SMITH ANDERSON GROUP LIMITED
KIRKCALDY PACIFIC SHELF 957 LIMITED

Hellopages » Fife » Fife » KY1 3NA

Company number SC207391
Status Active
Incorporation Date 23 May 2000
Company Type Private Limited Company
Address ROSSLYN COMMERCE PARK, MITCHELSTON INDUSTRIAL ESTATE, KIRKCALDY, FIFE, KY1 3NA
Home Country United Kingdom
Nature of Business 17211 - Manufacture of corrugated paper and paperboard, sacks and bags
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Registration of charge SC2073910005, created on 24 April 2017; Confirmation statement made on 24 February 2017 with updates; Termination of appointment of Edward Davidson Murray as a director on 30 June 2016. The most likely internet sites of SMITH ANDERSON GROUP LIMITED are www.smithandersongroup.co.uk, and www.smith-anderson-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Smith Anderson Group Limited is a Private Limited Company. The company registration number is SC207391. Smith Anderson Group Limited has been working since 23 May 2000. The present status of the company is Active. The registered address of Smith Anderson Group Limited is Rosslyn Commerce Park Mitchelston Industrial Estate Kirkcaldy Fife Ky1 3na. . LONGSTAFFE, Michael James is a Director of the company. PARTRIDGE, Fiona Mary is a Director of the company. ROBERTSON, David Stewart is a Director of the company. VERDEN-ANDERSON, James Eric is a Director of the company. VERDEN-ANDERSON, Keith Eric is a Director of the company. VERDEN-ANDERSON, William Graeme is a Director of the company. WOOD, David Wiliam is a Director of the company. Secretary ROBERTSON, David Stewart has been resigned. Secretary THOMSON, Teresa Carol has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director COLLERTON, Carol-Ann Margaret has been resigned. Director CRAIG, Frederick John Robert has been resigned. Director DICKSON, Michael Ian Ross has been resigned. Director HENRY, Brian has been resigned. Director HEPBURN, Gavin Andrew Harley has been resigned. Director HOWLEY, David Anthony Andrew has been resigned. Director HUTT, Stephen Mark has been resigned. Director MURRAY, Edward Davidson has been resigned. Director PARTRIDGE, Fiona Mary has been resigned. Director ROBERTSON, David Stewart has been resigned. Director THOMSON, Teresa Carol has been resigned. Director VERDEN-ANDERSON, Eric David Herdman has been resigned. Director VERDEN-ANDERSON, James Eric has been resigned. Director VERDEN-ANDERSON, Keith Eric has been resigned. Director WOOD, David William has been resigned. Director WOOD, David William has been resigned. Director WOOD, Evelyn Cameron has been resigned. Director WOOD, William has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of corrugated paper and paperboard, sacks and bags".


Current Directors

Director
LONGSTAFFE, Michael James
Appointed Date: 30 January 2006
63 years old

Director
PARTRIDGE, Fiona Mary
Appointed Date: 17 January 2003
64 years old

Director
ROBERTSON, David Stewart
Appointed Date: 20 April 2012
65 years old

Director
VERDEN-ANDERSON, James Eric
Appointed Date: 30 January 2014
54 years old

Director
VERDEN-ANDERSON, Keith Eric
Appointed Date: 09 October 2006
58 years old

Director
VERDEN-ANDERSON, William Graeme
Appointed Date: 24 August 2000
67 years old

Director
WOOD, David Wiliam
Appointed Date: 08 September 2014
56 years old

Resigned Directors

Secretary
ROBERTSON, David Stewart
Resigned: 24 May 2007
Appointed Date: 23 August 2000

Secretary
THOMSON, Teresa Carol
Resigned: 29 November 2013
Appointed Date: 24 May 2007

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 August 2000
Appointed Date: 23 May 2000

Director
COLLERTON, Carol-Ann Margaret
Resigned: 07 October 2008
Appointed Date: 17 January 2003
67 years old

Director
CRAIG, Frederick John Robert
Resigned: 26 May 2011
Appointed Date: 15 September 2008
82 years old

Director
DICKSON, Michael Ian Ross
Resigned: 16 October 2008
Appointed Date: 05 November 2005
76 years old

Director
HENRY, Brian
Resigned: 08 November 2005
Appointed Date: 23 August 2000
86 years old

Director
HEPBURN, Gavin Andrew Harley
Resigned: 08 November 2005
Appointed Date: 24 August 2000
87 years old

Director
HOWLEY, David Anthony Andrew
Resigned: 15 March 2013
Appointed Date: 01 July 2009
55 years old

Director
HUTT, Stephen Mark
Resigned: 29 August 2006
Appointed Date: 30 January 2006
60 years old

Director
MURRAY, Edward Davidson
Resigned: 30 June 2016
Appointed Date: 26 May 2011
73 years old

Director
PARTRIDGE, Fiona Mary
Resigned: 26 December 2002
Appointed Date: 22 October 2002
64 years old

Director
ROBERTSON, David Stewart
Resigned: 06 January 2009
Appointed Date: 23 August 2000
65 years old

Director
THOMSON, Teresa Carol
Resigned: 29 November 2013
Appointed Date: 01 July 2009
55 years old

Director
VERDEN-ANDERSON, Eric David Herdman
Resigned: 08 November 2005
Appointed Date: 24 August 2000
89 years old

Director
VERDEN-ANDERSON, James Eric
Resigned: 08 November 2005
Appointed Date: 20 September 2003
54 years old

Director
VERDEN-ANDERSON, Keith Eric
Resigned: 30 January 2006
Appointed Date: 17 January 2003
58 years old

Director
WOOD, David William
Resigned: 08 November 2005
Appointed Date: 17 January 2003
56 years old

Director
WOOD, David William
Resigned: 26 December 2002
Appointed Date: 23 September 2002
56 years old

Director
WOOD, Evelyn Cameron
Resigned: 26 December 2002
Appointed Date: 24 August 2000
93 years old

Director
WOOD, William
Resigned: 08 November 2005
Appointed Date: 24 August 2000
95 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 23 August 2000
Appointed Date: 23 May 2000

SMITH ANDERSON GROUP LIMITED Events

26 Apr 2017
Registration of charge SC2073910005, created on 24 April 2017
24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
06 Jul 2016
Termination of appointment of Edward Davidson Murray as a director on 30 June 2016
05 Apr 2016
Full accounts made up to 30 September 2015
04 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 590,000

...
... and 111 more events
26 Sep 2000
Accounting reference date shortened from 31/05/01 to 31/03/01
26 Sep 2000
Registered office changed on 26/09/00 from: oswalds 24 great king street edinburgh midlothian EH3 6QN
06 Sep 2000
Director resigned
06 Sep 2000
Secretary resigned
23 May 2000
Incorporation

SMITH ANDERSON GROUP LIMITED Charges

24 April 2017
Charge code SC20 7391 0005
Delivered: 26 April 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
4 October 2011
Standard security
Delivered: 14 October 2011
Status: Satisfied on 27 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Rosslyn commerce park on the northeast side of myregormie…
26 September 2008
Bond & floating charge
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
26 September 2008
Bond & floating charge
Delivered: 7 October 2008
Status: Satisfied on 31 March 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…
3 October 2000
Bond & floating charge
Delivered: 9 October 2000
Status: Satisfied on 27 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…