ARBUCKLE, SMITH INVESTMENTS LIMITED

ARBUCKLE, SMITH INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameARBUCKLE, SMITH INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC008975
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARBUCKLE, SMITH INVESTMENTS LIMITED?

    • (7499) /

    Where is ARBUCKLE, SMITH INVESTMENTS LIMITED located?

    Registered Office Address
    109 Douglas Street
    Glasgow
    G2 4HB
    Undeliverable Registered Office AddressNo

    What were the previous names of ARBUCKLE, SMITH INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARBUCKLE, SMITH & COMPANY LIMITEDDec 01, 1987Dec 01, 1987
    ARBUCKLE SMITH (HOLDINGS) LIMITEDFeb 09, 1914Feb 09, 1914

    What are the latest accounts for ARBUCKLE, SMITH INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ARBUCKLE, SMITH INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Christopher Waters as a director

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Aug 11, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2010

    Statement of capital on Sep 09, 2010

    • Capital: GBP 450,000
    SH01

    Director's details changed for Exel Nominee No 2 Limited on Aug 10, 2010

    2 pagesCH02

    Secretary's details changed for Exel Secretarial Services Limited on Aug 10, 2010

    2 pagesCH04

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    5 pagesAA

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    1 pages287

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2005

    5 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2004

    5 pagesAA

    legacy

    4 pages363a

    Who are the officers of ARBUCKLE, SMITH INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    TAYLOR, Paul
    2a High Street
    Ringstead
    NN14 4DA Kettering
    Northamptonshire
    Director
    2a High Street
    Ringstead
    NN14 4DA Kettering
    Northamptonshire
    EnglandBritishCfo105652320001
    EXEL NOMINEE NO 2 LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1183615
    73807850002
    ARROWSMITH, Michael Richard
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    Secretary
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    British64948610002
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Secretary
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    BritishSolicitor69617780001
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Secretary
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    BritishSolicitor69617780001
    BUSH, Nicholas James
    50 Chester Drive
    HA2 7PU Harrow
    Middlesex
    Secretary
    50 Chester Drive
    HA2 7PU Harrow
    Middlesex
    BritishAccountant69612020001
    MACRAE, James Norman
    Burnside Cottage
    Gartocharn
    G83 8SD Alexandria
    Dunbartonshire
    Secretary
    Burnside Cottage
    Gartocharn
    G83 8SD Alexandria
    Dunbartonshire
    British719840001
    MILLS, John Michael
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    Secretary
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    British193353200001
    SMITH, Nicholas Leigh
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    Secretary
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    British45625440002
    STALBOW, Michael Robert
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    Secretary
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    British15165070001
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Director
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    EnglandBritishSolicitor69617780001
    BUMSTEAD, Jonathan Culver
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    Director
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    United KingdomBritishGroup Strategy Director72820970001
    ELLIS, Michael John
    Little Trodgers
    Honor End Lane, Prestwood
    HP16 9HG Buckinghamshire
    Director
    Little Trodgers
    Honor End Lane, Prestwood
    HP16 9HG Buckinghamshire
    EnglandBritishManager133791220001
    GILES, Bruce Sinclair
    50a Warwick Place
    CV32 5DF Leamington Spa
    Warwickshire
    England
    Director
    50a Warwick Place
    CV32 5DF Leamington Spa
    Warwickshire
    England
    BritishCompany Director63973720001
    JOHNSTON, Geoffrey E F
    Upper Dunard
    Station Road
    G84 8LW Rhu
    Dunbartonshire
    Scotland
    Director
    Upper Dunard
    Station Road
    G84 8LW Rhu
    Dunbartonshire
    Scotland
    BritishCa/Company Director616920001
    KIRKBY, Peter
    Newnham View
    Newnham Green
    RG27 9AS Basingstoke
    Hampshire
    Director
    Newnham View
    Newnham Green
    RG27 9AS Basingstoke
    Hampshire
    BritishFreight Forwarding Executive22731280001
    MACRAE, James Norman
    Burnside Cottage
    Gartocharn
    G83 8SD Alexandria
    Dunbartonshire
    Director
    Burnside Cottage
    Gartocharn
    G83 8SD Alexandria
    Dunbartonshire
    ScotlandBritishCa/Company Secretary719840001
    OWER, James
    33 Cantley Crescent
    RG11 1NU Wokingham
    Berkshire
    Director
    33 Cantley Crescent
    RG11 1NU Wokingham
    Berkshire
    BritishFreight Forwarding Executive719860001
    PARKHILL, Thomas Cassidy
    22 Ayr Road
    Giffnock
    G46 6RY Glasgow
    Lanarkshire
    Director
    22 Ayr Road
    Giffnock
    G46 6RY Glasgow
    Lanarkshire
    BritishStorage & Distribution Executive719870001
    RUSCH, Henry
    Victoria House
    161 Station Road
    LE9 7GF Earl Shilton
    Leicestershire
    England
    Director
    Victoria House
    161 Station Road
    LE9 7GF Earl Shilton
    Leicestershire
    England
    BritishCompany Director63973770001
    SMITH, Jamie Robert Mark
    Tanglewood
    33 Woodend Drive
    SL5 9BD Sunninghill
    Berkshire
    Director
    Tanglewood
    33 Woodend Drive
    SL5 9BD Sunninghill
    Berkshire
    United KingdomBritishCorporate Treasurer74084830002
    WATERS, Christopher Stephen
    5 Five Acres
    WD4 9JU Kings Langley
    Hertfordshire
    Director
    5 Five Acres
    WD4 9JU Kings Langley
    Hertfordshire
    EnglandBritishChartered Accountant54969250001
    WILLIS, Nigel A R
    Nervelstone
    PA12 4DS Lochwinnoch
    Renfrewshire
    Scotland
    Director
    Nervelstone
    PA12 4DS Lochwinnoch
    Renfrewshire
    Scotland
    BritishFreight Forwarding Executive616900001
    WOODHAMS, Ernest J
    5 Rectory Close
    BN20 8AQ Eastbourne
    East Sussex
    England
    Director
    5 Rectory Close
    BN20 8AQ Eastbourne
    East Sussex
    England
    BritishChartered Accountant616890001

    Does ARBUCKLE, SMITH INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation of deposit account
    Created On Jul 02, 1987
    Delivered On Jul 14, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    £300,000 deposit account held by the company with investors in industry PLC.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Jul 14, 1987Registration of a charge
    • Nov 10, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 13, 1986
    Delivered On Aug 21, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease granted by the city of glasgow district council in favour of the company over 5 acres and 3 1/10TH parts of an acre.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 21, 1986Registration of a charge
    • Feb 17, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 19, 1984
    Delivered On Oct 30, 1984
    Satisfied
    Amount secured
    All moneys due, or to become due not exceeding £300,000
    Short particulars
    89/99 mitchell st. Glasgow.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Oct 30, 1984Registration of a charge
    Standard security
    Created On Oct 19, 1984
    Delivered On Oct 30, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Warehouse at ferry rd glasgow.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Oct 30, 1984Registration of a charge
    • Apr 18, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 12, 1984
    Delivered On Oct 26, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Steading of ground containing four hundred and eighty eight square yards or thereby lying on the west side of mitchell street, glasgow, in the city parish of glasgow and county of lanark that area of ground extending to one hundred and forty five square yards or thereby lying on the west side of mitchell street aforesaid and in said county.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 26, 1984Registration of a charge
    Standard security
    Created On Oct 10, 1984
    Delivered On Oct 22, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plots of ground in glasgow first in mitchell street containing 488 sq yards and second plot 145 sq. Yards in mitchel street.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 22, 1984Registration of a charge
    Bond & floating charge
    Created On Jun 07, 1983
    Delivered On Jun 22, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 22, 1983Registration of a charge
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 07, 1983
    Delivered On Jun 20, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 20, 1983Registration of a charge
    • Mar 05, 1999Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Mar 06, 1980
    Delivered On Mar 11, 1980
    Satisfied
    Amount secured
    £201,686,77
    Short particulars
    Area of ground extending to 4 acres and 37 1/100TH parts of an acre in paisley, renfrew.
    Persons Entitled
    • The District Council of Renfrew
    Transactions
    • Mar 11, 1980Registration of a charge
    • May 13, 1993Statement of satisfaction of a charge in full or part (419a)
    Assignation
    Created On Dec 09, 1975
    Delivered On Dec 12, 1975
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Endowment policy no.1378328 Dd. 19/9/75 insd. By commercial union assurance co. LTD. On life of geoffrey edward forshaw johnston for £150,000.
    Persons Entitled
    • Commercial Union Assurance Co. LTD 1 Undershaft, London. EC3P 3DQ
    Transactions
    • Dec 12, 1975Registration of a charge
    • Feb 17, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 02, 1975
    Delivered On Dec 05, 1975
    Satisfied
    Amount secured
    Advances made or to be made in terms of agreement at 24TH july & 1ST febry 1973
    Short particulars
    Lease of 5.3 acres in ferry rd. Glasgow.
    Persons Entitled
    • Commercial Union Assurance Company LTD
    Transactions
    • Dec 05, 1975Registration of a charge
    • Apr 27, 1993Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 19, 1975
    Delivered On Jul 08, 1975
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Warehouse premises lying to the north of thornliebank road, lanark.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 08, 1975Registration of a charge
    • Aug 15, 1994Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0