Company NameJohn R. Smith & Son (AYR) Limited
Company StatusDissolved
Company NumberSC036043
CategoryPrivate Limited Company
Incorporation Date24 January 1961(63 years, 2 months ago)
Dissolution Date3 January 2017 (7 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Fiona Smith
NationalityBritish
StatusClosed
Appointed01 January 1992(30 years, 11 months after company formation)
Appointment Duration25 years (closed 03 January 2017)
RoleCompany Director
Correspondence Address12 Chalmers Road
Ayr
Ayrshire
KA7 2RQ
Scotland
Director NameMr John Rodger Smith
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2002(41 years, 10 months after company formation)
Appointment Duration14 years, 1 month (closed 03 January 2017)
RoleManager
Country of ResidenceScotland
Correspondence Address12 Chalmers Road
Ayr
Ayrshire
KA7 2RQ
Scotland
Director NameJane Cuthbert Smith
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1989(28 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 April 1992)
RoleHousewife
Correspondence Address13 Arran Terrace
Ayr
Ayrshire
KA7 1JF
Scotland
Director NameJohn R Smith
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1989(28 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 April 1992)
RolePlumber
Correspondence Address13 Arran Terrace
Ayr
Ayrshire
KA7 1JF
Scotland
Director NameJohn Rodger Smith
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1989(28 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 15 November 2002)
RolePlumber
Correspondence Address4 Ewenfield Road
Ayr
Ayrshire
KA7 2QB
Scotland
Secretary NameJane Cuthbert Smith
NationalityBritish
StatusResigned
Appointed02 May 1989(28 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 1992)
RoleCompany Director
Correspondence Address13 Arran Terrace
Ayr
Ayrshire
KA7 1JF
Scotland

Contact

Websitejohnrsmith.co.uk

Location

Registered Address8 Miller Road
Ayr
Ayrshire
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

550 at £1Mr John Rodger Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£163,780
Current Liabilities£163,780

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

31 March 1994Delivered on: 15 April 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
12 October 2016Application to strike the company off the register (3 pages)
6 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 550
(3 pages)
29 September 2015Registered office address changed from 14a Beresford Terrace Ayr Ayrshire to 8 Miller Road Ayr Ayrshire KA7 2AY on 29 September 2015 (1 page)
20 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 550
(3 pages)
13 April 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 550
(3 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
6 May 2011Registered office address changed from 2 Cambuslea Road Ayr KA8 9HT Scotland on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 2 Cambuslea Road Ayr KA8 9HT Scotland on 6 May 2011 (1 page)
10 March 2011Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 August 2010Registered office address changed from 14a Beresford Terrace Ayr KA7 2EG Scotland on 20 August 2010 (1 page)
11 August 2010Registered office address changed from C/O Mr Rodger Smith 12 Chalmers Road Ayr KA7 2RQ Scotland on 11 August 2010 (1 page)
11 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mr John Rodger Smith on 4 April 2010 (2 pages)
11 May 2010Director's details changed for Mr John Rodger Smith on 4 April 2010 (2 pages)
21 December 2009Registered office address changed from 2 Cambuslea Road Ayr Ayrshire KA8 9HT on 21 December 2009 (1 page)
11 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 April 2009Return made up to 12/04/09; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 May 2008Return made up to 12/04/08; full list of members (4 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
11 May 2007Return made up to 12/04/07; full list of members (3 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 May 2006Return made up to 12/04/06; full list of members (3 pages)
18 July 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
13 May 2005Return made up to 12/04/05; full list of members (3 pages)
19 August 2004Ad 06/08/04--------- £ si 42@1=42 £ ic 550/592 (2 pages)
3 June 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
13 May 2004Return made up to 12/04/04; full list of members (6 pages)
10 October 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
24 September 2003Registered office changed on 24/09/03 from: 6 cathcart street ayr KA7 1BJ (1 page)
9 June 2003Return made up to 12/04/03; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 April 2003New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
25 May 2002Total exemption full accounts made up to 31 December 2001 (15 pages)
23 April 2002Return made up to 12/04/02; no change of members (6 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (15 pages)
30 April 2001Return made up to 12/04/01; full list of members (6 pages)
26 May 2000Full accounts made up to 31 December 1999 (15 pages)
12 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 1999Full accounts made up to 31 December 1998 (15 pages)
12 May 1999Return made up to 12/04/99; full list of members (6 pages)
26 May 1998Full accounts made up to 31 December 1997 (14 pages)
5 May 1998Return made up to 12/04/98; no change of members (4 pages)
5 June 1997Full accounts made up to 31 December 1996 (15 pages)
20 May 1997Return made up to 12/04/97; no change of members (4 pages)
26 August 1996Full accounts made up to 31 December 1995 (14 pages)
8 May 1996Return made up to 12/04/96; full list of members (6 pages)
23 October 1995Full accounts made up to 31 December 1994 (13 pages)
12 May 1995Return made up to 12/04/95; no change of members (4 pages)