ARBUCKLE, SMITH & COMPANY LIMITED

ARBUCKLE, SMITH & COMPANY LIMITED

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

    Company NameARBUCKLE, SMITH & COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC084094
    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 & COMPANY LIMITED?

    • Freight transport by road (49410) / Transportation and storage
    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
    • Other transportation support activities (52290) / Transportation and storage

    Where is ARBUCKLE, SMITH & COMPANY LIMITED located?

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

    What were the previous names of ARBUCKLE, SMITH & COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMBRIA INVESTMENTS LIMITEDJun 06, 1984Jun 06, 1984
    WEST GEORGE STREET (205) LIMITE Jul 26, 1983Jul 26, 1983

    What are the latest accounts for ARBUCKLE, SMITH & COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for ARBUCKLE, SMITH & COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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 Aug 11, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2012

    Statement of capital on Aug 14, 2012

    • Capital: GBP 159,510
    SH01

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

    4 pagesAA

    Withdraw the company strike off application

    2 pagesDS02

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Exel Nominee No 2 Limited as a director on Sep 01, 2011

    1 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 11, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Christopher Waters as a director

    1 pagesTM01

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

    4 pagesAA

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

    7 pagesAR01

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

    2 pagesCH02

    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

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    5 pagesAA

    Who are the officers of ARBUCKLE, SMITH & COMPANY 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
    EnglandBritish105652320001
    EXEL SECRETARIAL SERVICES 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 Number817717
    32524900007
    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
    British69617780001
    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
    British69617780001
    BUSH, Nicholas James
    50 Chester Drive
    HA2 7PU Harrow
    Middlesex
    Secretary
    50 Chester Drive
    HA2 7PU Harrow
    Middlesex
    British69612020001
    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
    EnglandBritish69617780001
    BUMSTEAD, Jonathan Culver
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    Director
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    United KingdomBritish72820970001
    CURRAN, John Paul
    Strathearn 29 Courthill
    Bearsden
    G61 3SN Glasgow
    Director
    Strathearn 29 Courthill
    Bearsden
    G61 3SN Glasgow
    ScotlandBritish44316690001
    ELLIS, Michael John
    Little Trodgers
    Honor End Lane, Prestwood
    HP16 9HG Buckinghamshire
    Director
    Little Trodgers
    Honor End Lane, Prestwood
    HP16 9HG Buckinghamshire
    EnglandBritish133791220001
    GILES, Bruce Sinclair
    50a Warwick Place
    CV32 5DF Leamington Spa
    Warwickshire
    England
    Director
    50a Warwick Place
    CV32 5DF Leamington Spa
    Warwickshire
    England
    British63973720001
    JOHNSTON, Geoffrey E F
    Upper Dunard
    Station Road
    G84 8LW Rhu
    Dunbartonshire
    Scotland
    Director
    Upper Dunard
    Station Road
    G84 8LW Rhu
    Dunbartonshire
    Scotland
    British616920001
    KIRKBY, Peter
    Newnham View
    Newnham Green
    RG27 9AS Basingstoke
    Hampshire
    Director
    Newnham View
    Newnham Green
    RG27 9AS Basingstoke
    Hampshire
    British22731280001
    MACRAE, James Norman
    Burnside Cottage
    Gartocharn
    G83 8SD Alexandria
    Dunbartonshire
    Director
    Burnside Cottage
    Gartocharn
    G83 8SD Alexandria
    Dunbartonshire
    ScotlandBritish719840001
    OWER, James
    33 Cantley Crescent
    RG11 1NU Wokingham
    Berkshire
    Director
    33 Cantley Crescent
    RG11 1NU Wokingham
    Berkshire
    British719860001
    PARKHILL, Thomas Cassidy
    22 Ayr Road
    Giffnock
    G46 6RY Glasgow
    Lanarkshire
    Director
    22 Ayr Road
    Giffnock
    G46 6RY Glasgow
    Lanarkshire
    British719870001
    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
    British63973770001
    SMITH, Jamie Robert Mark
    Tanglewood
    33 Woodend Drive
    SL5 9BD Sunninghill
    Berkshire
    Director
    Tanglewood
    33 Woodend Drive
    SL5 9BD Sunninghill
    Berkshire
    United KingdomBritish74084830002
    WATERS, Christopher Stephen
    5 Five Acres
    WD4 9JU Kings Langley
    Hertfordshire
    Director
    5 Five Acres
    WD4 9JU Kings Langley
    Hertfordshire
    EnglandBritish54969250001
    WILLIS, Nigel A R
    Nervelstone
    PA12 4DS Lochwinnoch
    Renfrewshire
    Scotland
    Director
    Nervelstone
    PA12 4DS Lochwinnoch
    Renfrewshire
    Scotland
    British616900001
    WOODHAMS, Ernest J
    5 Rectory Close
    BN20 8AQ Eastbourne
    East Sussex
    England
    Director
    5 Rectory Close
    BN20 8AQ Eastbourne
    East Sussex
    England
    British616890001
    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

    Does ARBUCKLE, SMITH & COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 29, 1998
    Delivered On Jan 06, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    5.3 acres at ferry road,yorkhill,glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 06, 1999Registration of a charge (410)
    • Sep 07, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 08, 1984
    Delivered On Oct 12, 1984
    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
    • Oct 12, 1984Registration of a charge
    Bond & floating charge
    Created On Sep 10, 1984
    Delivered On Sep 19, 1984
    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
    • Sep 19, 1984Registration of a charge
    • Sep 07, 2006Statement 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