SMITHS OF PETERHEAD LIMITED

Company Documents

DateDescription
14/06/1614 June 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/03/1614 March 2016 NOTICE OF FINAL MEETING OF CREDITORS

View Document

28/03/1328 March 2013 NOTICE OF WINDING UP ORDER

View Document

28/03/1328 March 2013 COURT ORDER NOTICE OF WINDING UP

View Document

25/02/1325 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

21/02/1321 February 2013 NOTICE OF AUTOMATIC END OF ADMINISTRATION

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM ATHOLL EXCHANGE 6 CANNING STREET EDINBURGH EH3 8EG

View Document

19/09/1219 September 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

02/03/122 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/02/2012:LIQ. CASE NO.1

View Document

15/02/1215 February 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

23/09/1123 September 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/08/2011:LIQ. CASE NO.1

View Document

11/04/1111 April 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

17/03/1117 March 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009708,PR002647

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM BUCHAN BRAES BODDAM PETERHEAD ABERDEENSHIRE AB42 3AR

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN LYON SHILDRICK / 17/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/06/0912 June 2009 SECRETARY RESIGNED MASSON & GLENNIE

View Document

12/06/0912 June 2009 SECRETARY APPOINTED MARIAN LYON SHILDRICK

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/09 FROM: BROAD HOUSE BROAD STREET PETERHEAD ABERDEENSHIRE AB42 1HY

View Document

04/02/094 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/04/0816 April 2008 CURRSHO FROM 31/03/2009 TO 31/07/2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 PARTIC OF MORT/CHARGE *****

View Document

02/04/052 April 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

22/03/0522 March 2005 PARTIC OF MORT/CHARGE *****

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company