Liquidation
Company Information for G W SMITH & SON (WHITECAIRNS) LIMITED
KPMG LLP 1 MARISCHAL SQUARE, BROAD STREET, ABERDEEN, AB10 1DD,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
G W SMITH & SON (WHITECAIRNS) LIMITED | |
Legal Registered Office | |
KPMG LLP 1 MARISCHAL SQUARE BROAD STREET ABERDEEN AB10 1DD Other companies in AB10 | |
Company Number | SC273857 | |
---|---|---|
Company ID Number | SC273857 | |
Date formed | 2004-09-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2010 | |
Account next due | 30/06/2012 | |
Latest return | 24/09/2011 | |
Return next due | 22/10/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-08-11 23:16:28 |
Companies House |
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 |
---|---|---|
A C MORRISON & RICHARDS |
||
ELIZABETH ANNE SMITH |
||
GEORGE WILLIAM SMITH |
||
MURRAY JOHN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IPC DEVELOPMENTS LIMITED | Company Secretary | 2014-02-21 | CURRENT | 2014-02-21 | Dissolved 2016-05-24 | |
HOMEADVERTS LIMITED | Company Secretary | 2011-07-20 | CURRENT | 2011-07-20 | Active - Proposal to Strike off | |
BANFF COUNTRY ESTATE LIMITED | Company Secretary | 2007-07-30 | CURRENT | 2007-07-30 | Active | |
AKRON CONSTRUCTION LIMITED | Company Secretary | 2005-08-31 | CURRENT | 2005-08-31 | Dissolved 2014-02-21 | |
LAND AND SEA TRAINING (UK) LIMITED | Company Secretary | 2005-01-28 | CURRENT | 2005-01-28 | Dissolved 2014-06-06 | |
EAB HOLDINGS LIMITED | Company Secretary | 2003-06-27 | CURRENT | 2003-06-27 | Dissolved 2013-10-04 | |
THE PERSIAN RUG COMPANY LIMITED | Company Secretary | 2001-09-24 | CURRENT | 2001-09-24 | Active - Proposal to Strike off | |
SSSL REALISATIONS LIMITED | Company Secretary | 2000-11-30 | CURRENT | 2000-11-21 | Dissolved 2014-04-20 | |
SWANKIE'S FOOD PRODUCTS LIMITED | Company Secretary | 2000-11-14 | CURRENT | 1979-06-15 | RECEIVERSHIP | |
ROD CRAWFORD LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1998-12-31 | Active - Proposal to Strike off | |
APARDION LIMITED | Company Secretary | 1998-12-10 | CURRENT | 1998-11-05 | Active | |
BOWCOMBE VALLEY DEVELOPMENTS LIMITED | Company Secretary | 1998-09-28 | CURRENT | 1988-03-17 | Active | |
ABERDEEN WIRE AND MESH LIMITED | Company Secretary | 1998-03-19 | CURRENT | 1998-03-19 | Dissolved 2013-09-27 | |
R.B. FARQUHAR (MANUFACTURING) LIMITED | Company Secretary | 1997-01-30 | CURRENT | 1997-01-16 | Dissolved 2013-09-06 | |
RAHUQRAF LIMITED | Company Secretary | 1997-01-30 | CURRENT | 1996-08-26 | Dissolved 2014-08-29 | |
STIRLING PROCESS TECHNOLOGY LIMITED | Company Secretary | 1996-11-09 | CURRENT | 1996-10-28 | Liquidation | |
TURBOTECH LIMITED | Company Secretary | 1995-02-01 | CURRENT | 1994-10-24 | Dissolved 2014-05-16 | |
M & L MCINTOSH LTD | Company Secretary | 1994-04-12 | CURRENT | 1984-07-30 | Active - Proposal to Strike off | |
INCHMARLO FARMS LIMITED | Company Secretary | 1990-08-03 | CURRENT | 1990-05-01 | Active | |
D.R.S. ENGINEERING SERVICES LIMITED | Company Secretary | 1990-02-19 | CURRENT | 1982-02-25 | Dissolved 2016-09-20 | |
RBF OFFSHORE SERVICES LIMITED | Company Secretary | 1989-05-18 | CURRENT | 1961-03-30 | Dissolved 2013-10-04 | |
RBFH REALISATIONS LTD | Company Secretary | 1989-05-18 | CURRENT | 1976-10-18 | Dissolved 2014-04-20 | |
FAST TRACK BUILDERS (U.K.) LIMITED | Company Secretary | 1989-05-18 | CURRENT | 1973-11-15 | Dissolved 2018-04-10 | |
AWMAF LIMITED | Company Secretary | 1989-04-21 | CURRENT | 1986-08-26 | Dissolved 2015-11-24 | |
ASHLEIGH PROPERTY CONSULTANTS LIMITED | Company Secretary | 1988-11-28 | CURRENT | 1986-02-26 | Dissolved 2015-03-27 | |
CEBO UK LIMITED | Company Secretary | 1988-09-26 | CURRENT | 1976-03-03 | Active | |
M. & G. SMITH (BUILDING CONTRACTORS) LIMITED | Director | 2012-03-26 | CURRENT | 2012-03-26 | Dissolved 2018-06-26 | |
M. & G. SMITH (BUILDING CONTRACTORS) LIMITED | Director | 2012-03-26 | CURRENT | 2012-03-26 | Dissolved 2018-06-26 |
Date | Document Type | Document Description |
---|---|---|
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 18 BON ACCORD CRESCENT ABERDEEN AB11 6XY | |
LATEST SOC | 05/10/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A C MORRISON & RICHARDS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MURRAY JOHN SMITH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM SMITH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE SMITH / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
AR01 | 24/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1051657 | Expired | Licenced property: GLENLOYE ARDO WHITECAIRNS ABERDEEN AB23 8XH; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1051657 | Expired | Licenced property: GLENLOYE ARDO WHITECAIRNS ABERDEEN AB23 8XH; |
Petitions to Wind Up (Companies) | 2012-02-21 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | DAVID STEPHEN MCLEAN AND ANOTHER | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as G W SMITH & SON (WHITECAIRNS) LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | G W SMITH & SON (WHITECAIRNS) LIMITED | Event Date | 2012-02-21 |
Notice is hereby given that on 10 February 2012, a Petition was presented to the Sheriff of Grampian, Highland and Islands at Aberdeen craving the Court inter alia that G W Smith & Son (Whitecairns) Limited, with its Registered Office at 18 Bon Accord Crescent, Aberdeen AB11 6XY be wound up by the Court; in which Petition the Sheriff at Aberdeen by interlocutor dated 10 February 2012 ordained the said G W Smith & Son (Whitecairns) Limited and any other persons interested, if they intend to show cause why the Prayer of the Petition should not be granted, to lodge Answers thereto in the hands of the Sheriff Clerk at Aberdeen within 8 days after intimation, advertisement or service. Kenneth Balfour Lang , Solicitor Mellicks, Solicitors, 160 Hope Street, Glasgow G2 2TL | |||
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. |