Company NameG W Smith & Son (Whitecairns) Limited
Company StatusDissolved
Company NumberSC273857
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 7 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameElizabeth Anne Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2004(same day as company formation)
RoleChemist's Assistant
Country of ResidenceScotland
Correspondence AddressGlenloye
Ardo
Whitecairns
Aberdeenshire
AB23 8XH
Scotland
Director NameMr George William Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2004(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressGlenloye
Ardo
Whitecairns
Aberdeenshire
AB23 8XH
Scotland
Director NameMr Murray John Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2004(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address7 Belhaven Road
Pitmedden
Aberdeenshire
AB41 7XA
Scotland
Secretary NameA C Morrison & Richards (Corporation)
StatusClosed
Appointed24 September 2004(same day as company formation)
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressKpmg Llp 1 Marischal Square
Broad Street
Aberdeen
AB10 1DD
Scotland

Financials

Year2010
Net Worth£111,536
Current Liabilities£370,972

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 May 2021Final Gazette dissolved following liquidation (1 page)
18 February 2021Final account prior to dissolution in a winding-up by the court (19 pages)
6 July 2020Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 6 July 2020 (2 pages)
13 March 2012Notice of winding up order (1 page)
13 March 2012Notice of winding up order (1 page)
13 March 2012Court order notice of winding up (1 page)
13 March 2012Court order notice of winding up (1 page)
9 March 2012Registered office address changed from 18 Bon Accord Crescent Aberdeen AB11 6XY on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from 18 Bon Accord Crescent Aberdeen AB11 6XY on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from 18 Bon Accord Crescent Aberdeen AB11 6XY on 9 March 2012 (2 pages)
5 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 1
(6 pages)
5 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 1
(6 pages)
18 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
14 October 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
14 October 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
14 October 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
13 October 2010Director's details changed for Elizabeth Anne Smith on 1 October 2009 (2 pages)
13 October 2010Director's details changed for Elizabeth Anne Smith on 1 October 2009 (2 pages)
13 October 2010Director's details changed for George William Smith on 1 October 2009 (2 pages)
13 October 2010Director's details changed for Murray John Smith on 1 October 2009 (2 pages)
13 October 2010Director's details changed for Murray John Smith on 1 October 2009 (2 pages)
13 October 2010Director's details changed for George William Smith on 1 October 2009 (2 pages)
13 October 2010Director's details changed for Elizabeth Anne Smith on 1 October 2009 (2 pages)
13 October 2010Director's details changed for George William Smith on 1 October 2009 (2 pages)
13 October 2010Director's details changed for Murray John Smith on 1 October 2009 (2 pages)
22 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 March 2010Alterations to floating charge 1 (7 pages)
11 March 2010Alterations to floating charge 1 (7 pages)
27 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 October 2008Return made up to 24/09/08; full list of members (4 pages)
21 October 2008Return made up to 24/09/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 October 2007Return made up to 24/09/07; full list of members (7 pages)
15 October 2007Return made up to 24/09/07; full list of members (7 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 October 2006Return made up to 24/09/06; full list of members (7 pages)
12 October 2006Return made up to 24/09/06; full list of members (7 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 June 2006Partic of mort/charge * (3 pages)
2 June 2006Partic of mort/charge * (3 pages)
23 March 2006Partic of mort/charge * (3 pages)
23 March 2006Partic of mort/charge * (3 pages)
26 October 2005Return made up to 24/09/05; full list of members (7 pages)
26 October 2005Return made up to 24/09/05; full list of members (7 pages)
19 January 2005Partic of mort/charge * (5 pages)
19 January 2005Partic of mort/charge * (5 pages)
24 September 2004Incorporation (17 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004Incorporation (17 pages)
24 September 2004Secretary resigned (1 page)