Company Information for PETER SMITH & SONS LTD.
WRI ASSOCIATES LTD THIRD FLOOR TURNBERRY HOUSE, 175 WEST GEORGE STREET, GLASGOW, G2 2LB,
|
Company Registration Number
SC216767
Private Limited Company
Liquidation |
Company Name | |
---|---|
PETER SMITH & SONS LTD. | |
Legal Registered Office | |
WRI ASSOCIATES LTD THIRD FLOOR TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB Other companies in PA11 | |
Company Number | SC216767 | |
---|---|---|
Company ID Number | SC216767 | |
Date formed | 2001-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 13/03/2016 | |
Return next due | 10/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 07:19:00 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PETER SMITH & SONS (BUILDERS) LIMITED | 25 Vainor Road Sheffield S6 4AP | Active | Company formed on the 1984-01-24 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN SMITH |
Director | ||
SMITH JAMES |
Company Secretary | ||
STEPHEN SMITH |
Company Secretary | ||
JAMES SMITH |
Company Secretary | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2018 FROM CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ SCOTLAND | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2018 FROM CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ SCOTLAND | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES | |
CH01 | Director's details changed for Martin Smith on 2018-04-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/18 FROM Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 1002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/17 FROM Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3SX | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 13/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 13/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN SMITH | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SMITH JAMES | |
AP01 | DIRECTOR APPOINTED MARTIN SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/12 FROM C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 7 GLASGOW ROAD PAISLEY PA1 3QS | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/11 FULL LIST | |
AR01 | 13/03/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/03/2008 TO 30/09/2008 | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
88(2)R | AD 06/04/03--------- £ SI 650@1 | |
88(2)R | AD 06/04/03--------- £ SI 350@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/04/01 FROM: SHERWOOD HOUSE 7 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-06-22 |
Appointmen | 2018-06-22 |
Meetings of Creditors | 2018-06-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due After One Year | 2013-09-30 | £ 2,159 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 6,477 |
Creditors Due After One Year | 2012-09-30 | £ 6,477 |
Creditors Due Within One Year | 2013-09-30 | £ 86,323 |
Creditors Due Within One Year | 2012-09-30 | £ 77,805 |
Creditors Due Within One Year | 2012-09-30 | £ 77,805 |
Creditors Due Within One Year | 2011-09-30 | £ 134,030 |
Provisions For Liabilities Charges | 2013-09-30 | £ 1,947 |
Provisions For Liabilities Charges | 2012-09-30 | £ 2,643 |
Provisions For Liabilities Charges | 2012-09-30 | £ 2,643 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETER SMITH & SONS LTD.
Called Up Share Capital | 2013-09-30 | £ 1,002 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 1,002 |
Called Up Share Capital | 2012-09-30 | £ 1,002 |
Called Up Share Capital | 2011-09-30 | £ 1,002 |
Cash Bank In Hand | 2013-09-30 | £ 56,910 |
Cash Bank In Hand | 2012-09-30 | £ 54,900 |
Cash Bank In Hand | 2012-09-30 | £ 54,900 |
Cash Bank In Hand | 2011-09-30 | £ 85,634 |
Current Assets | 2013-09-30 | £ 87,227 |
Current Assets | 2012-09-30 | £ 75,940 |
Current Assets | 2012-09-30 | £ 75,940 |
Current Assets | 2011-09-30 | £ 134,707 |
Debtors | 2013-09-30 | £ 14,394 |
Debtors | 2012-09-30 | £ 1,803 |
Debtors | 2012-09-30 | £ 1,803 |
Debtors | 2011-09-30 | £ 3,781 |
Fixed Assets | 2013-09-30 | £ 12,212 |
Fixed Assets | 2012-09-30 | £ 16,196 |
Fixed Assets | 2012-09-30 | £ 16,196 |
Fixed Assets | 2011-09-30 | £ 28,975 |
Shareholder Funds | 2013-09-30 | £ 9,010 |
Shareholder Funds | 2012-09-30 | £ 5,211 |
Shareholder Funds | 2012-09-30 | £ 5,211 |
Shareholder Funds | 2011-09-30 | £ 29,652 |
Stocks Inventory | 2013-09-30 | £ 15,923 |
Stocks Inventory | 2012-09-30 | £ 19,237 |
Stocks Inventory | 2012-09-30 | £ 19,237 |
Stocks Inventory | 2011-09-30 | £ 45,292 |
Tangible Fixed Assets | 2013-09-30 | £ 12,212 |
Tangible Fixed Assets | 2012-09-30 | £ 16,196 |
Tangible Fixed Assets | 2012-09-30 | £ 16,196 |
Tangible Fixed Assets | 2011-09-30 | £ 28,975 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PETER SMITH & SONS LTD. are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | PETER SMITH & SONS LTD | Event Date | 2018-06-22 |
COMPANIES ACT 2006 INSOLVENCY ACT 1986 COMPANY LIMITED BY SHARES RESOLUTIONS PETER SMITH & SONS LTD Company Number: SC216767 Registered office: CALEDONIA HOUSE, 89 SEAWARD STREET, GLASGOW, G41 1HJ Pri… | |||
Initiating party | Event Type | Appointmen | |
Defending party | PETER SMITH & SONS LTD | Event Date | 2018-06-22 |
PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: PETER SMITH & SONS LTD Company Number: SC216767 Nature of Business: Other business support service activities not elsewhere classifi… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PETER SMITH & SONS LTD | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held within the offices of WRI Associates Limited, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB on 20 June 2018 at 11:00 am for the purposes mentioned in Sections 99 to 101 of the said Act. A list of names and addresses of the company's creditors will be available for inspection, free of charge, at the offices of WRI Associates Limited , 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB on the two business days preceding the above meeting. Resolutions to be taken at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. By Order of the Board : | |||
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. |