Company NameDonald Smith & Son Limited
Company StatusDissolved
Company NumberSC453074
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Donald John Smith
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDundas House Westfield Park
Eskbank
Dalkeith
EH22 3FB
Scotland
Director NameMr John Aitchison Smith
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDundas House Westfield Park
Eskbank
Dalkeith
EH22 3FB
Scotland
Director NameMr James Brian Thomson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDundas House Westfield Park
Eskbank
Dalkeith
EH22 3FB
Scotland
Secretary NameMargaret Carrie Paterson
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressDundas House Westfield Park
Eskbank
Dalkeith
EH22 3FB
Scotland

Location

Registered AddressDundas House Westfield Park
Eskbank
Dalkeith
EH22 3FB
Scotland
ConstituencyMidlothian
WardMidlothian East

Shareholders

100 at £1Donald John Smith
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
6 August 2018Application to strike the company off the register (3 pages)
21 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
7 August 2017Notification of Donald John Smith as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Donald John Smith as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 July 2014Termination of appointment of Margaret Carrie Paterson as a secretary on 30 July 2014 (1 page)
30 July 2014Termination of appointment of John Aitchison Smith as a director on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Margaret Carrie Paterson as a secretary on 30 July 2014 (1 page)
30 July 2014Termination of appointment of John Aitchison Smith as a director on 30 July 2014 (1 page)
30 July 2014Termination of appointment of James Brian Thomson as a director on 30 July 2014 (1 page)
30 July 2014Termination of appointment of James Brian Thomson as a director on 30 July 2014 (1 page)
23 July 2014Director's details changed for Mr James Brian Thomson on 1 July 2014 (2 pages)
23 July 2014Director's details changed for Mr John Aitchison Smith on 1 July 2014 (2 pages)
23 July 2014Secretary's details changed for Margaret Carrie Paterson on 1 July 2014 (1 page)
23 July 2014Director's details changed for Mr Donald John Smith on 1 July 2014 (2 pages)
23 July 2014Director's details changed for Mr James Brian Thomson on 1 July 2014 (2 pages)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Director's details changed for Mr Donald John Smith on 1 July 2014 (2 pages)
23 July 2014Director's details changed for Mr John Aitchison Smith on 1 July 2014 (2 pages)
23 July 2014Director's details changed for Mr Donald John Smith on 1 July 2014 (2 pages)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Secretary's details changed for Margaret Carrie Paterson on 1 July 2014 (1 page)
23 July 2014Secretary's details changed for Margaret Carrie Paterson on 1 July 2014 (1 page)
23 July 2014Director's details changed for Mr John Aitchison Smith on 1 July 2014 (2 pages)
23 July 2014Director's details changed for Mr James Brian Thomson on 1 July 2014 (2 pages)
25 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(25 pages)
25 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(25 pages)