Company NameJ & M Smith Inspection Ltd.
Company StatusDissolved
Company NumberSC289190
CategoryPrivate Limited Company
Incorporation Date19 August 2005(18 years, 8 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameJames Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
Secretary NameMarjorie Vincent Smith
NationalityBritish
StatusClosed
Appointed19 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1James Smith
100.00%
Ordinary A

Financials

Year2014
Net Worth£11,056
Cash£16,985
Current Liabilities£17,119

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Secretary's details changed for Marjorie Vincent Smith on 15 September 2015 (1 page)
15 September 2015Director's details changed for James Smith on 15 September 2015 (2 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 August 2010Director's details changed for James Smith on 1 October 2009 (2 pages)
19 August 2010Director's details changed for James Smith on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 September 2009Return made up to 19/08/09; full list of members (3 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 September 2008Return made up to 19/08/08; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 September 2007Return made up to 19/08/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 September 2006Return made up to 19/08/06; full list of members (2 pages)
9 September 2005Ad 19/08/05--------- si 99@1=99 ic 1/100 (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Director resigned (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005New director appointed (2 pages)
19 August 2005Incorporation (15 pages)