
4 April 2001 | Resolutions
|
3 April 2001 | Resolutions
|
3 April 2001 | Memorandum and Articles of Association (10 pages) |
3 April 2001 | Resolutions
|
3 April 2001 | Dec mort/charge * (4 pages) |
3 April 2001 | Dec mort/charge * (4 pages) |
3 April 2001 | Resolutions
|
3 April 2001 | Resolutions
|
3 April 2001 | Memorandum and Articles of Association (10 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Declaration of assistance for shares acquisition (7 pages) |
29 March 2001 | Declaration of assistance for shares acquisition (7 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Resolutions
|
29 March 2001 | Director resigned (1 page) |
7 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
8 May 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
8 May 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
30 June 1999 | Return made up to 30/06/99; no change of members (4 pages) |
30 June 1999 | Return made up to 30/06/99; no change of members (4 pages) |
24 May 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
24 May 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
8 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
8 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
5 June 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
5 June 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
26 June 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
26 June 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
25 June 1997 | Return made up to 30/06/97; no change of members (4 pages) |
25 June 1997 | Return made up to 30/06/97; no change of members (4 pages) |
11 July 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
11 July 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
10 July 1996 | Return made up to 30/06/96; no change of members
|
10 July 1996 | Return made up to 30/06/96; no change of members
|
17 July 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
17 July 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |