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.
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 |
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 |
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 |