About

Registered Number: SC054033
Date of Incorporation: 18/09/1973 (51 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 6 months ago)
Registered Address: Avondow, Miltimber, Aberdeenshire, AB13 0AD,

 

Based in Miltimber, Aberdeenshire, Adrian Smith Ltd was founded on 18 September 1973, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Smith, Elizabeth Anne, Messrs Jamieson Davie, Stenhouse, John for Adrian Smith Ltd at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Elizabeth Anne 07 July 1995 - 1
STENHOUSE, John 05 February 2002 24 August 2006 1
Secretary Name Appointed Resigned Total Appointments
MESSRS JAMIESON DAVIE 21 September 2000 01 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
CS01 - N/A 08 July 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 17 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 16 July 2019
MR04 - N/A 15 January 2019
MR04 - N/A 15 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 16 July 2018
MR04 - N/A 07 February 2018
MR04 - N/A 07 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 13 July 2016
AD01 - Change of registered office address 10 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 13 July 2012
AD01 - Change of registered office address 19 June 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
287 - Change in situation or address of Registered Office 15 April 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 06 January 2009
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 24 July 2007
CERTNM - Change of name certificate 19 February 2007
RESOLUTIONS - N/A 05 February 2007
CERTNM - Change of name certificate 02 February 2007
288b - Notice of resignation of directors or secretaries 06 September 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 14 July 2006
363s - Annual Return 27 July 2005
RESOLUTIONS - N/A 13 July 2005
RESOLUTIONS - N/A 13 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2005
123 - Notice of increase in nominal capital 13 July 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 05 April 2003
RESOLUTIONS - N/A 21 August 2002
RESOLUTIONS - N/A 21 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2002
123 - Notice of increase in nominal capital 21 August 2002
363s - Annual Return 01 August 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 01 August 2001
RESOLUTIONS - N/A 31 July 2001
RESOLUTIONS - N/A 31 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2001
123 - Notice of increase in nominal capital 31 July 2001
AA - Annual Accounts 04 January 2001
287 - Change in situation or address of Registered Office 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
363s - Annual Return 02 August 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 20 July 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 April 1998
88(2)O - Return of allotments of shares issued for other than cash - original document 09 April 1998
88(2)P - N/A 07 April 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 10 July 1997
AA - Annual Accounts 15 December 1996
363s - Annual Return 30 July 1996
466(Scot) - N/A 05 July 1996
466(Scot) - N/A 25 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1996
AA - Annual Accounts 18 December 1995
363s - Annual Return 12 July 1995
466(Scot) - N/A 09 May 1995
466(Scot) - N/A 05 May 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 December 1994
363s - Annual Return 14 July 1994
AA - Annual Accounts 11 January 1994
363s - Annual Return 09 July 1993
AA - Annual Accounts 14 December 1992
466(Scot) - N/A 30 July 1992
363s - Annual Return 13 July 1992
419a(Scot) - N/A 26 September 1991
419a(Scot) - N/A 26 September 1991
419a(Scot) - N/A 28 August 1991
410(Scot) - N/A 27 August 1991
410(Scot) - N/A 27 August 1991
363 - Annual Return 23 August 1991
288 - N/A 23 August 1991
AA - Annual Accounts 18 July 1991
419a(Scot) - N/A 22 May 1991
363a - Annual Return 30 April 1991
AA - Annual Accounts 20 November 1990
419a(Scot) - N/A 31 August 1990
466(Scot) - N/A 29 August 1990
466(Scot) - N/A 29 August 1990
410(Scot) - N/A 21 June 1990
AA - Annual Accounts 05 June 1990
363 - Annual Return 07 February 1990
419a(Scot) - N/A 15 January 1990
410(Scot) - N/A 09 November 1989
410(Scot) - N/A 31 August 1989
410(Scot) - N/A 30 June 1989
466(Scot) - N/A 30 June 1989
AA - Annual Accounts 22 February 1989
363 - Annual Return 14 November 1988
410(Scot) - N/A 12 August 1988
466(Scot) - N/A 12 August 1988
288 - N/A 09 June 1988
AA - Annual Accounts 27 April 1988
363 - Annual Return 14 October 1987
MISC - Miscellaneous document 30 September 1987
MISC - Miscellaneous document 19 June 1987
410(Scot) - N/A 28 May 1987
363 - Annual Return 09 March 1987
AA - Annual Accounts 23 February 1987
AA - Annual Accounts 07 July 1986
363 - Annual Return 07 July 1986

Mortgages & Charges

Description Date Status Charge by
Standard security 21 August 1991 Fully Satisfied

N/A

Bond & floating charge 19 August 1991 Fully Satisfied

N/A

Bond & floating charge 31 May 1990 Fully Satisfied

N/A

Standard security 02 November 1989 Fully Satisfied

N/A

Bond and floating charge 11 August 1989 Fully Satisfied

N/A

Assignation 28 June 1989 Fully Satisfied

N/A

Bond and floating charge 09 August 1988 Fully Satisfied

N/A

Standard security 21 May 1987 Fully Satisfied

N/A

Assignation in security 08 November 1984 Fully Satisfied

N/A

Floating charge 10 August 1982 Fully Satisfied

N/A

Floating charge 21 June 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.