THOMAS SMITH AND CO. (PETERHEAD) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 7EQ

Company number SC027706
Status RECEIVERSHIP
Incorporation Date 9 May 1950
Company Type Private Limited Company
Address 141 BOTHWELL STREET, GLASGOW, G2 7EQ
Home Country United Kingdom
Nature of Business 1712 - Prepare & spin woollen-type fibres
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from Kintyre House 209 West George Street Glasgow G2 2LW on 20 November 2009; Registered office changed on 01/09/06 from: kirkburn mills manse street peterhead AB4 6SA; Director resigned. The most likely internet sites of THOMAS SMITH AND CO. (PETERHEAD) LIMITED are www.thomassmithandcopeterhead.co.uk, and www.thomas-smith-and-co-peterhead.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and six months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomas Smith and Co Peterhead Limited is a Private Limited Company. The company registration number is SC027706. Thomas Smith and Co Peterhead Limited has been working since 09 May 1950. The present status of the company is RECEIVERSHIP. The registered address of Thomas Smith and Co Peterhead Limited is 141 Bothwell Street Glasgow G2 7eq. . WADSWORTH, Ronald Stuart is a Secretary of the company. GRAY, David Mclaren is a Director of the company. MACDONALD, George Forsyth is a Director of the company. MARSH, Richard John is a Director of the company. Director ADDIS, Robert Campbell has been resigned. Director BANNATYNE, Alan John has been resigned. Director BUCHAN, Ian Mitchell has been resigned. Director DAVIDSON, Nathaniel has been resigned. Director LAWRENCE, Hannah has been resigned. Director LAWRENCE, Iain William has been resigned. Director LEGGAT, Graham has been resigned. Director MUNRO, John Leslie Athol has been resigned. Director SHILDRICK, Marian Lyon has been resigned. Director SMITH, John has been resigned. Director YOUNG, Jane has been resigned. The company operates in "Prepare & spin woollen-type fibres".


Current Directors


Director
GRAY, David Mclaren
Appointed Date: 01 December 2000
73 years old

Director
MACDONALD, George Forsyth
Appointed Date: 19 January 2001
67 years old

Director
MARSH, Richard John
Appointed Date: 12 September 2003
81 years old

Resigned Directors

Director
ADDIS, Robert Campbell
Resigned: 11 January 2005
Appointed Date: 05 November 2001
75 years old

Director
BANNATYNE, Alan John
Resigned: 17 November 2000
90 years old

Director
BUCHAN, Ian Mitchell
Resigned: 10 April 1997
91 years old

Director
DAVIDSON, Nathaniel
Resigned: 31 August 2000
89 years old

Director
LAWRENCE, Hannah
Resigned: 12 June 1997
124 years old

Director
LAWRENCE, Iain William
Resigned: 17 January 2002
96 years old

Director
LEGGAT, Graham
Resigned: 20 May 2005
Appointed Date: 01 September 1997
71 years old

Director
MUNRO, John Leslie Athol
Resigned: 30 November 2003
Appointed Date: 01 September 1997
86 years old

Director
SHILDRICK, Marian Lyon
Resigned: 13 December 2004
Appointed Date: 01 September 1997
78 years old

Director
SMITH, John
Resigned: 19 June 1997
113 years old

Director
YOUNG, Jane
Resigned: 06 June 2005
Appointed Date: 01 September 1997
67 years old

THOMAS SMITH AND CO. (PETERHEAD) LIMITED Events

20 Nov 2009
Registered office address changed from Kintyre House 209 West George Street Glasgow G2 2LW on 20 November 2009
01 Sep 2006
Registered office changed on 01/09/06 from: kirkburn mills manse street peterhead AB4 6SA
07 Jul 2005
Director resigned
07 Jul 2005
Director resigned
07 Jul 2005
Director resigned
...
... and 68 more events
17 Feb 1987
Annual return made up to 06/02/87

08 Jan 1987
Return made up to 14/03/86; full list of members

24 Apr 1964
Allotment of shares
21 Jun 1950
Allotment of shares
09 May 1950
Incorporation

THOMAS SMITH AND CO. (PETERHEAD) LIMITED Charges

27 May 2002
Standard security
Delivered: 10 June 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Two pieces of ground at kirkburn mills, peterhead in the…
6 September 2000
Standard security
Delivered: 20 September 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Kirkburn mills, kirk street, peterhead.
27 August 1993
Standard security
Delivered: 1 September 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 41 prunier place, peterhead.
3 August 1976
Floating charge
Delivered: 13 August 1976
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…