About

Registered Number: SC034925
Date of Incorporation: 25/02/1960 (64 years and 2 months ago)
Company Status: Active
Registered Address: 18 Humbie Terrace, Aberdour, Burntisland, KY3 0XP,

 

Founded in 1960, Smith & Horner Ltd are based in Burntisland, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Smith & Horner Ltd. There are 6 directors listed as Smith, Douglas Craven, Taylor-smith, Lindsay Anne, Telfer, Jennifer, Mather, Elizabeth Dargie, Smith, Gwendoline, Smith, William David Stewart for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Douglas Craven N/A - 1
MATHER, Elizabeth Dargie N/A 31 May 1996 1
SMITH, Gwendoline N/A 31 May 1996 1
SMITH, William David Stewart N/A 02 September 2010 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR-SMITH, Lindsay Anne 23 February 2006 14 May 2009 1
TELFER, Jennifer 31 May 1996 23 February 2006 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 05 June 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 05 September 2018
AD01 - Change of registered office address 24 August 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 23 September 2017
CS01 - N/A 27 July 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 16 June 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 23 July 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
AA - Annual Accounts 06 June 2011
CH03 - Change of particulars for secretary 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH03 - Change of particulars for secretary 01 September 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 03 August 2010
AD01 - Change of registered office address 27 May 2010
363a - Annual Return 04 September 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
AA - Annual Accounts 02 June 2009
363s - Annual Return 16 September 2008
AA - Annual Accounts 18 July 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 19 July 2006
419a(Scot) - N/A 10 March 2006
419a(Scot) - N/A 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
287 - Change in situation or address of Registered Office 10 March 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 10 August 2004
410(Scot) - N/A 29 October 2003
410(Scot) - N/A 23 October 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 28 July 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 29 September 2001
363s - Annual Return 02 August 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 19 July 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 27 July 1999
AA - Annual Accounts 22 July 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 01 August 1997
363s - Annual Return 15 August 1996
288 - N/A 01 August 1996
288 - N/A 01 August 1996
288 - N/A 01 August 1996
AA - Annual Accounts 01 August 1996
363s - Annual Return 14 August 1995
AA - Annual Accounts 03 August 1995
AA - Annual Accounts 05 August 1994
363s - Annual Return 04 August 1994
363s - Annual Return 06 September 1993
AA - Annual Accounts 20 July 1993
363s - Annual Return 18 August 1992
AA - Annual Accounts 18 August 1992
288 - N/A 07 August 1991
363a - Annual Return 06 August 1991
AA - Annual Accounts 06 August 1991
363 - Annual Return 29 August 1990
288 - N/A 21 August 1990
AA - Annual Accounts 21 August 1990
AA - Annual Accounts 31 August 1989
363 - Annual Return 31 August 1989
363 - Annual Return 11 October 1988
AA - Annual Accounts 11 October 1988
287 - Change in situation or address of Registered Office 05 January 1988
287 - Change in situation or address of Registered Office 26 November 1987
363 - Annual Return 08 September 1987
AA - Annual Accounts 08 September 1987
419a(Scot) - N/A 27 July 1987
419a(Scot) - N/A 28 May 1987
410(Scot) - N/A 14 May 1987
363(C) - N/A 10 November 1986

Mortgages & Charges

Description Date Status Charge by
Standard security 22 October 2003 Fully Satisfied

N/A

Bond & floating charge 13 October 2003 Fully Satisfied

N/A

Mandate 29 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.