Company NameSpeirs, Dick & Smith Limited
Company StatusDissolved
Company NumberSC030710
CategoryPrivate Limited Company
Incorporation Date6 April 1955(69 years, 1 month ago)
Dissolution Date7 November 2023 (5 months, 2 weeks ago)

Business Activity

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

Directors

Director NameAlpha Directors Limited (Corporation)
StatusClosed
Appointed22 November 1994(39 years, 8 months after company formation)
Appointment Duration28 years, 11 months (closed 07 November 2023)
Correspondence AddressBardon Hall
Copt Oak Road
Markfield
Leicestershire
LE67 9PJ
Director NameBeta Directors Limited (Corporation)
StatusClosed
Appointed22 November 1994(39 years, 8 months after company formation)
Appointment Duration28 years, 11 months (closed 07 November 2023)
Correspondence AddressRadcliffe House
Blenheim Court Lode Lane
Solihull
West Midlands
B91 2AA
Secretary NameBeta Directors Limited (Corporation)
StatusClosed
Appointed22 November 1994(39 years, 8 months after company formation)
Appointment Duration28 years, 11 months (closed 07 November 2023)
Correspondence AddressRadcliffe House
Blenheim Court Lode Lane
Solihull
West Midlands
B91 2AA
Director NameMr Barry John Croucher
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed29 August 1988(33 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 June 1989)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address27 Longley Road
Farnham
Surrey
GU9 8LZ
Director NameTimothy Nicholas Grimes
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1988(33 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1991)
RoleChartered Secretary
Correspondence Address32 Offchurch Lane
Radford Semele
Leamington Spa
Warwicks.
Director NameDavid Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1988(33 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 June 1989)
RoleChartered Secretary
Correspondence Address34 Augustus Road
Edgbaston
Birmingham
West Midlands
B15 3PQ
Secretary NameIona M Mander
NationalityBritish
StatusResigned
Appointed29 August 1988(33 years, 5 months after company formation)
Appointment Duration2 months (resigned 28 October 1988)
RoleCompany Director
Correspondence Address35 Hareward Road
Guildford
Surrey
GU4 7EX
Secretary NameAnthony Charles Lewis Freeman
NationalityBritish
StatusResigned
Appointed31 October 1988(33 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 1990)
RoleCompany Director
Correspondence Address129 Bramley Close
Walthamstow
London
E17 6EG
Director NameJohn Barlow
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(34 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 April 1990)
RoleAssociate Director Tax
Country of ResidenceUnited Kingdom
Correspondence Address43 Durleston Park Drive
Great Bookham
Surrey
KT23 4AJ
Director NameAlan John Finlayson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1989(34 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 March 1994)
RoleChartered Accountant
Correspondence Address33 Bookstone Terrace
Edinburgh
EH10 6QB
Scotland
Director NameCharles McCole
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1989(34 years, 7 months after company formation)
Appointment Duration4 years (resigned 12 November 1993)
RoleSecretary
Correspondence Address49 Beauchamp Road
Edinburgh
Midlothian
EH16 6LU
Scotland
Director NameGraham Thompson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1990(35 years after company formation)
Appointment Duration4 years, 7 months (resigned 22 November 1994)
RoleGroup Financial Controller
Correspondence Address71 Pipers Green
Hall Green
Birmingham
B28 0NU
Director NameDavid Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1990(35 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address34 Augustus Road
Edgbaston
Birmingham
West Midlands
B15 3PQ
Secretary NameCharles McCole
NationalityBritish
StatusResigned
Appointed22 June 1990(35 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address49 Beauchamp Road
Edinburgh
Midlothian
EH16 6LU
Scotland
Director NameTimothy Nicholas Grimes
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(37 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 1994)
RoleChartered Secretary
Correspondence AddressThe Old Barn
Wasperton
Warwickshire
CV35 8EB
Secretary NameKaren Jayne Willis
NationalityBritish
StatusResigned
Appointed01 October 1993(38 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 1994)
RoleCompany Director
Correspondence Address2 High Park Avenue
Wollaston
Stourbridge
West Midlands
DY8 3NH

Location

Registered AddressFyfe House
Westhill Industrial Estate
Skene
Aberdeen
AB32 6TQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
7 June 2018Order of court - dissolution void (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)