Company NameThomas Smith And Co. (Peterhead) Limited
Company StatusRECEIVERSHIP
Company NumberSC027706
CategoryPrivate Limited Company
Incorporation Date9 May 1950(74 years ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Secretary NameMr Ronald Stuart Wadsworth
NationalityBritish
StatusCurrent
Appointed10 February 1989(38 years, 9 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPinewood 8 Beaconhill Road
Milltimber
Aberdeen
Aberdeenshire
AB13 0JP
Scotland
Director NameMr David McLaren Gray
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(50 years, 7 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDykeneuk
Butterstone
Dunkeld
Perthshire
PH8 0HA
Scotland
Director NameGeorge Forsyth MacDonald
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2001(50 years, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address1a Station Road
Longside
Peterhead
Aberdeenshire
AB42 4TL
Scotland
Director NameMr Richard John Marsh
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2003(53 years, 4 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBellabeg House
Strathdon
Aberdeenshire
AB36 8UL
Scotland
Director NameAlan John Bannatyne
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(38 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 17 November 2000)
RoleDesign Marketing Director
Correspondence Address38 Henderson Park
Peterhead
Aberdeenshire
AB42 6WR
Scotland
Director NameIan Mitchell Buchan
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(38 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 April 1997)
RoleCompany Director
Correspondence AddressThomas Smith & Co (Peterhead) Ltd
Kirkburn Mills
Peterhead
AB4 6SA
Scotland
Director NameNathaniel Davidson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(38 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 August 2000)
RoleProduction Director
Correspondence Address3 Waterside Road
Peterhead
Aberdeenshire
AB42 7GH
Scotland
Director NameHannah Lawrence
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(38 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 June 1997)
RoleCompany Director
Correspondence AddressMilladen Cottage
Mintlaw
Director NameIain William Lawrence
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(38 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 January 2002)
RoleManaging Director
Correspondence AddressEssendy 6 River View
Peterhead
Aberdeenshire
AB42 3JE
Scotland
Director NameJohn Smith
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(38 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 June 1997)
RoleCompany Chairman
Correspondence Address31 Eden Drive
Peterhead
Aberdeenshire
AB42 6AU
Scotland
Director NameGraham Leggat
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(47 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 May 2005)
RoleAccountant
Correspondence AddressNettieburn 23 Glenugie Drive
Peterhead
Aberdeenshire
AB42 2GR
Scotland
Director NameJohn Leslie Athol Munro
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(47 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2003)
RoleRetired Ca
Correspondence AddressCollynie House
Tarves
Ellon
Aberdeenshire
AB41 7JF
Scotland
Director NameMrs Marian Lyon Shildrick
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(47 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 December 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Coppice
Inverugie
Peterhead
Aberdeenshire
AB42 3DH
Scotland
Director NameJane Young
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(47 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 June 2005)
RoleDesign And Marketing Director
Correspondence AddressWhitefields Farmhouse Meikleloch
Collieston
Ellon
Aberdeenshire
AB41 8LE
Scotland
Director NameRobert Campbell Addis
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(51 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 January 2005)
RoleManaging Director
Correspondence Address57 Schoolhill
Ellon
Aberdeenshire
AB41 9AJ
Scotland

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2003
Turnover£5,723,992
Gross Profit£3,576,617
Net Worth£2,757,356
Cash£3,330
Current Liabilities£2,812,269

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Next Accounts Due31 August 2005 (overdue)
Accounts CategoryFull
Accounts Year End31 October

Returns

Next Return Due25 March 2017 (overdue)

Filing History

20 November 2009Registered office address changed from Kintyre House 209 West George Street Glasgow G2 2LW on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from Kintyre House 209 West George Street Glasgow G2 2LW on 20 November 2009 (2 pages)
1 September 2006Registered office changed on 01/09/06 from: kirkburn mills manse street peterhead AB4 6SA (1 page)
1 September 2006Registered office changed on 01/09/06 from: kirkburn mills manse street peterhead AB4 6SA (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
24 March 2005Notice of receiver's report (5 pages)
24 March 2005Notice of receiver's report (5 pages)
24 December 2004Notice of the appointment of receiver by a holder of a floating charge (2 pages)
24 December 2004Notice of the appointment of receiver by a holder of a floating charge (2 pages)
1 September 2004Full accounts made up to 31 October 2003 (21 pages)
1 September 2004Full accounts made up to 31 October 2003 (21 pages)
23 May 2004Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
23 May 2004Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
2 April 2004Return made up to 11/03/04; full list of members (22 pages)
2 April 2004Return made up to 11/03/04; full list of members (22 pages)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
13 October 2003New director appointed (3 pages)
13 October 2003New director appointed (3 pages)
11 March 2003Return made up to 11/03/03; full list of members (22 pages)
11 March 2003Return made up to 11/03/03; full list of members (22 pages)
28 January 2003Full accounts made up to 31 August 2002 (20 pages)
28 January 2003Full accounts made up to 31 August 2002 (20 pages)
5 August 2002Auditor's resignation (2 pages)
5 August 2002Auditor's resignation (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
10 June 2002Partic of mort/charge * (5 pages)
10 June 2002Partic of mort/charge * (5 pages)
27 March 2002Return made up to 11/03/02; full list of members (22 pages)
27 March 2002Return made up to 11/03/02; full list of members (22 pages)
21 January 2002Accounts for a medium company made up to 31 August 2001 (20 pages)
21 January 2002Accounts for a medium company made up to 31 August 2001 (20 pages)
19 November 2001New director appointed (3 pages)
19 November 2001New director appointed (3 pages)
4 May 2001Return made up to 11/03/01; full list of members (22 pages)
4 May 2001Return made up to 11/03/01; full list of members (22 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
30 January 2001New director appointed (3 pages)
30 January 2001New director appointed (3 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
23 January 2001Accounts for a medium company made up to 31 August 2000 (20 pages)
23 January 2001Accounts for a medium company made up to 31 August 2000 (20 pages)
20 September 2000Partic of mort/charge * (5 pages)
20 September 2000Partic of mort/charge * (5 pages)
13 March 2000Return made up to 11/03/00; full list of members (13 pages)
13 March 2000Return made up to 11/03/00; full list of members (13 pages)
10 February 2000Accounts for a medium company made up to 31 August 1999 (20 pages)
10 February 2000Accounts for a medium company made up to 31 August 1999 (20 pages)
25 November 1999Director's particulars changed (1 page)
25 November 1999Director's particulars changed (1 page)
23 March 1999Return made up to 11/03/99; full list of members (14 pages)
23 March 1999Return made up to 11/03/99; full list of members (14 pages)
12 January 1999Full accounts made up to 31 August 1998 (21 pages)
12 January 1999Full accounts made up to 31 August 1998 (21 pages)
9 March 1998Return made up to 11/03/98; no change of members (8 pages)
9 March 1998Return made up to 11/03/98; no change of members (8 pages)
23 January 1998Accounts for a medium company made up to 31 August 1997 (21 pages)
23 January 1998Accounts for a medium company made up to 31 August 1997 (21 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
19 March 1997Return made up to 11/03/97; no change of members (6 pages)
19 March 1997Return made up to 11/03/97; no change of members (6 pages)
21 January 1997Accounts for a medium company made up to 31 August 1996 (22 pages)
21 January 1997Accounts for a medium company made up to 31 August 1996 (22 pages)
5 March 1996Return made up to 11/03/96; full list of members (12 pages)
5 March 1996Return made up to 11/03/96; full list of members (12 pages)
12 January 1996Full accounts made up to 31 August 1995 (22 pages)
12 January 1996Full accounts made up to 31 August 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
3 February 1989Memorandum and Articles of Association (10 pages)
3 February 1989Memorandum and Articles of Association (10 pages)
3 January 1989Memorandum and Articles of Association (10 pages)
3 January 1989Memorandum and Articles of Association (10 pages)
24 April 1964Allotment of shares (2 pages)
24 April 1964Allotment of shares (2 pages)
21 June 1950Allotment of shares (2 pages)
21 June 1950Allotment of shares (2 pages)
9 May 1950Incorporation (16 pages)
9 May 1950Incorporation (16 pages)