J.B.W. SMITH (AGRICULTURAL DIVISION) LIMITED
ST. ANDREWS

Hellopages » Fife » Fife » KY16 0BD

Company number SC047063
Status Active
Incorporation Date 21 November 1969
Company Type Private Limited Company
Address CAIRNFIELD 14 SCHOOL ROAD, BALMULLO, ST. ANDREWS, FIFE, KY16 0BD
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 10,000 . The most likely internet sites of J.B.W. SMITH (AGRICULTURAL DIVISION) LIMITED are www.jbwsmithagriculturaldivision.co.uk, and www.j-b-w-smith-agricultural-division.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eleven months. The distance to to Dundee Rail Station is 5.4 miles; to Invergowrie Rail Station is 7.2 miles; to Balmossie Rail Station is 7.3 miles; to Springfield Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J B W Smith Agricultural Division Limited is a Private Limited Company. The company registration number is SC047063. J B W Smith Agricultural Division Limited has been working since 21 November 1969. The present status of the company is Active. The registered address of J B W Smith Agricultural Division Limited is Cairnfield 14 School Road Balmullo St Andrews Fife Ky16 0bd. . CASEBY, Gary Roger is a Director of the company. CASEBY, Scott Wallace is a Director of the company. Secretary PAGAN MACBETH has been resigned. Secretary CCW SECRETARIES LIMITED has been resigned. Nominee Secretary PAGAN OSBORNE GRACE & CALDERS has been resigned. Director CASEBY, Alice May has been resigned. Director CASEBY, Roger Angus Wallace has been resigned. Director HUTCHISON, Peter William has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Director
CASEBY, Gary Roger
Appointed Date: 17 April 1995
56 years old

Director
CASEBY, Scott Wallace
Appointed Date: 01 August 2000
50 years old

Resigned Directors

Secretary
PAGAN MACBETH
Resigned: 07 January 2000
Appointed Date: 24 March 1994

Secretary
CCW SECRETARIES LIMITED
Resigned: 12 August 2010
Appointed Date: 07 January 2000

Nominee Secretary
PAGAN OSBORNE GRACE & CALDERS
Resigned: 24 March 1994

Director
CASEBY, Alice May
Resigned: 31 May 2007
84 years old

Director
CASEBY, Roger Angus Wallace
Resigned: 31 July 2000
90 years old

Director
HUTCHISON, Peter William
Resigned: 31 December 1990

Persons With Significant Control

Mr Scott Wallace Caseby
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.B.W. SMITH (AGRICULTURAL DIVISION) LIMITED Events

05 Jan 2017
Confirmation statement made on 29 December 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 30 November 2015
07 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
08 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000

...
... and 90 more events
07 Jan 1988
Return made up to 15/12/87; full list of members

06 Jan 1988
Full accounts made up to 31 March 1987

08 Dec 1986
Full accounts made up to 31 March 1986

08 Dec 1986
Return made up to 02/12/86; full list of members

19 Jan 1979
Particulars of mortgage/charge

J.B.W. SMITH (AGRICULTURAL DIVISION) LIMITED Charges

1 March 2011
Standard security
Delivered: 21 March 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.533 of an acre or thereby lying to the north side of…
10 January 1979
Standard security
Delivered: 19 January 1979
Status: Satisfied on 28 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground lying south of westport, cupar.
20 April 1977
Bond & floating charge
Delivered: 4 May 1977
Status: Satisfied on 6 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
29 March 1971
Standard security
Delivered: 8 April 1971
Status: Satisfied on 4 March 2011
Persons entitled: James Taylor Pollock
Description: Agricultural show room and offices at haymount, cupar, fife.