About

Registered Number: SC216767
Date of Incorporation: 13/03/2001 (24 years ago)
Company Status: Liquidation
Registered Address: Wri Associates Ltd Third Floor Turnberry House, 175 West George Street, Glasgow, G2 2LB

 

Peter Smith & Sons Ltd was founded on 13 March 2001 and has its registered office in Glasgow, it's status is listed as "Liquidation". We do not know the number of employees at this company. The current directors of this business are Smith, Martin, James, Smith, Smith, James, Smith, Stephen, Smith, Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Martin 03 September 2012 - 1
SMITH, Susan 13 March 2001 03 September 2012 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Smith 16 January 2003 01 January 2011 1
SMITH, James 13 March 2001 19 July 2001 1
SMITH, Stephen 19 July 2001 16 January 2003 1

Filing History

Document Type Date
RESOLUTIONS - N/A 21 June 2018
AD01 - Change of registered office address 21 June 2018
CS01 - N/A 17 April 2018
CH01 - Change of particulars for director 17 April 2018
AD01 - Change of registered office address 17 April 2018
AA - Annual Accounts 20 September 2017
DISS40 - Notice of striking-off action discontinued 01 July 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AD01 - Change of registered office address 30 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
DISS40 - Notice of striking-off action discontinued 28 June 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 27 June 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 04 June 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 14 April 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
TM02 - Termination of appointment of secretary 23 April 2013
AP01 - Appointment of director 27 November 2012
AD01 - Change of registered office address 26 October 2012
AAMD - Amended Accounts 04 July 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 11 May 2012
AD01 - Change of registered office address 10 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 29 June 2011
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 20 December 2009
AA - Annual Accounts 01 September 2009
225 - Change of Accounting Reference Date 24 November 2008
AA - Annual Accounts 29 July 2008
363s - Annual Return 20 May 2008
363s - Annual Return 16 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 23 May 2006
363s - Annual Return 23 May 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 13 February 2006
AA - Annual Accounts 10 February 2005
363s - Annual Return 19 March 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 26 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 13 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
287 - Change in situation or address of Registered Office 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
NEWINC - New incorporation documents 13 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.