SMITH & HORNER, LIMITED
DALGETY BAY

Hellopages » Fife » Fife » KY11 9JN

Company number SC034925
Status Active
Incorporation Date 25 February 1960
Company Type Private Limited Company
Address DALGETY BAY BUSINESS CENTRE, RIDGE WAY, DALGETY BAY, FIFE, KY11 9JN
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of SMITH & HORNER, LIMITED are www.smithhorner.co.uk, and www.smith-horner.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eight months. The distance to to Rosyth Rail Station is 2.7 miles; to Burntisland Rail Station is 4.9 miles; to Lochgelly Rail Station is 6.7 miles; to Slateford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smith Horner Limited is a Private Limited Company. The company registration number is SC034925. Smith Horner Limited has been working since 25 February 1960. The present status of the company is Active. The registered address of Smith Horner Limited is Dalgety Bay Business Centre Ridge Way Dalgety Bay Fife Ky11 9jn. . SMITH, Douglas Craven is a Secretary of the company. SMITH, Douglas Craven is a Director of the company. Secretary MATHER, Elizabeth Dargie has been resigned. Secretary TAYLOR-SMITH, Lindsay Anne has been resigned. Secretary TELFER, Jennifer has been resigned. Director MATHER, Elizabeth Dargie has been resigned. Director SMITH, Gwendoline has been resigned. Director SMITH, William David Stewart has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
SMITH, Douglas Craven
Appointed Date: 14 May 2009

Director

Resigned Directors

Secretary
MATHER, Elizabeth Dargie
Resigned: 31 May 1996

Secretary
TAYLOR-SMITH, Lindsay Anne
Resigned: 14 May 2009
Appointed Date: 23 February 2006

Secretary
TELFER, Jennifer
Resigned: 23 February 2006
Appointed Date: 31 May 1996

Director
MATHER, Elizabeth Dargie
Resigned: 31 May 1996
91 years old

Director
SMITH, Gwendoline
Resigned: 31 May 1996
96 years old

Director
SMITH, William David Stewart
Resigned: 02 September 2010
97 years old

Persons With Significant Control

Mr Douglas Craven Smith
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

SMITH & HORNER, LIMITED Events

27 Jul 2016
Confirmation statement made on 17 July 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 29 February 2016
19 Aug 2015
Total exemption small company accounts made up to 28 February 2015
13 Aug 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 25,000

29 Sep 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 77 more events
08 Sep 1987
Accounts for a small company made up to 28 February 1987

27 Jul 1987
Dec mort/charge 6909

28 May 1987
Dec mort/charge 4845

14 May 1987
Partic of mort/charge 4391

10 Nov 1986
17/09/86 full list

SMITH & HORNER, LIMITED Charges

22 October 2003
Standard security
Delivered: 29 October 2003
Status: Satisfied on 10 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The shop known as no.16 (Otherwise no. 16-18) whitehall…
13 October 2003
Bond & floating charge
Delivered: 23 October 2003
Status: Satisfied on 10 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
29 April 1987
Mandate
Delivered: 14 May 1987
Status: Satisfied on 28 May 1987
Persons entitled: The Royal Bank of Scotland PLC
Description: The sale proceeds of subjects, 6-8 peter street, dundee.