SMITHS SOFT DRINKS (STORNOWAY) LIMITED

SMITHS SOFT DRINKS (STORNOWAY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSMITHS SOFT DRINKS (STORNOWAY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC064503
    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 SMITHS SOFT DRINKS (STORNOWAY) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SMITHS SOFT DRINKS (STORNOWAY) LIMITED located?

    Registered Office Address
    C/O Kenneth Mackenzie Limited
    Sandwick Road
    HS1 2SJ Stornoway
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SMITHS SOFT DRINKS (STORNOWAY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What is the status of the latest annual return for SMITHS SOFT DRINKS (STORNOWAY) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SMITHS SOFT DRINKS (STORNOWAY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Aug 31, 2015

    6 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2014

    Statement of capital on Dec 31, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Aug 31, 2014

    6 pagesAA

    Accounts for a dormant company made up to Aug 31, 2013

    6 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2014

    Statement of capital on Jan 03, 2014

    • Capital: GBP 1,000
    SH01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Aug 31, 2012

    6 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Aug 31, 2011

    6 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Andrew Philip Booth on Dec 31, 2010

    2 pagesCH01

    Director's details changed for Mr John Brian Haggas on Dec 31, 2010

    2 pagesCH01

    Secretary's details changed for Mr Andrew Philip Booth on Dec 31, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Aug 31, 2010

    6 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Aug 31, 2009

    6 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Aug 31, 2008

    7 pagesAA

    Full accounts made up to Aug 31, 2007

    12 pagesAA

    legacy

    2 pages363a

    Who are the officers of SMITHS SOFT DRINKS (STORNOWAY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTH, Andrew Philip
    C/O Kenneth Mackenzie Limited
    Sandwick Road
    HS1 2SJ Stornoway
    Secretary
    C/O Kenneth Mackenzie Limited
    Sandwick Road
    HS1 2SJ Stornoway
    British57207230003
    BOOTH, Andrew Philip
    C/O Kenneth Mackenzie Limited
    Sandwick Road
    HS1 2SJ Stornoway
    Director
    C/O Kenneth Mackenzie Limited
    Sandwick Road
    HS1 2SJ Stornoway
    United KingdomBritish57207230003
    HAGGAS, John Brian
    C/O Kenneth Mackenzie Limited
    Sandwick Road
    HS1 2SJ Stornoway
    Director
    C/O Kenneth Mackenzie Limited
    Sandwick Road
    HS1 2SJ Stornoway
    EnglandBritish2913880001
    SMITH, Irene
    14 North Street
    Sandwick
    HS2 0AD Isle Of Lewis
    Secretary
    14 North Street
    Sandwick
    HS2 0AD Isle Of Lewis
    British165000150001
    BOYDSLAW (SECRETARIAL SERVICES) LIMITED
    146 West Regent Street
    G2 2RZ Glasgow
    Scotland
    Secretary
    146 West Regent Street
    G2 2RZ Glasgow
    Scotland
    27234280002
    MCMULDROCH, John James
    32 Minerva Street
    G3 8LD Glasgow
    Director
    32 Minerva Street
    G3 8LD Glasgow
    British78142690001
    MORRISON, Murdo
    6 Smith Avenue
    HS1 2PY Stornoway
    Isle Of Lewis
    Director
    6 Smith Avenue
    HS1 2PY Stornoway
    Isle Of Lewis
    British48758490001
    SMITH, David Ian
    14 North Street
    Sandwick
    HS2 0AD Isle Of Lewis
    Director
    14 North Street
    Sandwick
    HS2 0AD Isle Of Lewis
    United KingdomBritish165000140001
    SMITH, Irene
    14 North Street
    Sandwick
    HS2 0AD Isle Of Lewis
    Director
    14 North Street
    Sandwick
    HS2 0AD Isle Of Lewis
    United KingdomBritish165000150001
    BOYDSLAW (DIRECTORS) LIMITED
    146 West Regent Street
    G2 2RZ Glasgow
    Director
    146 West Regent Street
    G2 2RZ Glasgow
    57879840001

    Does SMITHS SOFT DRINKS (STORNOWAY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 10, 1984
    Delivered On Sep 19, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises at 40 point street, stornoway, isle of lewis.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 19, 1984Registration of a charge
    • Mar 27, 1998Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 25, 1982
    Delivered On Sep 02, 1982
    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
    • Sep 02, 1982Registration of a charge
    • Mar 27, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 27, 1980
    Delivered On Mar 04, 1980
    Satisfied
    Amount secured
    £5,000
    Short particulars
    Leasehold subjects at parkend industrial estate, stornoway.
    Persons Entitled
    • Highlands and Islands Development Board
    Transactions
    • Mar 04, 1980Registration of a charge
    • Mar 27, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 09, 1979
    Delivered On May 16, 1979
    Satisfied
    Amount secured
    £10,000
    Short particulars
    Lease of ground at parkend industrial estate, isle of lewis.
    Persons Entitled
    • Highlands and Islands Development Board
    Transactions
    • May 16, 1979Registration of a charge
    • Mar 27, 1998Statement 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