Company NameSmeaton Engineering Limited
DirectorKeith Andrew Brown
Company StatusLiquidation
Company NumberSC403015
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Keith Andrew Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(5 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Smeaton Road
Kirkcaldy
Fife
KY1 2EY
Scotland
Director NameMs Stacey Brown
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Smeaton Road
Kirkcaldy
Fife
KY1 2EY
Scotland
Director NameMr Keith Andrew Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(1 week after company formation)
Appointment Duration1 week, 6 days (resigned 26 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Smeaton Road
Kirkcaldy
Fife
KY1 2EY
Scotland
Director NameMr Kyle Young
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(2 weeks, 6 days after company formation)
Appointment Duration2 months (resigned 26 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Smeaton Road
Kirkcaldy
Fife
KY1 2EY
Scotland
Director NameMs Deborah Anne Muir
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(5 years, 2 months after company formation)
Appointment Duration3 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Smeaton Road
Kirkcaldy
Fife
KY1 2EY
Scotland

Contact

Telephone01592 597597
Telephone regionKirkcaldy

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£13,743
Cash£36,306
Current Liabilities£229,106

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Latest Return6 July 2017 (6 years, 9 months ago)
Next Return Due20 July 2018 (overdue)

Filing History

3 November 2017Registered office address changed from 5 Smeaton Road Kirkcaldy Fife KY1 2EY to Titanium 1 King's Inch Place Renfrew PA4 8WF on 3 November 2017 (2 pages)
3 November 2017Registered office address changed from 5 Smeaton Road Kirkcaldy Fife KY1 2EY to Titanium 1 King's Inch Place Renfrew PA4 8WF on 3 November 2017 (2 pages)
20 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-13
(1 page)
20 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-13
(1 page)
17 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
13 December 2016Termination of appointment of Deborah Anne Muir as a director on 12 December 2016 (1 page)
13 December 2016Appointment of Mr Keith Andrew Brown as a director on 12 December 2016 (2 pages)
13 December 2016Appointment of Mr Keith Andrew Brown as a director on 12 December 2016 (2 pages)
13 December 2016Termination of appointment of Deborah Anne Muir as a director on 12 December 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
16 September 2016Appointment of Ms Deborah Anne Muir as a director on 9 September 2016 (2 pages)
16 September 2016Appointment of Ms Deborah Anne Muir as a director on 9 September 2016 (2 pages)
16 September 2016Termination of appointment of Keith Andrew Brown as a director on 9 September 2016 (1 page)
16 September 2016Termination of appointment of Keith Andrew Brown as a director on 9 September 2016 (1 page)
11 August 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
19 December 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
25 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(3 pages)
25 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(3 pages)
25 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(3 pages)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
4 March 2013Registered office address changed from Argyll House Quarrywood Court Livingston West Lothian EH54 6AX United Kingdom on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Argyll House Quarrywood Court Livingston West Lothian EH54 6AX United Kingdom on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Argyll House Quarrywood Court Livingston West Lothian EH54 6AX United Kingdom on 4 March 2013 (1 page)
28 September 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
28 September 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
20 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
26 September 2011Termination of appointment of Kyle Young as a director (1 page)
26 September 2011Termination of appointment of Kyle Young as a director (1 page)
26 September 2011Appointment of Mr Keith Andrew Brown as a director (2 pages)
26 September 2011Appointment of Mr Keith Andrew Brown as a director (2 pages)
27 July 2011Termination of appointment of Stacey Brown as a director (1 page)
27 July 2011Appointment of Mr Kyle Young as a director (2 pages)
27 July 2011Appointment of Mr Kyle Young as a director (2 pages)
27 July 2011Termination of appointment of Keith Brown as a director (1 page)
27 July 2011Termination of appointment of Keith Brown as a director (1 page)
27 July 2011Termination of appointment of Stacey Brown as a director (1 page)
15 July 2011Appointment of Mr Keith Andrew Brown as a director (2 pages)
15 July 2011Appointment of Mr Keith Andrew Brown as a director (2 pages)
6 July 2011Incorporation (22 pages)
6 July 2011Incorporation (22 pages)