Company NameWM. Allan Smith And Company Limited
DirectorsMichael John Bardsley and AMEC Nominees Limited
Company StatusActive
Company NumberSC021601
CategoryPrivate Limited Company
Incorporation Date24 December 1940(83 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameColin Fellowes
NationalityBritish
StatusCurrent
Appointed09 November 1990(49 years, 11 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1995(54 years, 9 months after company formation)
Appointment Duration28 years, 7 months
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameAMEC Nominees Limited (Corporation)
Date of BirthJune 1942 (Born 81 years ago)
StatusCurrent
Appointed08 June 1990(49 years, 5 months after company formation)
Appointment Duration33 years, 10 months
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
Director NameCharles Ian Bateman
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1990(49 years, 5 months after company formation)
Appointment Duration5 months (resigned 09 November 1990)
RoleCompany Director
Correspondence Address"Dalewood" 586 Chester Road
Sandiway
Northwich
Cheshire
CW8 2DX
Secretary NameMichael John Bardsley
NationalityBritish
StatusResigned
Appointed08 June 1990(49 years, 5 months after company formation)
Appointment Duration5 months (resigned 09 November 1990)
RoleCompany Director
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1990(49 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 November 1993)
RoleCompany Director
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameNigel James Maxwell Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(52 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1995)
RoleChartered Secretary
Correspondence AddressCastle Hill
Waste Lane Kelsall
Tarporley
Cheshire
CW6 0PE

Location

Registered Address80/110 Finnieston Street
Glasgow
G3 8LA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Next Accounts Due31 October 1996 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due22 June 2017 (overdue)

Filing History

28 September 2018Termination of appointment of Michael John Bardsley as a director on 25 September 2018 (1 page)
17 January 2018Order of court - dissolution void (1 page)
17 January 2018Order of court - dissolution void (1 page)
19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
8 November 2013Compulsory strike-off action has been suspended (1 page)
8 November 2013Compulsory strike-off action has been suspended (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2007Order of court - dissolution void (1 page)
8 October 2007Order of court - dissolution void (1 page)
30 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
30 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
10 May 1996First Gazette notice for voluntary strike-off (1 page)
10 May 1996First Gazette notice for voluntary strike-off (1 page)
25 March 1996Application for striking-off (1 page)
25 March 1996Application for striking-off (1 page)
23 October 1995New director appointed (4 pages)
23 October 1995Director resigned (4 pages)
23 October 1995Director resigned (4 pages)
23 October 1995New director appointed (4 pages)
15 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
15 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
7 July 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
19 July 1994Return made up to 08/06/94; full list of members (6 pages)
19 July 1994Return made up to 08/06/94; full list of members (6 pages)
23 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 1940Incorporation (21 pages)
24 December 1940Incorporation (21 pages)