Company NameSmiths Soft Drinks (Stornoway) Limited
Company StatusDissolved
Company NumberSC064503
CategoryPrivate Limited Company
Incorporation Date4 April 1978(46 years, 1 month ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Philip Booth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2006(28 years, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 02 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kenneth Mackenzie Limited
Sandwick Road
Stornoway
HS1 2SJ
Scotland
Director NameMr John Brian Haggas
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2006(28 years, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kenneth Mackenzie Limited
Sandwick Road
Stornoway
HS1 2SJ
Scotland
Secretary NameMr Andrew Philip Booth
NationalityBritish
StatusClosed
Appointed12 December 2006(28 years, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 02 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kenneth Mackenzie Limited
Sandwick Road
Stornoway
HS1 2SJ
Scotland
Director NameMr David Ian Smith
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1988(10 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 1998)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence Address14 North Street
Sandwick
Isle Of Lewis
HS2 0AD
Scotland
Director NameMrs Irene Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1988(10 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 1998)
RoleCommision Agent
Country of ResidenceUnited Kingdom
Correspondence Address14 North Street
Sandwick
Isle Of Lewis
HS2 0AD
Scotland
Secretary NameMrs Irene Smith
NationalityBritish
StatusResigned
Appointed19 September 1988(10 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 North Street
Sandwick
Isle Of Lewis
HS2 0AD
Scotland
Director NameJohn James McMuldroch
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(20 years, 3 months after company formation)
Appointment Duration2 weeks (resigned 14 July 1998)
RoleCompany Director
Correspondence Address32 Minerva Street
Glasgow
G3 8LD
Scotland
Director NameMurdo Morrison
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2001(22 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 December 2006)
RoleCompany Director
Correspondence Address6 Smith Avenue
Stornoway
Isle Of Lewis
HS1 2PY
Scotland
Secretary NameBoydslaw (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed30 June 1998(20 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 December 2006)
Correspondence Address146 West Regent Street
Glasgow
G2 2RZ
Scotland
Director NameBoydslaw (Directors) Limited (Corporation)
Date of BirthFebruary 1998 (Born 26 years ago)
StatusResigned
Appointed14 July 1998(20 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 March 2001)
Correspondence Address146 West Regent Street
Glasgow
G2 2RZ
Scotland

Location

Registered AddressC/O Kenneth Mackenzie Limited
Sandwick Road
Stornoway
HS1 2SJ
Scotland
ConstituencyNa h-Eileanan an Iar
WardSteòrnabhagh a Deas

Shareholders

1000 at £1Aftongrange LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
5 November 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
5 October 2015Application to strike the company off the register (3 pages)
5 October 2015Application to strike the company off the register (3 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
(4 pages)
16 December 2014Accounts for a dormant company made up to 31 August 2014 (6 pages)
16 December 2014Accounts for a dormant company made up to 31 August 2014 (6 pages)
4 February 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
4 February 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(4 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 December 2012Accounts for a dormant company made up to 31 August 2012 (6 pages)
14 December 2012Accounts for a dormant company made up to 31 August 2012 (6 pages)
20 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
29 December 2011Accounts for a dormant company made up to 31 August 2011 (6 pages)
29 December 2011Accounts for a dormant company made up to 31 August 2011 (6 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
14 March 2011Secretary's details changed for Mr Andrew Philip Booth on 31 December 2010 (1 page)
14 March 2011Director's details changed for Mr John Brian Haggas on 31 December 2010 (2 pages)
14 March 2011Secretary's details changed for Mr Andrew Philip Booth on 31 December 2010 (1 page)
14 March 2011Director's details changed for Mr Andrew Philip Booth on 31 December 2010 (2 pages)
14 March 2011Director's details changed for Mr Andrew Philip Booth on 31 December 2010 (2 pages)
14 March 2011Director's details changed for Mr John Brian Haggas on 31 December 2010 (2 pages)
7 January 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
7 January 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
29 October 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 June 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010Compulsory strike-off action has been discontinued (1 page)
8 June 2010Compulsory strike-off action has been discontinued (1 page)
7 June 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
7 June 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
8 May 2009Return made up to 31/12/08; full list of members (3 pages)
8 May 2009Return made up to 31/12/08; full list of members (3 pages)
10 March 2009Accounts for a dormant company made up to 31 August 2008 (7 pages)
10 March 2009Accounts for a dormant company made up to 31 August 2008 (7 pages)
21 January 2008Full accounts made up to 31 August 2007 (12 pages)
21 January 2008Full accounts made up to 31 August 2007 (12 pages)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Registered office changed on 20/06/07 from: 152 bath street glasgow G2 4TB (1 page)
20 June 2007Registered office changed on 20/06/07 from: 152 bath street glasgow G2 4TB (1 page)
15 June 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
15 June 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
18 January 2007Return made up to 31/12/06; full list of members (6 pages)
18 January 2007Return made up to 31/12/06; full list of members (6 pages)
8 January 2007New secretary appointed;new director appointed (3 pages)
8 January 2007Secretary resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (2 pages)
8 January 2007New secretary appointed;new director appointed (3 pages)
8 January 2007Director resigned (1 page)
8 January 2007Registered office changed on 08/01/07 from: 146 west regent street glasgow G2 2RZ (1 page)
8 January 2007New director appointed (2 pages)
8 January 2007Secretary resigned (1 page)
8 January 2007Registered office changed on 08/01/07 from: 146 west regent street glasgow G2 2RZ (1 page)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2006Return made up to 31/12/05; full list of members (6 pages)
26 January 2006Return made up to 31/12/05; full list of members (6 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 February 2003Return made up to 31/12/02; full list of members (6 pages)
10 February 2003Return made up to 31/12/02; full list of members (6 pages)
29 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 May 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Secretary resigned;director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998New secretary appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Registered office changed on 17/07/98 from: 14 north street sandwick isle of lewis HS2 0AD (1 page)
17 July 1998New secretary appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998Registered office changed on 17/07/98 from: 14 north street sandwick isle of lewis HS2 0AD (1 page)
17 July 1998Secretary resigned;director resigned (1 page)
17 July 1998New director appointed (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 08/01/97
(4 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 08/01/97
(4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 09/01/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 09/01/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)