Company NameMessrs D B Smith & Sons Limited
Company StatusDissolved
Company NumberSC258921
CategoryPrivate Limited Company
Incorporation Date7 November 2003(20 years, 4 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameDavid Fraser Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceForfar
Correspondence AddressTurwhappie Farm
Forfar
Angus
DD8 1XH
Scotland
Director NameHamish Hector Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceForfar
Correspondence AddressMill Of Invereighty Farm
Forfar
Angus
DD8 1XL
Scotland
Secretary NameDavid Fraser Smith
NationalityBritish
StatusClosed
Appointed07 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceForfar
Correspondence AddressTurwhappie Farm
Forfar
Angus
DD8 1XH
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr David Fraser Smith
50.00%
Ordinary
1 at £1Mr Hamish Hector Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£189,486
Current Liabilities£10,386

Accounts

Latest Accounts28 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End28 March

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
2 July 2021Application to strike the company off the register (3 pages)
25 June 2021Micro company accounts made up to 28 March 2021 (3 pages)
7 January 2021Micro company accounts made up to 28 March 2020 (3 pages)
21 December 2020Confirmation statement made on 7 November 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 28 March 2019 (4 pages)
11 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 28 March 2018 (2 pages)
14 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 28 March 2017 (3 pages)
18 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
18 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 January 2017Total exemption small company accounts made up to 29 March 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 29 March 2016 (4 pages)
14 November 2016Confirmation statement made on 7 November 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 7 November 2016 with updates (7 pages)
17 December 2015Total exemption small company accounts made up to 29 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 29 March 2015 (4 pages)
13 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
13 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
13 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
12 January 2015Total exemption small company accounts made up to 29 March 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 29 March 2014 (4 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(5 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(5 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(5 pages)
29 January 2014Total exemption small company accounts made up to 29 March 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 29 March 2013 (4 pages)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
7 February 2013Total exemption small company accounts made up to 30 March 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 30 March 2012 (4 pages)
19 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
19 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
8 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 November 2008Return made up to 07/11/08; no change of members (3 pages)
7 November 2008Return made up to 07/11/08; no change of members (3 pages)
16 January 2008Return made up to 07/11/07; no change of members (2 pages)
16 January 2008Return made up to 07/11/07; no change of members (2 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 November 2006Return made up to 07/11/06; full list of members (7 pages)
27 November 2006Return made up to 07/11/06; full list of members (7 pages)
31 October 2005Return made up to 07/11/05; full list of members (7 pages)
31 October 2005Return made up to 07/11/05; full list of members (7 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 March 2005Registered office changed on 22/03/05 from: the cottages wester meathie forfar DD8 1XJ (1 page)
22 March 2005Registered office changed on 22/03/05 from: the cottages wester meathie forfar DD8 1XJ (1 page)
23 November 2004Return made up to 07/11/04; full list of members
  • 363(287) ‐ Registered office changed on 23/11/04
(7 pages)
23 November 2004Return made up to 07/11/04; full list of members
  • 363(287) ‐ Registered office changed on 23/11/04
(7 pages)
21 October 2004Registered office changed on 21/10/04 from: 3 little causeway forfar DD8 2AD (1 page)
21 October 2004Registered office changed on 21/10/04 from: 3 little causeway forfar DD8 2AD (1 page)
24 January 2004Accounting reference date extended from 30/11/04 to 31/03/05 (2 pages)
24 January 2004Ad 07/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 January 2004Accounting reference date extended from 30/11/04 to 31/03/05 (2 pages)
24 January 2004Ad 07/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003New secretary appointed;new director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New secretary appointed;new director appointed (2 pages)
9 December 2003Director resigned (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003Director resigned (1 page)
7 November 2003Incorporation (14 pages)
7 November 2003Incorporation (14 pages)