Liquidation
Company Information for DONALD SMITH MODEL MAKERS LIMITED
BEGBIES TRAYNOR (CENTRAL) LLP, 7 QUEENS GARDENS, ABERDEEN, AB15 4YD,
|
Company Registration Number
SC238088
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DONALD SMITH MODEL MAKERS LIMITED | ||
Legal Registered Office | ||
BEGBIES TRAYNOR (CENTRAL) LLP 7 QUEENS GARDENS ABERDEEN AB15 4YD Other companies in AB10 | ||
Previous Names | ||
|
Company Number | SC238088 | |
---|---|---|
Company ID Number | SC238088 | |
Date formed | 2002-10-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2015 | |
Account next due | 31/10/2016 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 08:13:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARY SMITH |
||
ARTHUR DAVID SMITH |
||
DONALD SMITH |
||
MARY SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE BETTY SMITH |
Director | ||
PETERKINS, SOLICITORS |
Nominated Secretary | ||
ARTHUR DAVID SMITH |
Company Secretary | ||
PETERKINS SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARTEK SERVICE AND SUPPLY LTD | Director | 2011-01-28 | CURRENT | 2011-01-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2380880003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2380880003 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 100 UNION STREET ABERDEEN AB10 1QR | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE SMITH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2380880003 | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 15/10/15 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 15/10/14 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JOANNE BETTY SMITH | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 15/10/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/10 FULL LIST | |
AR01 | 14/10/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY SMITH / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD SMITH / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR SMITH / 19/10/2009 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
ELRES | S252 DISP LAYING ACC 08/11/05 | |
ELRES | S366A DISP HOLDING AGM 08/11/05 | |
363a | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
123 | £ NC 100/100000 30/05/03 | |
RES04 | NC INC ALREADY ADJUSTED 30/05/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 30/05/03--------- £ SI 97@1=97 £ IC 2/99 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04 | |
CERTNM | COMPANY NAME CHANGED PLACE D'OR 586 LIMITED CERTIFICATE ISSUED ON 19/12/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2013-01-31 | £ 204,038 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 190,138 |
Creditors Due Within One Year | 2013-01-31 | £ 156,792 |
Creditors Due Within One Year | 2012-01-31 | £ 191,593 |
Provisions For Liabilities Charges | 2013-01-31 | £ 3,963 |
Provisions For Liabilities Charges | 2012-01-31 | £ 1,003 |
Creditors and other liabilities
|
|
|
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 DONALD SMITH MODEL MAKERS LIMITED
Current Assets | 2013-01-31 | £ 99,289 |
---|---|---|
Current Assets | 2012-01-31 | £ 69,892 |
Debtors | 2013-01-31 | £ 34,143 |
Debtors | 2012-01-31 | £ 16,816 |
Fixed Assets | 2013-01-31 | £ 313,780 |
Fixed Assets | 2012-01-31 | £ 307,040 |
Shareholder Funds | 2013-01-31 | £ 48,276 |
Stocks Inventory | 2013-01-31 | £ 65,120 |
Stocks Inventory | 2012-01-31 | £ 53,042 |
Tangible Fixed Assets | 2013-01-31 | £ 313,780 |
Tangible Fixed Assets | 2012-01-31 | £ 295,640 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DONALD SMITH MODEL MAKERS LIMITED are:
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. |