Glasgow
G3 8HB
Scotland
Director Name | Mrs Helen Joan McGill |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2017(45 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 03 February 2024) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Elizabeth Helen Currie |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 August 1997) |
Role | Company Director |
Correspondence Address | Glenfoot Balfron Station Glasgow G63 0SF Scotland |
Director Name | Trustees Of Mrs Jeanette Graham Smith |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 August 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigmuir Cottage Strathblane Glasgow G63 9EU Scotland |
Director Name | Mr Donald Smith |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(17 years, 7 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 02 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Friarton Buildings Friarton Road Perth PH2 8BB Scotland |
Secretary Name | Isabella Shepherd Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | 3 Ewing Street Rutherglen Glasgow Lanarkshire G73 2NP Scotland |
Secretary Name | Jean Donna Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(22 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 12 Rowmore Quays Pier Road Rhu Dunbartonshire G84 8TA Scotland |
Director Name | Jean Donna Marshall |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(25 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2006) |
Role | Admin Assistant |
Correspondence Address | 12 Rowmore Quays Pier Road Rhu Dunbartonshire G84 8TA Scotland |
Secretary Name | Isabella Shepherd Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(34 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 February 2015) |
Role | Company Director |
Correspondence Address | Friarton Buildings Friarton Road Perth PH2 8BB Scotland |
Registered Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Donald Smith & Son (Metals) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £227 |
Cash | £54,215 |
Current Liabilities | £372,972 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
7 September 1981 | Delivered on: 17 September 1981 Persons entitled: Associated Lead Manufacturers Limited Classification: Supplementary minute of agreement Secured details: £25,000 due by donald smith and son (metals) LTD to the chargee. Particulars: 54 to 86 firhill road, glasgow. Outstanding |
---|---|
26 January 1981 | Delivered on: 12 February 1981 Satisfied on: 9 July 1987 Persons entitled: Associated Lead Manufacturers Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 54 to 86 firhill rd glasgow. Fully Satisfied |
3 February 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2023 | Final account prior to dissolution in MVL (final account attached) (12 pages) |
25 October 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
12 July 2021 | Registered office address changed from Friarton Buildings Friarton Road Perth PH2 8BB to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 12 July 2021 (2 pages) |
9 July 2021 | Resolutions
|
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
2 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
15 August 2019 | Termination of appointment of Donald Smith as a director on 2 June 2019 (1 page) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
30 April 2018 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
22 February 2018 | Satisfaction of charge 2 in full (1 page) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
9 August 2017 | Appointment of Mrs Helen Joan Mcgill as a director on 4 June 2017 (2 pages) |
9 August 2017 | Termination of appointment of Jeanette Graham Smith as a director on 4 June 2017 (1 page) |
9 August 2017 | Termination of appointment of Jeanette Graham Smith as a director on 4 June 2017 (1 page) |
9 August 2017 | Appointment of Mrs Helen Joan Mcgill as a director on 4 June 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 January 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 April 2015 | Termination of appointment of Isabella Shepherd Lang as a secretary on 1 February 2015 (1 page) |
9 April 2015 | Termination of appointment of Isabella Shepherd Lang as a secretary on 1 February 2015 (1 page) |
9 April 2015 | Termination of appointment of Isabella Shepherd Lang as a secretary on 1 February 2015 (1 page) |
9 April 2015 | Appointment of Mrs Helen Joan Mcgill as a secretary on 1 February 2015 (2 pages) |
9 April 2015 | Appointment of Mrs Helen Joan Mcgill as a secretary on 1 February 2015 (2 pages) |
9 April 2015 | Appointment of Mrs Helen Joan Mcgill as a secretary on 1 February 2015 (2 pages) |
31 January 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
27 November 2013 | Appointment of Mrs Jeanette Graham Smith as a director (2 pages) |
27 November 2013 | Appointment of Mrs Jeanette Graham Smith as a director (2 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 January 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Director's details changed for Donald Smith on 31 January 2010 (2 pages) |
31 January 2010 | Secretary's details changed for Isabella Shepherd Lang on 31 January 2010 (1 page) |
31 January 2010 | Director's details changed for Donald Smith on 31 January 2010 (2 pages) |
31 January 2010 | Secretary's details changed for Isabella Shepherd Lang on 31 January 2010 (1 page) |
31 January 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
29 October 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
3 February 2009 | Secretary's change of particulars / isabella lang / 31/01/2009 (1 page) |
3 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
3 February 2009 | Secretary's change of particulars / isabella lang / 31/01/2009 (1 page) |
5 September 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
5 September 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
8 February 2008 | Secretary's particulars changed (1 page) |
8 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
8 February 2008 | Secretary's particulars changed (1 page) |
8 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
1 October 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
1 October 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
12 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
22 November 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
22 November 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: 84 firhill road glasgow G20 7BA (1 page) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | Secretary resigned;director resigned (1 page) |
6 September 2006 | Secretary resigned;director resigned (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: 84 firhill road glasgow G20 7BA (1 page) |
9 February 2006 | Return made up to 31/01/06; full list of members
|
9 February 2006 | Return made up to 31/01/06; full list of members
|
24 November 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
24 November 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
2 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
26 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
26 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
1 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
1 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
12 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
28 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
28 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
8 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
14 November 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
14 November 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members
|
8 February 2001 | Return made up to 31/01/01; full list of members
|
27 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 30 January 1999 (5 pages) |
30 November 1999 | Accounts for a small company made up to 30 January 1999 (5 pages) |
21 March 1999 | Return made up to 31/01/99; full list of members (7 pages) |
21 March 1999 | Return made up to 31/01/99; full list of members (7 pages) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
5 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
5 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
1 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
1 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New director appointed (2 pages) |
5 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
5 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
1 February 1996 | Return made up to 31/01/96; full list of members (7 pages) |
1 February 1996 | Return made up to 31/01/96; full list of members (7 pages) |
13 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
13 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |