Company NameSmith Contracts Limited
Company StatusDissolved
Company NumberSC305962
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 8 months ago)
Dissolution Date24 September 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameJames Kenneth Smith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2006(same day as company formation)
RoleBuilding Contractor
Correspondence AddressNewlands Farm
Dailly
Girvan
Ayrshire
KA19 8LX
Scotland
Secretary NameFiona Grace Smith
NationalityBritish
StatusClosed
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressNewlands Farm
Dailly
Girvan
Ayrshire
KA19 8LX
Scotland
Director NameMrs Fiona Grace Smith
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(1 year, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 24 September 2016)
RoleAdministrator
Correspondence AddressNewlands Farm Maybole
Ayrshire
KA19 8LX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address2nd Floor, 18
Bothwell Street
Glasgow
G2 6QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2010
Net Worth£316,766
Cash£162,151
Current Liabilities£271,967

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 September 2016Final Gazette dissolved following liquidation (1 page)
24 September 2016Final Gazette dissolved following liquidation (1 page)
24 June 2016Notice of final meeting of creditors (3 pages)
24 June 2016Notice of final meeting of creditors (3 pages)
19 January 2015Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
13 November 2013Registered office address changed from 231/233 St. Vincent Street Glasgow Lanarkshire G2 5QY on 13 November 2013 (2 pages)
13 November 2013Registered office address changed from 231/233 St. Vincent Street Glasgow Lanarkshire G2 5QY on 13 November 2013 (2 pages)
8 June 2012Registered office address changed from 375 West George Street Glasgow G2 4LW on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from 375 West George Street Glasgow G2 4LW on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from 375 West George Street Glasgow G2 4LW on 8 June 2012 (2 pages)
29 December 2011Court order notice of winding up (1 page)
29 December 2011Registered office address changed from Newlands Farm, Dailly Girvan Ayrshire KA19 8LX on 29 December 2011 (2 pages)
29 December 2011Court order notice of winding up (1 page)
29 December 2011Notice of winding up order (1 page)
29 December 2011Notice of winding up order (1 page)
29 December 2011Registered office address changed from Newlands Farm, Dailly Girvan Ayrshire KA19 8LX on 29 December 2011 (2 pages)
15 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 2
(5 pages)
15 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 2
(5 pages)
27 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 July 2009Return made up to 27/07/09; full list of members (4 pages)
31 July 2009Return made up to 27/07/09; full list of members (4 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 August 2008Return made up to 27/07/08; full list of members (4 pages)
1 August 2008Return made up to 27/07/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
10 March 2008Director appointed mrs fiona grace smith (1 page)
10 March 2008Director appointed mrs fiona grace smith (1 page)
18 September 2007Ad 27/07/07--------- £ si 1@1=1 (1 page)
18 September 2007Ad 27/07/07--------- £ si 1@1=1 (1 page)
9 August 2007Return made up to 27/07/07; full list of members (2 pages)
9 August 2007Return made up to 27/07/07; full list of members (2 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Incorporation (17 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Incorporation (17 pages)