Company NameSmith & Sanders Limited
Company StatusDissolved
Company NumberSC020255
CategoryPrivate Limited Company
Incorporation Date14 March 1938(86 years, 2 months ago)
Dissolution Date26 August 2022 (1 year, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Jacqueline Barnet
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2020(82 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 26 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameMr Calum Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2020(82 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 26 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameMrs Hazel Smith
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1989(51 years, 8 months after company formation)
Appointment Duration30 years, 4 months (resigned 31 March 2020)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address4 Newmills Road
Balerno
Midlothian
EH14 5AG
Scotland
Director NameMr Malcolm Harwell Smith
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1989(51 years, 8 months after company formation)
Appointment Duration30 years, 4 months (resigned 31 March 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address4 Newmills Road
Balerno
Midlothian
EH14 5AG
Scotland
Secretary NameMr Malcolm Harwell Smith
NationalityBritish
StatusResigned
Appointed14 November 1989(51 years, 8 months after company formation)
Appointment Duration30 years, 4 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Newmills Road
Balerno
Midlothian
EH14 5AG
Scotland

Location

Registered AddressC/O Thomson Cooper
3 Castle Court Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Financials

Year2013
Net Worth£431,307
Cash£325,186
Current Liabilities£51,783

Accounts

Latest Accounts5 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End05 March

Charges

30 October 1973Delivered on: 1 November 1973
Satisfied on: 24 May 2004
Persons entitled: Midlothian County Council

Classification: Standard security
Secured details: £15,000.
Particulars: All and whole that area of ground extending to .93 acre or thereby on the west side of mansfield road balerno midlothian.
Fully Satisfied

Filing History

26 August 2022Final Gazette dissolved following liquidation (1 page)
26 May 2022Final account prior to dissolution in MVL (final account attached) (10 pages)
21 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
9 June 2021Registered office address changed from 4 Newmills Road Balerno Midlothian EH14 5AG to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 9 June 2021 (2 pages)
8 June 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-04
(1 page)
18 May 2021Micro company accounts made up to 30 September 2020 (9 pages)
18 May 2021Previous accounting period shortened from 30 September 2021 to 5 March 2021 (1 page)
18 May 2021Micro company accounts made up to 5 March 2021 (9 pages)
8 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
26 October 2020Termination of appointment of Malcolm Harwell Smith as a secretary on 31 March 2020 (1 page)
26 October 2020Termination of appointment of Malcolm Harwell Smith as a director on 31 March 2020 (1 page)
26 October 2020Appointment of Ms Jacqueline Barnet as a director on 31 March 2020 (2 pages)
26 October 2020Cessation of Malcolm Harwell Smith as a person with significant control on 31 March 2020 (1 page)
26 October 2020Cessation of Hazel Smith as a person with significant control on 31 March 2020 (1 page)
26 October 2020Termination of appointment of Hazel Smith as a director on 31 March 2020 (1 page)
26 October 2020Notification of Calum Smith as a person with significant control on 31 March 2020 (2 pages)
26 October 2020Notification of Jacqueline Barnet as a person with significant control on 31 March 2020 (2 pages)
26 October 2020Appointment of Mr Calum Smith as a director on 31 March 2020 (2 pages)
26 October 2020Micro company accounts made up to 30 September 2019 (8 pages)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
28 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2,000
(5 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2,000
(5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,000
(5 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,000
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2,000
(5 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2,000
(5 pages)
29 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 March 2010Director's details changed for Malcolm Harwell Smith on 28 February 2010 (2 pages)
25 March 2010Director's details changed for Hazel Smith on 28 February 2010 (2 pages)
25 March 2010Director's details changed for Hazel Smith on 28 February 2010 (2 pages)
25 March 2010Director's details changed for Malcolm Harwell Smith on 28 February 2010 (2 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 March 2009Return made up to 28/02/09; full list of members (4 pages)
17 March 2009Return made up to 28/02/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 March 2008Return made up to 28/02/08; full list of members (4 pages)
28 March 2008Return made up to 28/02/08; full list of members (4 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 April 2007Return made up to 28/02/07; full list of members (7 pages)
2 April 2007Return made up to 28/02/07; full list of members (7 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 March 2006Return made up to 28/02/06; full list of members (8 pages)
23 March 2006Return made up to 28/02/06; full list of members (8 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
31 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/03/05
(7 pages)
31 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/03/05
(7 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
24 May 2004Dec mort/charge * (5 pages)
24 May 2004Dec mort/charge * (5 pages)
30 March 2004Return made up to 28/02/04; full list of members (7 pages)
30 March 2004Return made up to 28/02/04; full list of members (7 pages)
21 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 February 2003Return made up to 28/02/03; full list of members (7 pages)
25 February 2003Return made up to 28/02/03; full list of members (7 pages)
19 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 February 2002Return made up to 28/02/02; full list of members (6 pages)
25 February 2002Return made up to 28/02/02; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
4 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
29 March 2001Return made up to 28/02/01; full list of members (6 pages)
29 March 2001Return made up to 28/02/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
17 March 2000Return made up to 28/02/00; full list of members (6 pages)
17 March 2000Return made up to 28/02/00; full list of members (6 pages)
12 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
10 March 1999Return made up to 28/02/99; no change of members (4 pages)
10 March 1999Return made up to 28/02/99; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 April 1998Return made up to 28/02/98; full list of members (6 pages)
9 April 1998Return made up to 28/02/98; full list of members (6 pages)
30 May 1997Accounts for a small company made up to 30 September 1996 (3 pages)
30 May 1997Accounts for a small company made up to 30 September 1996 (3 pages)
18 April 1997Return made up to 28/02/97; no change of members (4 pages)
18 April 1997Return made up to 28/02/97; no change of members (4 pages)
25 April 1996Accounts for a small company made up to 30 September 1995 (3 pages)
25 April 1996Accounts for a small company made up to 30 September 1995 (3 pages)
9 April 1996Return made up to 28/02/96; no change of members (4 pages)
9 April 1996Return made up to 28/02/96; no change of members (4 pages)
13 June 1995Accounts for a small company made up to 30 September 1994 (3 pages)
13 June 1995Accounts for a small company made up to 30 September 1994 (3 pages)
6 November 1973Particulars of mortgage/charge (3 pages)
6 November 1973Particulars of mortgage/charge (3 pages)
14 March 1938Incorporation (18 pages)
14 March 1938Incorporation (18 pages)