ADRIAN SMITH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameADRIAN SMITH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC054033
    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 ADRIAN SMITH LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ADRIAN SMITH LIMITED located?

    Registered Office Address
    Avondow
    AB13 0AD Miltimber
    Aberdeenshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ADRIAN SMITH LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVONDEAN MOTORS LIMITEDFeb 02, 2007Feb 02, 2007
    ADRIAN SMITH MOTORS LIMITEDSep 18, 1973Sep 18, 1973

    What are the latest accounts for ADRIAN SMITH LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for ADRIAN SMITH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jul 07, 2020 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Jul 07, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 16 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Jul 07, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 24 in full

    1 pagesMR04

    Satisfaction of charge 25 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Jul 07, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Confirmation statement made on Jul 07, 2016 with updates

    5 pagesCS01

    Registered office address changed from C/O John Davie & Co Solicitors Archballoch Business Centre Alford Aberdeenshire AB33 8HP to Avondow Miltimber Aberdeenshire AB13 0AD on May 10, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Jul 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2015

    Statement of capital on Jul 28, 2015

    • Capital: GBP 1,085,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Jul 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2014

    Statement of capital on Jul 29, 2014

    • Capital: GBP 1,085,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Jul 07, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2013

    Statement of capital following an allotment of shares on Jul 29, 2013

    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Jul 07, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of ADRIAN SMITH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIE, John Robert
    Alford
    AB33 8HP Aberdeenshire
    Archballoch
    Secretary
    Alford
    AB33 8HP Aberdeenshire
    Archballoch
    BritishSolicitor131782730001
    SMITH, Adrian James Simpson
    Avondow
    Milltimber
    AB13 0AD Aberdeen
    Director
    Avondow
    Milltimber
    AB13 0AD Aberdeen
    ScotlandBritishManaging Director26530003
    SMITH, Elizabeth Anne
    Avondow
    AB13 0AD Milltimber
    Aberdeen
    Director
    Avondow
    AB13 0AD Milltimber
    Aberdeen
    ScotlandBritishHousewife53737970001
    MESSRS JAMIESON DAVIE
    12 North Silver Street
    AB10 1RL Aberdeen
    Secretary
    12 North Silver Street
    AB10 1RL Aberdeen
    72251740001
    PHILIP GAULD & CO
    18 Carden Place
    AB10 1UQ Aberdeen
    Secretary
    18 Carden Place
    AB10 1UQ Aberdeen
    41470950001
    STENHOUSE, John
    Cardean Mill
    Meigle
    PH12 8RB Blairgowrie
    Perthshire
    Director
    Cardean Mill
    Meigle
    PH12 8RB Blairgowrie
    Perthshire
    BritishManaging Director80250010002

    Who are the persons with significant control of ADRIAN SMITH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Adrian James Simpson Smith
    AB13 0AD Miltimber
    Avondow
    Aberdeenshire
    Scotland
    Jun 30, 2016
    AB13 0AD Miltimber
    Avondow
    Aberdeenshire
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does ADRIAN SMITH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 21, 1991
    Delivered On Aug 27, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Piece of ground lying to northeast of intown road,bridge of don,aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 27, 1991Registration of a charge
    • Feb 07, 2018Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Aug 19, 1991
    Delivered On Aug 27, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 27, 1991Registration of a charge
    • May 09, 1995Alteration to a floating charge (466 Scot)
    • Jul 05, 1996Alteration to a floating charge (466 Scot)
    • Feb 07, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On May 31, 1990
    Delivered On Jun 21, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All used motor vehicles which form part of the companys stock of used vehicles.
    Contains Floating Charge: Yes
    Persons Entitled
    • Saab-Scania Finance Limited
    Transactions
    • Jun 21, 1990Registration of a charge (410)
    • Jul 30, 1992Alteration to a floating charge (466 Scot)
    • May 05, 1995Alteration to a floating charge (466 Scot)
    • Jun 25, 1996Alteration to a floating charge (466 Scot)
    • Jan 15, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Nov 02, 1989
    Delivered On Nov 09, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground lying to the north east of intownroad,bridge of don,aberdeen.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 09, 1989Registration of a charge
    Bond and floating charge
    Created On Aug 11, 1989
    Delivered On Aug 31, 1989
    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
    • Lloyds Bank PLC
    Transactions
    • Aug 31, 1989Registration of a charge
    • Has Alterations to Prohibitions Yes
    Assignation
    Created On Jun 28, 1989
    Delivered On Jun 30, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All money due to the company by saab great britain limited.
    Persons Entitled
    • Saab-Scania Finance Limited
    Transactions
    • Jun 30, 1989Registration of a charge
    • Jan 15, 2019Satisfaction of a charge (MR04)
    Bond and floating charge
    Created On Aug 09, 1988
    Delivered On Aug 12, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All those used motor vehicles forming orwhich may at any time or from time to time form part of the companys used motor vehicles.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Aug 12, 1988Registration of a charge
    Standard security
    Created On May 21, 1987
    Delivered On May 28, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.956 acres north east of intown road, bridge of don.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 28, 1987Registration of a charge
    Assignation in security
    Created On Nov 08, 1984
    Delivered On Nov 13, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All monies which may from time to time be owing to the company by saab (GB) LTD.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Nov 13, 1984Registration of a charge
    Floating charge
    Created On Aug 10, 1982
    Delivered On Aug 18, 1982
    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
    • Lloyds and Scottish Trust Limited
    Transactions
    • Aug 18, 1982Registration of a charge
    • Has Alterations to Prohibitions Yes
    Floating charge
    Created On Jun 21, 1982
    Delivered On Jul 07, 1982
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 07, 1982Registration of a charge
    • Has Alterations to Prohibitions Yes

    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