I & S SMITH NEWSAGENTS LIMITED
INVERURIE

Hellopages » Aberdeenshire » Aberdeenshire » AB51 5TB

Company number SC370069
Status Active
Incorporation Date 14 December 2009
Company Type Private Limited Company
Address AXIS BUSINESS CENTRE, THAINSTONE, INVERURIE, ABERDEENSHIRE, UNITED KINGDOM, AB51 5TB
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 100 . The most likely internet sites of I & S SMITH NEWSAGENTS LIMITED are www.issmithnewsagents.co.uk, and www.i-s-smith-newsagents.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. I S Smith Newsagents Limited is a Private Limited Company. The company registration number is SC370069. I S Smith Newsagents Limited has been working since 14 December 2009. The present status of the company is Active. The registered address of I S Smith Newsagents Limited is Axis Business Centre Thainstone Inverurie Aberdeenshire United Kingdom Ab51 5tb. . SMITH, Shona Elizabeth is a Secretary of the company. SMITH, Ian Charles is a Director of the company. SMITH, Shona Elizabeth is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
SMITH, Shona Elizabeth
Appointed Date: 14 December 2009

Director
SMITH, Ian Charles
Appointed Date: 14 December 2009
59 years old

Director
SMITH, Shona Elizabeth
Appointed Date: 14 December 2009
56 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 14 December 2009
Appointed Date: 14 December 2009

Director
MABBOTT, Stephen George
Resigned: 14 December 2009
Appointed Date: 14 December 2009
74 years old

Persons With Significant Control

Mr Ian Charles Smith
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Shona Elizabeth Smith
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

I & S SMITH NEWSAGENTS LIMITED Events

19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 January 2016
17 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
05 Jan 2015
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 14 more events
23 Dec 2009
Appointment of Shona Elizabeth Smith as a secretary
23 Dec 2009
Appointment of Ian Charles Smith as a director
18 Dec 2009
Termination of appointment of Stephen Mabbott as a director
18 Dec 2009
Termination of appointment of Brian Reid Ltd. as a secretary
14 Dec 2009
Incorporation

I & S SMITH NEWSAGENTS LIMITED Charges

3 September 2014
Charge code SC37 0069 0003
Delivered: 8 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole the subjects 25 high street, turiff, AB53 4ED…
27 August 2014
Charge code SC37 0069 0002
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…
22 January 2010
Standard security
Delivered: 23 January 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Newsagents shop 25 high street turriff abn 9566.