Company NameNaismith Quality Services Limited
Company StatusDissolved
Company NumberSC203564
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)
Dissolution Date25 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ronald Thomas Naismith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(same day as company formation)
RoleQuality Engineer
Country of ResidenceUnited Kingdom
Correspondence Address78 Lanfine Road
Paisley
Renfrewshire
PA1 3NL
Scotland
Secretary NameMr Alan Blair
StatusClosed
Appointed17 November 2009(9 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 25 September 2015)
RoleCompany Director
Correspondence AddressMurray House
17 Murray Street
Paisley
Renfrewshire
PA3 1QG
Scotland
Secretary NameKillincraig Associates (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence AddressMurray House, 17 Murray Street
Paisley
Renfrewshire
PA3 1QG
Scotland

Location

Registered AddressMurray House
17 Murray Street
Paisley
Renfrewshire
PA3 1QG
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Ronald Thomas Naismith
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,672
Cash£355
Current Liabilities£4,027

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 February 2010Director's details changed for Ronald Thomas Naismith on 10 February 2010 (2 pages)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Ronald Thomas Naismith on 10 February 2010 (2 pages)
17 November 2009Appointment of Mr Alan Blair as a secretary (1 page)
17 November 2009Termination of appointment of Killincraig Associates as a secretary (1 page)
17 November 2009Appointment of Mr Alan Blair as a secretary (1 page)
17 November 2009Termination of appointment of Killincraig Associates as a secretary (1 page)
15 October 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
15 October 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
10 March 2009Return made up to 03/02/09; full list of members (3 pages)
10 March 2009Return made up to 03/02/09; full list of members (3 pages)
3 November 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
3 November 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
11 February 2008Return made up to 03/02/08; full list of members (2 pages)
11 February 2008Return made up to 03/02/08; full list of members (2 pages)
22 October 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
22 October 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
7 March 2007Return made up to 03/02/07; full list of members (6 pages)
7 March 2007Return made up to 03/02/07; full list of members (6 pages)
20 September 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
20 September 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
23 February 2006Return made up to 03/02/06; full list of members (6 pages)
23 February 2006Return made up to 03/02/06; full list of members (6 pages)
8 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
8 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
8 March 2005Return made up to 03/02/05; full list of members (6 pages)
8 March 2005Return made up to 03/02/05; full list of members (6 pages)
22 September 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
22 September 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
26 February 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
5 April 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
6 March 2003Return made up to 03/02/03; full list of members (6 pages)
6 March 2003Return made up to 03/02/03; full list of members (6 pages)
7 June 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
7 June 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
20 March 2002Return made up to 03/02/02; full list of members (6 pages)
20 March 2002Return made up to 03/02/02; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
1 August 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
7 March 2001Return made up to 03/02/01; full list of members (6 pages)
7 March 2001Return made up to 03/02/01; full list of members (6 pages)
3 February 2000Incorporation (20 pages)
3 February 2000Incorporation (20 pages)