Company NameSmith & Soave Limited
Company StatusDissolved
Company NumberSC262955
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 2 months ago)
Dissolution Date13 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameGareth Smith
Date of BirthOctober 1970 (Born 53 years ago)
NationalityScottish
StatusClosed
Appointed04 February 2004(same day as company formation)
RolePsychiatrist
Country of ResidenceUnited Kingdom
Correspondence Address32a Queens Square
Glasgow
G41 2AZ
Scotland
Secretary NamePeter Soave
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleEvents Co-Ordinator
Correspondence Address32a Queen Square
Glasgow
G41 2AZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address89 North Orchard Street
Motherwell
ML1 3JL
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West

Financials

Year2011
Net Worth£11
Cash£36,904
Current Liabilities£43,256

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 April 2016Final Gazette dissolved following liquidation (1 page)
13 April 2016Final Gazette dissolved following liquidation (1 page)
13 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2016Notice of final meeting of creditors (3 pages)
13 January 2016Notice of final meeting of creditors (3 pages)
13 January 2016Return of final meeting of voluntary winding up (3 pages)
13 January 2016Return of final meeting of voluntary winding up (3 pages)
30 September 2013Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
8 May 2013Registered office address changed from 32a Queens Square Glasgow G41 2AZ on 8 May 2013 (1 page)
8 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2013Registered office address changed from 32a Queens Square Glasgow G41 2AZ on 8 May 2013 (1 page)
8 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2013Registered office address changed from 32a Queens Square Glasgow G41 2AZ on 8 May 2013 (1 page)
18 February 2013Termination of appointment of Peter Soave as a secretary (2 pages)
18 February 2013Termination of appointment of Peter Soave as a secretary (2 pages)
12 December 2012Compulsory strike-off action has been discontinued (1 page)
12 December 2012Compulsory strike-off action has been discontinued (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Compulsory strike-off action has been suspended (1 page)
24 August 2011Compulsory strike-off action has been suspended (1 page)
19 August 2011First Gazette notice for voluntary strike-off (1 page)
19 August 2011First Gazette notice for voluntary strike-off (1 page)
26 January 2011Compulsory strike-off action has been suspended (1 page)
26 January 2011Compulsory strike-off action has been suspended (1 page)
10 December 2010First Gazette notice for compulsory strike-off (1 page)
10 December 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2010Compulsory strike-off action has been suspended (1 page)
29 May 2010Compulsory strike-off action has been suspended (1 page)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
7 July 2009Return made up to 09/03/09; full list of members (3 pages)
7 July 2009Return made up to 09/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 May 2008Return made up to 09/03/08; full list of members (3 pages)
12 May 2008Return made up to 09/03/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 March 2007Return made up to 09/03/07; full list of members (2 pages)
9 March 2007Return made up to 09/03/07; full list of members (2 pages)
28 November 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
28 November 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
28 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
23 March 2006Return made up to 04/02/06; full list of members (6 pages)
23 March 2006Return made up to 04/02/06; full list of members (6 pages)
28 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 March 2005Return made up to 04/02/05; full list of members (6 pages)
5 March 2005Return made up to 04/02/05; full list of members (6 pages)
13 August 2004Registered office changed on 13/08/04 from: 216 west george street glasgow G2 2PQ (1 page)
13 August 2004Registered office changed on 13/08/04 from: 216 west george street glasgow G2 2PQ (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Secretary resigned (1 page)
4 February 2004Incorporation (16 pages)
4 February 2004Incorporation (16 pages)