SMITH ANDERSON GROUP LIMITED

SC207391
ROSSLYN COMMERCE PARK MITCHELSTON INDUSTRIAL ESTATE KIRKCALDY FIFE KY1 3NA

Documents

Documents
Date Category Description Pages
11 Mar 2024 accounts Annual Accounts 35 Buy now
04 Mar 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Aug 2023 officers Appointment of director (Mr Michael Kori) 2 Buy now
19 May 2023 incorporation Memorandum Articles 25 Buy now
19 May 2023 resolution Resolution 1 Buy now
15 May 2023 officers Appointment of secretary (Mr Keith Eric Verden-Anderson) 2 Buy now
15 May 2023 officers Termination of appointment of director (David Simon Marriott) 1 Buy now
15 May 2023 officers Termination of appointment of secretary (David Simon Marriott) 1 Buy now
06 Mar 2023 accounts Annual Accounts 39 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Jan 2023 officers Appointment of director (Mr Eric David Herdman Verden-Anderson) 2 Buy now
21 Jun 2022 officers Termination of appointment of director (Michael James Longstaffe) 1 Buy now
30 May 2022 accounts Annual Accounts 37 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 37 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2020 accounts Annual Accounts 37 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Apr 2019 accounts Annual Accounts 35 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2019 officers Appointment of director (Mr Scott Edmund Partridge) 2 Buy now
08 Feb 2019 officers Appointment of director (Ms Catriona Louise Collerton) 2 Buy now
03 Dec 2018 officers Change of particulars for director (Mr David Wiliam Wood) 2 Buy now
22 Jun 2018 accounts Annual Accounts 32 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Feb 2018 officers Appointment of director (Mr David Simon Marriott) 2 Buy now
18 Jan 2018 officers Appointment of secretary (Mr David Simon Marriott) 2 Buy now
27 Jun 2017 accounts Annual Accounts 35 Buy now
07 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
26 Apr 2017 mortgage Registration of a charge 13 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
06 Jul 2016 officers Termination of appointment of director (Edward Davidson Murray) 1 Buy now
05 Apr 2016 accounts Annual Accounts 26 Buy now
04 Mar 2016 annual-return Annual Return 9 Buy now
01 Apr 2015 accounts Annual Accounts 31 Buy now
31 Mar 2015 mortgage Statement of satisfaction of a charge 1 Buy now
05 Mar 2015 annual-return Annual Return 9 Buy now
27 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jan 2015 officers Change of particulars for director (Fiona Mary Partridge) 2 Buy now
08 Sep 2014 officers Appointment of director (Mr David Wiliam Wood) 2 Buy now
19 Jun 2014 accounts Annual Accounts 31 Buy now
07 Mar 2014 annual-return Annual Return 9 Buy now
24 Feb 2014 officers Change of particulars for director (Fiona Mary Partridge) 2 Buy now
31 Jan 2014 officers Appointment of director (Mr James Eric Verden-Anderson) 2 Buy now
29 Nov 2013 officers Termination of appointment of secretary (Teresa Thomson) 1 Buy now
29 Nov 2013 officers Termination of appointment of director (Teresa Thomson) 1 Buy now
27 Jun 2013 accounts Annual Accounts 27 Buy now
24 May 2013 mortgage Statement of release/cease from a charge 2 Buy now
28 Mar 2013 officers Termination of appointment of director (David Howley) 1 Buy now
15 Mar 2013 annual-return Annual Return 10 Buy now
11 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2012 accounts Annual Accounts 27 Buy now
24 Apr 2012 officers Appointment of director (Mr David Stewart Robertson) 2 Buy now
08 Mar 2012 annual-return Annual Return 9 Buy now
14 Oct 2011 mortgage Particulars of a mortgage or charge / charge no: 4 6 Buy now
31 May 2011 accounts Annual Accounts 26 Buy now
30 May 2011 officers Termination of appointment of director (Frederick Craig) 1 Buy now
30 May 2011 officers Appointment of director (Mr Edward Davidson Murray) 2 Buy now
28 Feb 2011 annual-return Annual Return 9 Buy now
08 Jun 2010 accounts Annual Accounts 33 Buy now
17 Mar 2010 annual-return Annual Return 19 Buy now
17 Mar 2010 officers Change of particulars for director (William Graeme Verden-Anderson) 2 Buy now
16 Nov 2009 officers Change of particulars for director (William Graeme Verden-Anderson) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Keith Eric Verden-Anderson) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Mrs Teresa Carol Thomson) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Michael James Longstaffe) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Fiona Mary Partridge) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Mr Frederick John Robert Craig) 2 Buy now
16 Nov 2009 officers Change of particulars for secretary (Mrs Teresa Carol Thomson) 1 Buy now
16 Nov 2009 officers Change of particulars for director (Mr David Anthony Andrew Howley) 2 Buy now
28 Jul 2009 accounts Annual Accounts 34 Buy now
02 Jul 2009 officers Director appointed mr david anthony andrew howley 1 Buy now
02 Jul 2009 officers Director appointed mrs teresa carol thomson 2 Buy now
11 Mar 2009 annual-return Return made up to 24/02/09; full list of members 16 Buy now
08 Jan 2009 officers Appointment terminated director david robertson 1 Buy now
22 Dec 2008 accounts Accounting reference date extended from 31/03/2008 to 30/09/2008 1 Buy now
28 Oct 2008 officers Appointment terminated director carol-ann collerton 1 Buy now
16 Oct 2008 officers Appointment terminated director michael dickson 1 Buy now
07 Oct 2008 mortgage Mortgage Alter Floating Charge With Number 6 Buy now
07 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
07 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
07 Oct 2008 mortgage Mortgage Alter Floating Charge With Number 6 Buy now
16 Sep 2008 officers Director appointed mr frederick john robert craig 2 Buy now
30 Apr 2008 incorporation Memorandum Articles 31 Buy now
30 Apr 2008 resolution Resolution 2 Buy now
21 Apr 2008 officers Director's change of particulars / michael longstaffe / 21/04/2008 1 Buy now
14 Mar 2008 annual-return Return made up to 24/02/08; full list of members 17 Buy now
27 Dec 2007 accounts Annual Accounts 34 Buy now
30 May 2007 officers Secretary resigned 1 Buy now
30 May 2007 officers New secretary appointed 2 Buy now
12 Mar 2007 annual-return Return made up to 24/02/07; no change of members 9 Buy now
18 Dec 2006 accounts Annual Accounts 39 Buy now
12 Oct 2006 officers New director appointed 2 Buy now
28 Sep 2006 address Registered office changed on 28/09/06 from: st johns works wellbrae road falkland fife KY15 7AY 1 Buy now
27 Sep 2006 mortgage Dec mort/charge ***** 2 Buy now
01 Sep 2006 officers Director resigned 1 Buy now
22 Jun 2006 address Registered office changed on 22/06/06 from: fettykil mills leslie glenrothes fife KY6 3AQ 1 Buy now
02 Mar 2006 annual-return Return made up to 24/02/06; no change of members 9 Buy now
07 Feb 2006 officers New director appointed 2 Buy now
07 Feb 2006 officers New director appointed 2 Buy now