Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THOMAS SMITH JUNR. LIMITED
Company Information for

THOMAS SMITH JUNR. LIMITED

4 ATLANTIC QUAY 70 YORK STREET, GLASGOW, G2,
Company Registration Number
SC023131
Private Limited Company
Dissolved

Dissolved 2016-01-19

Company Overview

About Thomas Smith Junr. Ltd
THOMAS SMITH JUNR. LIMITED was founded on 1945-02-13 and had its registered office in 4 Atlantic Quay 70 York Street. The company was dissolved on the 2016-01-19 and is no longer trading or active.

Key Data
Company Name
THOMAS SMITH JUNR. LIMITED
 
Legal Registered Office
4 ATLANTIC QUAY 70 YORK STREET
GLASGOW
 
Filing Information
Company Number SC023131
Date formed 1945-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-01-19
Type of accounts DORMANT
Last Datalog update: 2016-04-29 07:44:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THOMAS SMITH JUNR. LIMITED

Current Directors
Officer Role Date Appointed
LYNDSAY NAVID LANE
Company Secretary 2011-08-01
GAULTIER DE LA ROCHEBROCHARD
Director 2011-05-10
LYNDSAY GILLIAN NAVID LANE
Director 2013-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PAUL LYNCH
Director 2011-09-01 2013-04-10
TDG DIRECTORS NO1 LIMITED
Director 1997-09-01 2011-09-01
TDG DIRECTORS NO2 LIMITED
Director 1997-09-01 2011-09-01
TDG SECRETARIES LIMITED
Company Secretary 1997-09-02 2011-08-01
RUPERT HENRY CONQUEST NICHOLS
Director 2010-07-19 2011-04-15
JOHN KINLEY
Company Secretary 1996-06-03 1997-09-02
ALAN JACK COLE
Director 1990-06-01 1997-09-01
JOHN KINLEY
Director 1996-09-01 1997-09-01
MICHAEL ALAN COX
Director 1994-12-31 1996-09-01
KATHERINE ANNA HUTCHINSON
Company Secretary 1994-05-01 1996-06-03
JAMES WISHART
Director 1993-04-01 1994-12-31
ROBERT GRAYSTON
Company Secretary 1989-05-10 1994-05-01
THOMAS SMITH
Director 1989-05-10 1993-09-01
DUNCAN MARTIN
Director 1989-05-10 1993-04-01
JAMES BLAIR DUNCAN
Director 1989-05-10 1992-08-31
JAMES LOCKHART
Director 1989-05-10 1990-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAULTIER DE LA ROCHEBROCHARD PINNACLE STORAGE LIMITED Director 2011-05-10 CURRENT 1895-06-27 Liquidation
GAULTIER DE LA ROCHEBROCHARD TDG DAGENHAM LIMITED Director 2011-05-10 CURRENT 2010-06-10 Dissolved 2014-04-15
GAULTIER DE LA ROCHEBROCHARD TDG LOGISTICS LIMITED Director 2011-05-10 CURRENT 1998-10-01 Dissolved 2015-02-03
GAULTIER DE LA ROCHEBROCHARD CLEVELAND TANKERS LIMITED Director 2011-05-10 CURRENT 1931-02-11 Liquidation
GAULTIER DE LA ROCHEBROCHARD TDG DIRECTORS NO.1 LIMITED Director 2011-03-28 CURRENT 1957-08-20 Dissolved 2014-04-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-194.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 16 CHARLOTTE SQUARE EDINBURGH SCOTLAND EH2 4DF
2014-10-24LRESSPSPECIAL RESOLUTION TO WIND UP
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 40400
2014-05-08AR0108/05/14 FULL LIST
2014-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-13AR0108/05/13 FULL LIST
2013-04-22AP01DIRECTOR APPOINTED MS LYNDSAY GILLIAN NAVID LANE
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LYNCH
2012-05-23AR0108/05/12 FULL LIST
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GAULTIER MARIE ALAIN XAVIER DE LA ROCHEBROCHARD D'AUZAY / 05/04/2012
2012-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR TDG DIRECTORS NO1 LIMITED
2011-09-30AP03SECRETARY APPOINTED LYNDSAY NAVID LANE
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR TDG DIRECTORS NO2 LIMITED
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2011 FROM MOSSEND DISTRIBUTION CENTRE CONDOR GLEN, EUROCENTRAL MOTHERWELL ML1 4UY
2011-09-28AP01DIRECTOR APPOINTED DAVID PAUL LYNCH
2011-09-28TM02APPOINTMENT TERMINATED, SECRETARY TDG SECRETARIES LIMITED
2011-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-01AR0108/05/11 FULL LIST
2011-05-26AP01DIRECTOR APPOINTED GAULTIER DE LA ROCHEBROCHARD
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT NICHOLS
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-04AP01DIRECTOR APPOINTED RUPERT HENRY CONQUEST NICHOLS
2010-06-30AR0108/05/10 FULL LIST
2010-06-30CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TDG DIRECTORS NO2 LIMITED / 08/05/2010
2010-06-30CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TDG DIRECTORS NO1 LIMITED / 08/05/2010
2010-06-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TDG SECRETARIES LIMITED / 08/05/2010
2009-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-13363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / TDG DIRECTORS NO2 LIMITED / 21/04/2009
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / TDG DIRECTORS NO1 LIMITED / 21/04/2009
2009-04-27288cSECRETARY'S CHANGE OF PARTICULARS / TDG SECRETARIES LIMITED / 21/04/2009
2008-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-16363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-05363sRETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS
2006-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-24363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-19363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-03287REGISTERED OFFICE CHANGED ON 03/06/04 FROM: C/O TDG (UK) LIMITED CLARK STREET PAISLEY RENFREWSHIRE PA3 1QY
2004-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-03363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-06-03RES13CHANGE R/O 07/05/04
2003-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-12363aRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-04-04288cDIRECTOR'S PARTICULARS CHANGED
2003-04-04288cSECRETARY'S PARTICULARS CHANGED
2003-04-04288cDIRECTOR'S PARTICULARS CHANGED
2002-05-27287REGISTERED OFFICE CHANGED ON 27/05/02 FROM: C/O TDG BECEK & POLLITZER CLARK STREET PAISLEY RENFREWSHIRE PA3 1QY
2002-05-27363aRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-05-30363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-05-23363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-06-09363aRETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS
1999-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-05-22363aRETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS
1998-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-09-17288bDIRECTOR RESIGNED
1997-09-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THOMAS SMITH JUNR. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-11
Appointment of Liquidators2014-10-28
Resolutions for Winding-up2014-10-28
Notices to Creditors2014-10-28
Fines / Sanctions
No fines or sanctions have been issued against THOMAS SMITH JUNR. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THOMAS SMITH JUNR. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THOMAS SMITH JUNR. LIMITED

Intangible Assets
Patents
We have not found any records of THOMAS SMITH JUNR. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMAS SMITH JUNR. LIMITED
Trademarks
We have not found any records of THOMAS SMITH JUNR. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMAS SMITH JUNR. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THOMAS SMITH JUNR. LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THOMAS SMITH JUNR. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTHOMAS SMITH JUNR. LIMITEDEvent Date2015-09-03
Registered Office: BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX Former Trading Address: Drovers Road, East Mains Industrial Estate, Broxburn, West Lothian EH52 5AU Christopher Kim Rayment (insolvency practitioner number 6775) of BDO LLP , 125 Colmore Row, Birmingham B3 3SD was appointed Liquidator of the above company on 14 October 2014 by Written Resolution. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at the offices of Messrs BDO LLP, 125 Colmore Row, Birmingham B3 3SD , on 12 October 2015 at 1000 hours, for the purposes of having an account laid before the meeting and to receive the Liquidators report, showing how the winding-up of the company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. C K Rayment , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHOMAS SMITH JUNR. LIMITEDEvent Date2014-10-14
Company Number: SC023131 Name of Company: THOMAS SMITH JUNR. LIMITED . Nature of Business: Dormant. Type of Liquidation: Members Voluntary Liquidation. Address of Registered Office: 16 Charlotte Square, Edinburgh, EH2 4DF, to be changed to the offices of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX and trading address Drovers Road, East Mains Industrial Estate, Broxburn, W Lothian EH52 5AU. Liquidator's Name and Address: Christopher Kim Rayment of BDO LLP, 125 Colmore Row, Birmingham B3 3SD. Further information about this case is available from Anne Moore at the offices of BDO LLP on 0121 352 6399 or email at ann.moore@bdo.co.uk Office Holder Number: 6775. Date of Appointment: 14 October 2014. By whom Appointed: Members.
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyEvent Date2004-05-05
(Reg No 03547417) Previous Names of Company: Atlantic Electric and Gas Plc, Atlantic Energy (UK) Plc, Imperial Power Plc and Eyelectricity Plc. Nature of Business: Retail Supply of Electricity and Gas. Date of Appointment of Joint Administrative Receivers: 28 April 2004. Name of Person Appointing the Joint Administrative Receivers: Sempra Energy Europe Limited. Joint Administrative Receivers: Michael Vincent McLoughlin and Michael Robert Pink (Office Holder Nos 6418 and 8004), both of KPMG Corporate Recovery, 8 Salisbury Square, London EC4Y 8BB.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHOMAS SMITH JUNR. LIMITEDEvent Date
THOMAS SMITH JUNR. LIMITED Company Number: SC023131 Registered Office: 16 Charlotte Square, Edinburgh EH2 4DF The following resolutions were passed on 14 October 2014 as written resolutions of the Company pursuant to Sections 288-300 of the Companies Act 2006. 1 THAT the Company be wound-up voluntarily and Christopher Kim Rayment (Insolvency Practitioner number 6775) of Messrs BDO LLP, 125 Colmore Row, Birmingham, B3 3SD be and is hereby appointed Liquidator for the purposes of such winding-up. 2 THAT the Liquidator be and is hereby authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. 3 THAT the Liquidator be authorised under the provisions of Section 165(2) of the Insolvency Act 1986 to exercise the powers laid down in Schedule 4, Part 1 of the Insolvency Act 1986. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or by email at Ann.Moore@bdo.co.uk. Christopher Kim Rayment (IP Number 6775) of BDO LLP, 125 Colmore Row, Birmingham B3 3SD was appointed Liquidator of the Company on 14 October 2014. Lyndsay Navid Lane
 
Initiating party Event TypeNotices to Creditors
Defending partyNotices to CreditorsEvent Date
THOMAS SMITH JUNR. LIMITED Company Number: SC023131 Registered Office: 16 Charlotte Square, Edinburgh, EH2 4DF, to be changed to the offices of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX. Principal Trading Address: Drovers Road, East Mains Industrial Estate, Broxburn, W Lothian, EH52 5AU. NOTICE IS GIVEN that Christopher Kim Rayment (office holder number 6775) of BDO LLP, 125 Colmore Row, Birmingham, B3 3SD, was appointed Liquidator of the above named Company by written resolution on 14 October 2014. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, 125 Colmore Row, Birmingham, B3 3SD, by 30 November 2014. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 30 November 2014 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of twelve months from the commencement of the winding-up. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Christopher Kim Rayment Liquidator 22 October 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOMAS SMITH JUNR. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THOMAS SMITH JUNR. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2