Company NameWilliam Smith (Shoe Merchants) Limited
Company StatusDissolved
Company NumberSC025563
CategoryPrivate Limited Company
Incorporation Date1 July 1947(76 years, 10 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameColin Ross
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1989(42 years after company formation)
Appointment Duration26 years, 8 months (closed 22 March 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Westwater Place
Wormit
Newport On Tay
Fife
DD6 8NS
Scotland
Secretary NameColin Ross
NationalityBritish
StatusClosed
Appointed12 July 1989(42 years after company formation)
Appointment Duration26 years, 8 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Westwater Place
Wormit
Newport On Tay
Fife
DD6 8NS
Scotland
Director NameBernard Prestwich
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1990(43 years, 4 months after company formation)
Appointment Duration25 years, 4 months (closed 22 March 2016)
RoleShoe Merchant
Country of ResidenceScotland
Correspondence Address4 Seaforth Crescent
Broughty Ferry
Dundee
DD5 1QE
Scotland
Director NameRobert Fraser Sinclair
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(61 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 22 March 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThalla Old Whisky Road
Auchterhouse
Dundee
Angus
DD3 0RD
Scotland
Director NameMrs Valerie Mary Ogilvy Finlay
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(65 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
Angus
DD1 4QB
Scotland
Director NameMrs Anita McKelvie Spurway
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(65 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
Angus
DD1 4QB
Scotland
Director NameMr Stuart William Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(65 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 22 March 2016)
RoleOperations Manager
Country of ResidenceCanada
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
Angus
DD1 4QB
Scotland
Director NameMrs Margaret Eirianos Smith
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(65 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 22 March 2016)
RoleCash Accountant
Country of ResidenceCanada
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
Angus
DD1 4QB
Scotland
Director NameMrs Patricia Anne Ogilvy Sinclair
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(65 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
Angus
DD1 4QB
Scotland
Director NameMrs Paula Gordon Mouton-Sinclair
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(65 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
Angus
DD1 4QB
Scotland
Director NameBernard Prestwich
NationalityBritish
StatusResigned
Appointed12 July 1989(42 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 November 1990)
RoleShoe Merchant
Correspondence Address93 Chapman Drive
Carnoustie
Angus
DD7 6DY
Scotland
Director NamePaul William Smith
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(42 years after company formation)
Appointment Duration22 years, 1 month (resigned 31 August 2011)
RoleShoe Merchant
Country of ResidenceScotland
Correspondence Address62 Seafield Road
Broughty Ferry
Dundee
Angus
DD5 3AQ
Scotland
Director NameRobert Ogilvy Smith
NationalityBritish
StatusResigned
Appointed12 July 1989(42 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 November 1990)
RoleShoe Merchant
Correspondence AddressThe Hainin 359 Perth Road
Dundee
Angus
DD2 1LT
Scotland
Director NameWilliam Crichton Smith
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(42 years after company formation)
Appointment Duration8 years, 10 months (resigned 03 June 1998)
RoleShoe Merchant
Correspondence Address16 Bingham Terrace
Dundee
Angus
DD4 7HH
Scotland
Director NameMr Jonathan Robert Frost
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(49 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 January 1998)
RoleRetailer
Country of ResidenceScotland
Correspondence Address21 Plewlandcroft
South Queensferry
Edinburgh
EH30 9RG
Scotland
Director NameMs Susan Priscilla Ireland
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(51 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 November 2000)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address3 Lansdowne Crescent
Edinburgh
EH12 5EQ
Scotland
Director NameStuart William Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(53 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 July 2009)
RoleShoe Merchant
Correspondence Address1 Oakley Place
Broughty Ferry
Dundee
DD5 2HX
Scotland

Contact

Websitewww.deshoes.co.uk
Telephone01886 918552
Telephone regionKnightwick

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
Angus
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£7,630,512
Gross Profit£3,474,324
Net Worth£6,005,177
Cash£1,640,902
Current Liabilities£1,546,890

Accounts

Latest Accounts26 January 2013 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved following liquidation (1 page)
22 March 2016Final Gazette dissolved following liquidation (1 page)
22 December 2015INSOLVENCY:Form 4.17(scot) Notice of final meeting of members (6 pages)
22 December 2015Return of final meeting of voluntary winding up (4 pages)
22 December 2015Return of final meeting of voluntary winding up (4 pages)
22 December 2015INSOLVENCY:Form 4.17(scot) Notice of final meeting of members (6 pages)
15 January 2015Registered office address changed from C/O Henderson Loggie Royal Exchange Panmure Street Dundee DD1 1DZ Scotland to The Vision Building 20 Greenmarket Dundee Angus DD1 4QB on 15 January 2015 (2 pages)
15 January 2015Registered office address changed from C/O Henderson Loggie Royal Exchange Panmure Street Dundee DD1 1DZ Scotland to The Vision Building 20 Greenmarket Dundee Angus DD1 4QB on 15 January 2015 (2 pages)
16 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-10
(1 page)
19 May 2014Registered office address changed from 7 Faraday Street Dryburgh Industrial Estate Dundee DD2 3QQ on 19 May 2014 (1 page)
19 May 2014Registered office address changed from 7 Faraday Street Dryburgh Industrial Estate Dundee DD2 3QQ on 19 May 2014 (1 page)
5 February 2014Director's details changed for Bernard Prestwich on 24 October 2013 (2 pages)
5 February 2014Director's details changed for Bernard Prestwich on 24 October 2013 (2 pages)
14 October 2013Full accounts made up to 26 January 2013 (22 pages)
14 October 2013Full accounts made up to 26 January 2013 (22 pages)
26 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 105,900
(12 pages)
26 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 105,900
(12 pages)
8 May 2013Director's details changed for Mrs Paula Gordon Mouton-Sinclair on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mrs Valerie Mary Ogilvy Finlay on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mrs Valerie Mary Ogilvy Finlay on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mrs Paula Gordon Mouton-Sinclair on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mrs Valerie Mary Ogilvy Finlay on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mrs Paula Gordon Mouton-Sinclair on 8 May 2013 (2 pages)
30 April 2013Appointment of Mrs Patricia Anne Ogilvy Sinclair as a director (2 pages)
30 April 2013Appointment of Mrs Paula Gordon Mouton-Sinclair as a director (2 pages)
30 April 2013Appointment of Mrs Valerie Mary Ogilvy Finlay as a director (2 pages)
30 April 2013Appointment of Mrs Margaret Eirianos Smith as a director (2 pages)
30 April 2013Appointment of Mrs Paula Gordon Mouton-Sinclair as a director (2 pages)
30 April 2013Appointment of Mrs Valerie Mary Ogilvy Finlay as a director (2 pages)
30 April 2013Appointment of Mrs Margaret Eirianos Smith as a director (2 pages)
30 April 2013Appointment of Mrs Anita Mckelvie Spurway as a director (2 pages)
30 April 2013Appointment of Mrs Patricia Anne Ogilvy Sinclair as a director (2 pages)
30 April 2013Appointment of Mrs Anita Mckelvie Spurway as a director (2 pages)
30 April 2013Appointment of Mr Stuart William Smith as a director (2 pages)
30 April 2013Appointment of Mr Stuart William Smith as a director (2 pages)
9 October 2012Full accounts made up to 28 January 2012 (20 pages)
9 October 2012Full accounts made up to 28 January 2012 (20 pages)
20 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (8 pages)
20 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (8 pages)
17 October 2011Full accounts made up to 29 January 2011 (20 pages)
17 October 2011Full accounts made up to 29 January 2011 (20 pages)
27 September 2011Director's details changed for Robert Fraser Sinclair on 1 September 2011 (2 pages)
27 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (8 pages)
27 September 2011Director's details changed for Robert Fraser Sinclair on 1 September 2011 (2 pages)
27 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (8 pages)
27 September 2011Director's details changed for Robert Fraser Sinclair on 1 September 2011 (2 pages)
13 September 2011Termination of appointment of Paul Smith as a director (1 page)
13 September 2011Termination of appointment of Paul Smith as a director (1 page)
21 October 2010Full accounts made up to 30 January 2010 (18 pages)
21 October 2010Full accounts made up to 30 January 2010 (18 pages)
27 September 2010Director's details changed for Bernard Prestwich on 17 September 2010 (2 pages)
27 September 2010Director's details changed for Colin Ross on 17 September 2010 (2 pages)
27 September 2010Director's details changed for Paul William Smith on 17 September 2010 (2 pages)
27 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (9 pages)
27 September 2010Director's details changed for Bernard Prestwich on 17 September 2010 (2 pages)
27 September 2010Director's details changed for Colin Ross on 17 September 2010 (2 pages)
27 September 2010Director's details changed for Paul William Smith on 17 September 2010 (2 pages)
27 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (9 pages)
27 September 2010Director's details changed for Robert Fraser Sinclair on 17 September 2010 (2 pages)
27 September 2010Director's details changed for Robert Fraser Sinclair on 17 September 2010 (2 pages)
10 November 2009Full accounts made up to 31 January 2009 (19 pages)
10 November 2009Full accounts made up to 31 January 2009 (19 pages)
18 September 2009Return made up to 17/09/09; full list of members (9 pages)
18 September 2009Return made up to 17/09/09; full list of members (9 pages)
18 September 2009Appointment terminated director stuart smith (1 page)
18 September 2009Appointment terminated director stuart smith (1 page)
14 January 2009Director appointed robert fraser sinclair (1 page)
14 January 2009Director appointed robert fraser sinclair (1 page)
14 November 2008Full accounts made up to 26 January 2008 (19 pages)
14 November 2008Full accounts made up to 26 January 2008 (19 pages)
24 September 2008Return made up to 17/09/08; full list of members (9 pages)
24 September 2008Return made up to 17/09/08; full list of members (9 pages)
7 November 2007Full accounts made up to 27 January 2007 (19 pages)
7 November 2007Full accounts made up to 27 January 2007 (19 pages)
4 October 2007Return made up to 17/09/07; full list of members (6 pages)
4 October 2007Return made up to 17/09/07; full list of members (6 pages)
9 November 2006Full accounts made up to 28 January 2006 (19 pages)
9 November 2006Full accounts made up to 28 January 2006 (19 pages)
28 September 2006Return made up to 17/09/06; full list of members (6 pages)
28 September 2006Return made up to 17/09/06; full list of members (6 pages)
29 September 2005Full accounts made up to 29 January 2005 (19 pages)
29 September 2005Return made up to 17/09/05; full list of members (11 pages)
29 September 2005Full accounts made up to 29 January 2005 (19 pages)
29 September 2005Return made up to 17/09/05; full list of members (11 pages)
26 October 2004Full accounts made up to 31 January 2004 (19 pages)
26 October 2004Full accounts made up to 31 January 2004 (19 pages)
9 October 2004Return made up to 17/09/04; full list of members (11 pages)
9 October 2004Return made up to 17/09/04; full list of members (11 pages)
30 September 2003Full accounts made up to 25 January 2003 (19 pages)
30 September 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 September 2003Full accounts made up to 25 January 2003 (19 pages)
30 September 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 October 2002Full accounts made up to 26 January 2002 (18 pages)
1 October 2002Full accounts made up to 26 January 2002 (18 pages)
20 September 2001Return made up to 17/09/01; full list of members (9 pages)
20 September 2001Full accounts made up to 27 January 2001 (17 pages)
20 September 2001Full accounts made up to 27 January 2001 (17 pages)
20 September 2001Return made up to 17/09/01; full list of members (9 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 January 2001Director resigned (1 page)
7 January 2001Director resigned (1 page)
22 November 2000Return made up to 14/11/00; full list of members (9 pages)
22 November 2000Full accounts made up to 29 January 2000 (17 pages)
22 November 2000Full accounts made up to 29 January 2000 (17 pages)
22 November 2000Return made up to 14/11/00; full list of members (9 pages)
17 November 1999Full accounts made up to 30 January 1999 (18 pages)
17 November 1999Return made up to 14/11/99; full list of members (9 pages)
17 November 1999Return made up to 14/11/99; full list of members (9 pages)
17 November 1999Full accounts made up to 30 January 1999 (18 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
25 November 1998Return made up to 14/11/98; no change of members (4 pages)
25 November 1998Full accounts made up to 31 January 1998 (17 pages)
25 November 1998Return made up to 14/11/98; no change of members (4 pages)
25 November 1998Full accounts made up to 31 January 1998 (17 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
8 December 1997Auditor's resignation (1 page)
8 December 1997Auditor's resignation (1 page)
28 November 1997Full accounts made up to 25 January 1997 (17 pages)
28 November 1997Return made up to 14/11/97; full list of members (8 pages)
28 November 1997Return made up to 14/11/97; full list of members (8 pages)
28 November 1997Full accounts made up to 25 January 1997 (17 pages)
29 May 1997Ad 24/04/97--------- £ si 2400@1=2400 £ ic 103500/105900 (2 pages)
29 May 1997Ad 24/04/97--------- £ si 2400@1=2400 £ ic 103500/105900 (2 pages)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1997Memorandum and Articles of Association (24 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Memorandum and Articles of Association (24 pages)
7 February 1997New director appointed (2 pages)
19 November 1996Return made up to 14/11/96; full list of members (6 pages)
19 November 1996Full accounts made up to 27 January 1996 (17 pages)
19 November 1996Return made up to 14/11/96; full list of members (6 pages)
19 November 1996Full accounts made up to 27 January 1996 (17 pages)
27 November 1995Full accounts made up to 28 January 1995 (15 pages)
27 November 1995Return made up to 14/11/95; full list of members (6 pages)
27 November 1995Return made up to 14/11/95; full list of members (6 pages)
27 November 1995Full accounts made up to 28 January 1995 (15 pages)
4 May 1990Ad 26/04/90--------- £ si 900@1=900 £ ic 101300/102200 (2 pages)
4 May 1990Ad 26/04/90--------- £ si 900@1=900 £ ic 101300/102200 (2 pages)
19 February 1989Memorandum and Articles of Association (25 pages)
19 February 1989Memorandum and Articles of Association (25 pages)