Company NameSmiths Of Peterhead Limited
Company StatusDissolved
Company NumberSC279416
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 2 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1760Manufacture of knitted & crocheted fabrics
SIC 13910Manufacture of knitted and crocheted fabrics

Directors

Director NameMrs Marian Lyon Shildrick
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Coppice
Inverugie
Peterhead
Aberdeenshire
AB42 3DH
Scotland
Secretary NameMrs Marian Lyon Shildrick
NationalityBritish
StatusClosed
Appointed24 March 2009(4 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Coppice
Inverugie
Peterhead
Aberdeenshire
AB42 3DH
Scotland
Director NameBruce Milton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Landale Road
Peterhead
Aberdeenshire
AB42 1QP
Scotland
Secretary NameMasson & Glennie (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland

Location

Registered AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2010
Net Worth£510,245
Cash£6,421
Current Liabilities£1,256,987

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 June 2016Final Gazette dissolved following liquidation (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved following liquidation (1 page)
14 March 2016Notice of final meeting of creditors (4 pages)
14 March 2016Notice of final meeting of creditors (4 pages)
28 March 2013Notice of winding up order (1 page)
28 March 2013Court order notice of winding up (1 page)
28 March 2013Notice of winding up order (1 page)
28 March 2013Court order notice of winding up (1 page)
25 February 2013Appointment of a provisional liquidator (2 pages)
25 February 2013Appointment of a provisional liquidator (2 pages)
21 February 2013Notice of automatic end of Administration (19 pages)
21 February 2013Notice of automatic end of Administration (19 pages)
18 February 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 18 February 2013 (2 pages)
19 September 2012Administrator's progress report (17 pages)
19 September 2012Administrator's progress report (17 pages)
2 March 2012Administrator's progress report (16 pages)
2 March 2012Administrator's progress report (16 pages)
15 February 2012Notice of extension of period of Administration (1 page)
15 February 2012Notice of extension of period of Administration (1 page)
23 September 2011Administrator's progress report (16 pages)
23 September 2011Administrator's progress report (16 pages)
11 April 2011Statement of administrator's proposal (22 pages)
11 April 2011Statement of administrator's proposal (22 pages)
17 March 2011Appointment of an administrator (3 pages)
17 March 2011Appointment of an administrator (3 pages)
16 March 2011Registered office address changed from Buchan Braes Boddam Peterhead Aberdeenshire AB42 3AR on 16 March 2011 (3 pages)
16 March 2011Registered office address changed from Buchan Braes Boddam Peterhead Aberdeenshire AB42 3AR on 16 March 2011 (3 pages)
3 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 1
(4 pages)
18 February 2010Director's details changed for Marian Lyon Shildrick on 17 February 2010 (2 pages)
18 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 1
(4 pages)
18 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 1
(4 pages)
18 February 2010Director's details changed for Marian Lyon Shildrick on 17 February 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 June 2009Appointment terminated secretary masson & glennie (1 page)
12 June 2009Secretary appointed marian lyon shildrick (2 pages)
12 June 2009Appointment terminated secretary masson & glennie (1 page)
12 June 2009Registered office changed on 12/06/2009 from broad house broad street peterhead aberdeenshire AB42 1HY (1 page)
12 June 2009Registered office changed on 12/06/2009 from broad house broad street peterhead aberdeenshire AB42 1HY (1 page)
12 June 2009Secretary appointed marian lyon shildrick (2 pages)
4 February 2009Return made up to 04/02/09; full list of members (3 pages)
4 February 2009Return made up to 04/02/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 April 2008Accounting reference date shortened from 31/03/2009 to 31/07/2008 (1 page)
16 April 2008Accounting reference date shortened from 31/03/2009 to 31/07/2008 (1 page)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2007Return made up to 04/02/07; full list of members (2 pages)
5 February 2007Return made up to 04/02/07; full list of members (2 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Return made up to 04/02/06; full list of members (2 pages)
15 February 2006Return made up to 04/02/06; full list of members (2 pages)
15 February 2006Director's particulars changed (1 page)
13 April 2005Partic of mort/charge * (3 pages)
13 April 2005Partic of mort/charge * (3 pages)
2 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
2 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
22 March 2005Partic of mort/charge * (5 pages)
22 March 2005Partic of mort/charge * (5 pages)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
4 February 2005Incorporation (25 pages)
4 February 2005Incorporation (25 pages)