Company NameC.D. Smith (Ndt Consultancy) Limited
Company StatusDissolved
Company NumberSC091395
CategoryPrivate Limited Company
Incorporation Date28 January 1985(39 years, 3 months ago)
Dissolution Date31 July 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameColin Donaldson Smith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1988(3 years, 9 months after company formation)
Appointment Duration26 years, 9 months (closed 31 July 2015)
RoleSenior Ndt Engineer
Country of ResidenceUnited Kingdom
Correspondence Address44 Forest Avenue
Aberdeen
Aberdeenshire
AB15 4TH
Scotland
Secretary NameMessrs  Aberdein Considine & Co (Corporation)
StatusClosed
Appointed24 October 1988(3 years, 9 months after company formation)
Appointment Duration26 years, 9 months (closed 31 July 2015)
Correspondence Address7-9 Bon Accord Crescent
Aberdeen
Grampian
AB11 6DN
Scotland

Location

Registered Address7-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

99 at £1Colin Donaldson Smith
99.00%
Ordinary
1 at £1Margaret Farmer Anderson
1.00%
Ordinary

Financials

Year2014
Net Worth£1,225
Cash£2,616
Current Liabilities£1,391

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
15 January 2013Secretary's details changed for Messrs Aberdein Considine & Co on 1 January 2012 (1 page)
15 January 2013Secretary's details changed for Messrs Aberdein Considine & Co on 1 January 2012 (1 page)
15 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 January 2012Secretary's details changed for Messrs Aberdein Considine & Co on 1 November 2011 (2 pages)
23 January 2012Secretary's details changed for Messrs Aberdein Considine & Co on 1 November 2011 (2 pages)
20 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
11 January 2012Registered office address changed from 8 & 9 Bon Accord Crescent Aberdeen AB11 6DN on 11 January 2012 (1 page)
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Colin Donaldson Smith on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Colin Donaldson Smith on 8 January 2010 (2 pages)
23 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Return made up to 14/12/08; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Return made up to 14/12/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 December 2006Return made up to 14/12/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 December 2005Return made up to 14/12/05; full list of members (2 pages)
7 February 2005Return made up to 14/12/04; full list of members (6 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 December 2003Return made up to 14/12/03; full list of members (6 pages)
11 December 2002Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
(6 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 January 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
24 January 2000Full accounts made up to 31 March 1999 (8 pages)
5 January 2000Return made up to 14/12/99; full list of members (6 pages)
25 January 1999Return made up to 14/12/98; no change of members (4 pages)
25 November 1998Full accounts made up to 31 March 1998 (9 pages)
15 January 1998Full accounts made up to 31 March 1997 (8 pages)
21 December 1997Return made up to 14/12/97; no change of members (4 pages)
19 December 1996Return made up to 14/12/96; full list of members (6 pages)
25 October 1996Full accounts made up to 31 March 1996 (9 pages)
16 January 1996Return made up to 14/12/95; no change of members (4 pages)
24 October 1995Full accounts made up to 31 March 1995 (10 pages)