About

Registered Number: SC193760
Date of Incorporation: 24/02/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: Rosslyn Commerce Park, Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3NA

 

Established in 1999, Smith Anderson Packaging Ltd are based in Kirkcaldy, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed as Cunningham, Robert Selbie, Mcdonald, Linda for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Robert Selbie 28 November 2000 14 May 2003 1
MCDONALD, Linda 19 May 2003 29 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 07 March 2014
TM01 - Termination of appointment of director 29 November 2013
TM02 - Termination of appointment of secretary 29 November 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 18 March 2013
AD01 - Change of registered office address 11 October 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 31 May 2011
TM01 - Termination of appointment of director 30 May 2011
AP01 - Appointment of director 30 May 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 11 March 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
225 - Change of Accounting Reference Date 22 December 2008
419a(Scot) - N/A 02 October 2008
419a(Scot) - N/A 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 27 December 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 18 December 2006
466(Scot) - N/A 11 October 2006
466(Scot) - N/A 11 October 2006
410(Scot) - N/A 29 September 2006
410(Scot) - N/A 29 September 2006
287 - Change in situation or address of Registered Office 28 September 2006
419a(Scot) - N/A 27 September 2006
419a(Scot) - N/A 27 September 2006
287 - Change in situation or address of Registered Office 22 June 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 04 February 2006
466(Scot) - N/A 14 October 2005
466(Scot) - N/A 14 October 2005
410(Scot) - N/A 14 October 2005
466(Scot) - N/A 12 October 2005
363s - Annual Return 05 March 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 09 October 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
AUD - Auditor's letter of resignation 02 March 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 26 September 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 26 September 2001
SA - Shares agreement 16 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2001
363s - Annual Return 28 February 2001
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
RESOLUTIONS - N/A 26 October 2000
AA - Annual Accounts 26 October 2000
RESOLUTIONS - N/A 25 October 2000
123 - Notice of increase in nominal capital 25 October 2000
410(Scot) - N/A 09 October 2000
CERTNM - Change of name certificate 28 September 2000
RESOLUTIONS - N/A 26 September 2000
MEM/ARTS - N/A 26 September 2000
363s - Annual Return 01 March 2000
225 - Change of Accounting Reference Date 03 December 1999
288b - Notice of resignation of directors or secretaries 06 June 1999
288b - Notice of resignation of directors or secretaries 06 June 1999
RESOLUTIONS - N/A 18 May 1999
MEM/ARTS - N/A 18 May 1999
287 - Change in situation or address of Registered Office 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
NEWINC - New incorporation documents 24 February 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 14 September 2006 Fully Satisfied

N/A

Bond & floating charge 14 September 2006 Fully Satisfied

N/A

Floating charge 30 September 2005 Fully Satisfied

N/A

Bond & floating charge 03 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.