Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SMITHS SOFT DRINKS (STORNOWAY) LIMITED
Company Information for

SMITHS SOFT DRINKS (STORNOWAY) LIMITED

SANDWICK ROAD, STORNOWAY, HS1 2SJ,
Company Registration Number
SC064503
Private Limited Company
Dissolved

Dissolved 2016-02-02

Company Overview

About Smiths Soft Drinks (stornoway) Ltd
SMITHS SOFT DRINKS (STORNOWAY) LIMITED was founded on 1978-04-04 and had its registered office in Sandwick Road. The company was dissolved on the 2016-02-02 and is no longer trading or active.

Key Data
Company Name
SMITHS SOFT DRINKS (STORNOWAY) LIMITED
 
Legal Registered Office
SANDWICK ROAD
STORNOWAY
HS1 2SJ
Other companies in HS1
 
Filing Information
Company Number SC064503
Date formed 1978-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-08-31
Date Dissolved 2016-02-02
Type of accounts DORMANT
Last Datalog update: 2016-02-12 08:31:13
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of SMITHS SOFT DRINKS (STORNOWAY) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PHILIP BOOTH
Company Secretary 2006-12-12
ANDREW PHILIP BOOTH
Director 2006-12-12
JOHN BRIAN HAGGAS
Director 2006-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
BOYDSLAW (SECRETARIAL SERVICES) LIMITED
Company Secretary 1998-06-30 2006-12-12
MURDO MORRISON
Director 2001-03-18 2006-12-12
BOYDSLAW (DIRECTORS) LIMITED
Director 1998-07-14 2001-03-18
JOHN JAMES MCMULDROCH
Director 1998-06-30 1998-07-14
IRENE SMITH
Company Secretary 1988-09-19 1998-06-30
DAVID IAN SMITH
Director 1988-09-19 1998-06-30
IRENE SMITH
Director 1988-09-19 1998-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PHILIP BOOTH ARCTIC CLEARANCE LIMITED Company Secretary 2008-10-03 CURRENT 2006-11-03 Dissolved 2015-06-23
ANDREW PHILIP BOOTH KENNETH MACKENZIE LIMITED Company Secretary 2007-09-24 CURRENT 1970-04-30 Active
ANDREW PHILIP BOOTH AFTONGRANGE LIMITED Company Secretary 2006-12-12 CURRENT 1997-12-01 Dissolved 2016-02-02
ANDREW PHILIP BOOTH KENNETH MACLEOD (SHAWBOST) LIMITED Company Secretary 2006-12-04 CURRENT 1935-12-17 Dissolved 2016-02-02
ANDREW PHILIP BOOTH HARRIS TWEED SCOTLAND LIMITED Company Secretary 2006-11-02 CURRENT 2006-11-02 Active - Proposal to Strike off
ANDREW PHILIP BOOTH JOHN HAGGAS LIMITED Company Secretary 2004-06-24 CURRENT 2004-06-22 Active
ANDREW PHILIP BOOTH BROOK TAVERNER LIMITED Company Secretary 2003-06-30 CURRENT 1948-03-09 Active
ANDREW PHILIP BOOTH PEASPRING LIMITED Company Secretary 2001-11-05 CURRENT 2000-02-08 Active
ANDREW PHILIP BOOTH PREDICTORY (HOLDINGS) LIMITED Company Secretary 1999-01-19 CURRENT 1997-12-30 Active - Proposal to Strike off
ANDREW PHILIP BOOTH PREDICTORY LIMITED Company Secretary 1998-02-27 CURRENT 1969-08-15 Dissolved 2018-05-08
ANDREW PHILIP BOOTH BROOK TAVERNER 2016 LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
ANDREW PHILIP BOOTH PREDICTORY (HOLDINGS) LIMITED Director 2010-06-14 CURRENT 1997-12-30 Active - Proposal to Strike off
ANDREW PHILIP BOOTH XANGONGO LIMITED Director 2010-06-09 CURRENT 2010-06-09 Active
ANDREW PHILIP BOOTH SPECIALIST GLAZING SERVICES (HALIFAX) LIMITED Director 2008-09-13 CURRENT 2008-09-12 Active
ANDREW PHILIP BOOTH HARRIS TWEED SCOTLAND LIMITED Director 2008-01-24 CURRENT 2006-11-02 Active - Proposal to Strike off
ANDREW PHILIP BOOTH AFTONGRANGE LIMITED Director 2006-12-12 CURRENT 1997-12-01 Dissolved 2016-02-02
ANDREW PHILIP BOOTH JOHN HAGGAS LIMITED Director 2004-06-24 CURRENT 2004-06-22 Active
ANDREW PHILIP BOOTH PREDICTORY LIMITED Director 2002-11-11 CURRENT 1969-08-15 Dissolved 2018-05-08
ANDREW PHILIP BOOTH PEASPRING LIMITED Director 2001-11-05 CURRENT 2000-02-08 Active
JOHN BRIAN HAGGAS KENNETH MACKENZIE LIMITED Director 2014-10-27 CURRENT 1970-04-30 Active
JOHN BRIAN HAGGAS XANGONGO LIMITED Director 2010-06-09 CURRENT 2010-06-09 Active
JOHN BRIAN HAGGAS AFTONGRANGE LIMITED Director 2006-12-12 CURRENT 1997-12-01 Dissolved 2016-02-02
JOHN BRIAN HAGGAS KENNETH MACLEOD (SHAWBOST) LIMITED Director 2006-12-04 CURRENT 1935-12-17 Dissolved 2016-02-02
JOHN BRIAN HAGGAS HARRIS TWEED SCOTLAND LIMITED Director 2006-11-02 CURRENT 2006-11-02 Active - Proposal to Strike off
JOHN BRIAN HAGGAS PREDICTORY (HOLDINGS) LIMITED Director 1998-05-06 CURRENT 1997-12-30 Active - Proposal to Strike off
JOHN BRIAN HAGGAS PREDICTORY LIMITED Director 1991-12-11 CURRENT 1969-08-15 Dissolved 2018-05-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-10-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-05DS01APPLICATION FOR STRIKING-OFF
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-31AR0131/12/14 FULL LIST
2014-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-03AR0131/12/13 FULL LIST
2012-12-31AR0131/12/12 FULL LIST
2012-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-03-20AR0131/12/11 FULL LIST
2011-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-03-14AR0131/12/10 FULL LIST
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP BOOTH / 31/12/2010
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIAN HAGGAS / 31/12/2010
2011-03-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PHILIP BOOTH / 31/12/2010
2011-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-10-29AR0131/12/09 FULL LIST
2010-06-11GAZ1FIRST GAZETTE
2010-06-08DISS40DISS40 (DISS40(SOAD))
2010-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-05-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 152 BATH STREET GLASGOW G2 4TB
2007-06-15225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07
2007-01-18363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-08288bSECRETARY RESIGNED
2007-01-08288bDIRECTOR RESIGNED
2007-01-08287REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 146 WEST REGENT STREET GLASGOW G2 2RZ
2007-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-26363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-24363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-03288aNEW DIRECTOR APPOINTED
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-05-03288bDIRECTOR RESIGNED
2001-01-07363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-12363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-12363(288)SECRETARY'S PARTICULARS CHANGED
1999-01-12363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-07-17287REGISTERED OFFICE CHANGED ON 17/07/98 FROM: 14 NORTH STREET SANDWICK ISLE OF LEWIS HS2 0AD
1998-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-07-17288aNEW SECRETARY APPOINTED
1998-07-17288bDIRECTOR RESIGNED
1998-07-17288aNEW DIRECTOR APPOINTED
1998-07-17288bDIRECTOR RESIGNED
1998-07-17288aNEW DIRECTOR APPOINTED
1998-03-27419a(Scot)DEC MORT/CHARGE *****
1998-03-27419a(Scot)DEC MORT/CHARGE *****
1998-03-27419a(Scot)DEC MORT/CHARGE *****
1998-03-27419a(Scot)DEC MORT/CHARGE *****
1998-02-02363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SMITHS SOFT DRINKS (STORNOWAY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-06-11
Fines / Sanctions
No fines or sanctions have been issued against SMITHS SOFT DRINKS (STORNOWAY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1984-09-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1982-08-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1980-02-27 Satisfied HIGHLANDS AND ISLANDS DEVELOPMENT BOARD
STANDARD SECURITY 1979-05-09 Satisfied HIGHLANDS AND ISLANDS DEVELOPMENT BOARD
Intangible Assets
Patents
We have not found any records of SMITHS SOFT DRINKS (STORNOWAY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMITHS SOFT DRINKS (STORNOWAY) LIMITED
Trademarks
We have not found any records of SMITHS SOFT DRINKS (STORNOWAY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMITHS SOFT DRINKS (STORNOWAY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SMITHS SOFT DRINKS (STORNOWAY) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SMITHS SOFT DRINKS (STORNOWAY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySMITHS SOFT DRINKS (STORNOWAY) LIMITEDEvent Date2010-06-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMITHS SOFT DRINKS (STORNOWAY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMITHS SOFT DRINKS (STORNOWAY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.