Conference Square
Edinburgh
EH3 8UL
Scotland
Director Name | Mr Oliver Geoffrey Woollcombe Smith |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1989(2 weeks after company formation) |
Appointment Duration | 32 years, 4 months (closed 25 May 2021) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Secretary Name | Mr Mark Richard Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2009(20 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 25 May 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr David Ness Dunsire |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1989(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 7 Forthview Terrace Edinburgh Midlothian EH4 2AE Scotland |
Director Name | Martin Howard Thurston Smith |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1989(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 9 Randolph Crescent Edinburgh Midlothian EH3 7TT Scotland |
Secretary Name | Mr David Ness Dunsire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1989(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Forthview Terrace Edinburgh Midlothian EH4 2AE Scotland |
Director Name | Francis Dunn McGregor |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1989(2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 April 1993) |
Role | Financial Director |
Correspondence Address | South Acre 10 Church Lane Bardsey Leeds LS17 9DH |
Director Name | David Trevor North Tyne |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1989(2 weeks after company formation) |
Appointment Duration | 9 years (resigned 13 February 1998) |
Role | Finanial & Trade Director |
Correspondence Address | Two Oaks Wenlock Drive Escrick York North Yorkshire YO4 6JB |
Secretary Name | Geoffrey Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1989(2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | 2 Middlethorpe Drive Dringhouses York N Yorkshire YO2 2LZ |
Secretary Name | Norman Philip Scarr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 April 2009) |
Role | Company Director |
Correspondence Address | 22 Fountains Avenue Boston Spa Wetherby West Yorkshire LS23 6PX |
Registered Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Samuel Smith (Southern) 75.00% Ordinary |
---|---|
1 at £1 | Samuel Smith Old Brewery (Tadcaster) 25.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
25 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2021 | Application to strike the company off the register (3 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
14 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
28 November 2017 | Change of details for Mr Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (2 pages) |
28 November 2017 | Change of details for Mr Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Notification of Oliver Geoffrey Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Cessation of Samuel Smith (Southern) as a person with significant control on 6 April 2016 (1 page) |
27 November 2017 | Notification of Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Notification of Oliver Geoffrey Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Notification of Humphrey Richard Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Notification of Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Notification of Humphrey Richard Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Cessation of Samuel Smith (Southern) as a person with significant control on 6 April 2016 (1 page) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
14 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
9 January 2015 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 9 January 2015 (1 page) |
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
22 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
14 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Mr Humphrey Richard Woollcombe Smith on 2 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Mr Mark Richard Butler on 2 January 2010 (1 page) |
14 January 2010 | Secretary's details changed for Mr Mark Richard Butler on 2 January 2010 (1 page) |
14 January 2010 | Director's details changed for Oliver Geoffrey Woollcombe Smith on 2 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Humphrey Richard Woollcombe Smith on 2 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Secretary's details changed for Mr Mark Richard Butler on 2 January 2010 (1 page) |
14 January 2010 | Director's details changed for Oliver Geoffrey Woollcombe Smith on 2 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Humphrey Richard Woollcombe Smith on 2 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Oliver Geoffrey Woollcombe Smith on 2 January 2010 (2 pages) |
15 April 2009 | Secretary appointed mr mark richard butler (1 page) |
15 April 2009 | Appointment terminated secretary norman scarr (1 page) |
15 April 2009 | Secretary appointed mr mark richard butler (1 page) |
15 April 2009 | Appointment terminated secretary norman scarr (1 page) |
19 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
16 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
25 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
30 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
19 January 2005 | Return made up to 11/01/05; full list of members
|
19 January 2005 | Return made up to 11/01/05; full list of members
|
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page) |
13 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
20 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
29 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
15 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
15 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
14 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
14 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
2 March 1999 | Return made up to 11/01/99; full list of members (6 pages) |
2 March 1999 | Return made up to 11/01/99; full list of members (6 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
23 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
23 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
15 January 1997 | Return made up to 11/01/97; no change of members (4 pages) |
15 January 1997 | Return made up to 11/01/97; no change of members (4 pages) |
19 January 1996 | Return made up to 11/01/96; full list of members (6 pages) |
19 January 1996 | Return made up to 11/01/96; full list of members (6 pages) |
11 January 1989 | Incorporation (19 pages) |