Company NameSmith Anderson & Company Limited
Company StatusDissolved
Company NumberSC007002
CategoryPrivate Limited Company
Incorporation Date19 January 1909(115 years, 4 months ago)
Dissolution Date7 March 2024 (1 month, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr David Stewart Robertson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1994(85 years, 4 months after company formation)
Appointment Duration29 years, 10 months (closed 07 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lauder Road
The Grange
Edinburgh
EH9 2EW
Scotland
Secretary NameMr David Stewart Robertson
NationalityBritish
StatusClosed
Appointed18 May 1994(85 years, 4 months after company formation)
Appointment Duration29 years, 10 months (closed 07 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lauder Road
The Grange
Edinburgh
EH9 2EW
Scotland
Director NameDavid Melville Crighton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2000(91 years, 11 months after company formation)
Appointment Duration23 years, 3 months (closed 07 March 2024)
RoleCompany Director
Correspondence AddressOrchard Cottage
5 Kirkcaldy Road
Kinghorn
Fife
KY3 9YP
Scotland
Director NameStephen Mark Hutt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2000(91 years, 11 months after company formation)
Appointment Duration23 years, 3 months (closed 07 March 2024)
RoleCompany Director
Correspondence Address11 Auld Mart Wynd
Milnathort
Perth & Kinross
Fife
KY13 9FT
Scotland
Director NamePeter Lee
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2000(91 years, 11 months after company formation)
Appointment Duration23 years, 3 months (closed 07 March 2024)
RoleCompany Director
Correspondence Address19 Ramsay Gardens
Leslie
Fife
KY6 3NG
Scotland
Director NameKeith Eric Verden-Anderson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(94 years, 2 months after company formation)
Appointment Duration20 years, 11 months (closed 07 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Buckingham Terrace
Edinburgh
EH4 3AD
Scotland
Director NameWilliam Wood
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(80 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 November 2000)
RoleCompany Director
Correspondence AddressBurntwood
Park Copse
Dorking
Surrey
RH5 4BL
Director NameWilliam John Verden Anderson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(80 years, 2 months after company formation)
Appointment Duration12 months (resigned 07 March 1990)
RoleManaging Director
Correspondence AddressFluthers
Leslie
Glenrothes
Fife
KY6 3AS
Scotland
Director NameEvelyn Cameron Wood
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(80 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 November 2000)
RoleHousewife
Correspondence AddressBurntwood
Dorking
Surrey
RH5 4BL
Director NameMr Eric David Herdman Verden-Anderson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(80 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 November 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInchrye
Lindores
Cupar
Fife
KY14 6JD
Scotland
Director NameGavin Andrew Harley Hepburn
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(80 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 November 2000)
RoleCompany Director
Correspondence Address22 Mansionhouse Road
Edinburgh
Midlothian
EH9 2JD
Scotland
Secretary NameGeorge Mowatt Colman
NationalityBritish
StatusResigned
Appointed08 March 1989(80 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressFairways 24 Links Road
Lundin Links
Leven
Fife
KY8 6AU
Scotland
Director NameJames Watt
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1989(80 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 November 1994)
RoleProduction Director
Correspondence AddressFirbank Court 44 High Street
Leslie
Fife
KY7 6DQ
Scotland
Director NameGeorge Mowatt Colman
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1989(80 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1992)
RoleFinancial Director
Correspondence AddressFairways 24 Links Road
Lundin Links
Leven
Fife
KY8 6AU
Scotland
Director NameMr Robert Gerrard Gill
Date of BirthDecember 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed09 September 1991(82 years, 8 months after company formation)
Appointment Duration10 months (resigned 10 July 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 By Wood End
Chalfont St Peter
Buckinghamshire
SL9 0NQ
Director NameAlun Roderick Davies
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(82 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 January 1992)
RoleSales & Marketing
Correspondence AddressBeechmount
Blairadam
Keltybridge
Kinross Shire
Director NameAndrew Bruce Welton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(83 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 1996)
RoleManaging Director
Correspondence Address35 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Director NameDavid Geoffrey Barnfield
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(83 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 August 1994)
RoleSales & Marketing Director
Correspondence Address9 Mavisbank
Kinross
Fife
KY13 7QR
Scotland
Secretary NameAndrew Bruce Welton
NationalityBritish
StatusResigned
Appointed01 April 1992(83 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 1994)
RoleCompany Director
Correspondence Address35 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Director NameWilliam Graeme Verden Anderson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(87 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 November 2000)
RoleExport Sales Manager
Correspondence AddressGlenwood House Glenwood Road
Leslie
Glenrothes
Fife
KY6 3EN
Scotland
Director NameMr Bryan John Woodley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(88 years, 1 month after company formation)
Appointment Duration3 years (resigned 28 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside House
Solsgirth
Dollar
Clackmannanshire
FK14 7NE
Scotland
Director NameMr Brian Henry
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(89 years, 2 months after company formation)
Appointment Duration8 years (resigned 10 April 2006)
RoleCompany Director
Correspondence AddressFettykil House
Leslie
Glenrothes
Fife
KY6 3AR
Scotland
Director NameEur Ing Jack Leon Lord
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(92 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2003)
RoleCompany Director
Correspondence AddressKemback Cottage
Kemback Bridge
Cupar
Fife
KY15 5TP
Scotland
Director NameMark Andrew Bradley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(92 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 September 2004)
RoleCompany Director
Correspondence Address19 Christiegait
Freuchie
Cupar
Fife
KY15 7EG
Scotland

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2005
Turnover£27,710,000
Gross Profit£1,301,000
Net Worth£6,836,000
Cash£206,000
Current Liabilities£10,783,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 March 2024Final Gazette dissolved following liquidation (1 page)
7 December 2023Final account prior to dissolution in a winding-up by the court (20 pages)
12 December 2013Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 12 December 2013 (2 pages)
20 May 2011Notice of winding up order (1 page)
20 May 2011Court order notice of winding up (1 page)
20 May 2011Notice of winding up order (1 page)
20 May 2011Court order notice of winding up (1 page)
26 September 2006Notice of receiver's report (16 pages)
26 September 2006Notice of receiver's report (16 pages)
11 July 2006Registered office changed on 11/07/06 from: fettykil mills leslie fife KY6 3AQ (1 page)
11 July 2006Registered office changed on 11/07/06 from: fettykil mills leslie fife KY6 3AQ (1 page)
27 June 2006Notice of the appointment of receiver by a holder of a floating charge (2 pages)
27 June 2006Notice of the appointment of receiver by a holder of a floating charge (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
2 March 2006Return made up to 24/02/06; full list of members (9 pages)
2 March 2006Return made up to 24/02/06; full list of members (9 pages)
4 February 2006Full accounts made up to 31 March 2005 (23 pages)
4 February 2006Full accounts made up to 31 March 2005 (23 pages)
14 October 2005Partic of mort/charge * (3 pages)
14 October 2005Alterations to a floating charge (5 pages)
14 October 2005Partic of mort/charge * (3 pages)
14 October 2005Alterations to a floating charge (5 pages)
14 October 2005Alterations to a floating charge (5 pages)
14 October 2005Alterations to a floating charge (5 pages)
12 October 2005Alterations to a floating charge (5 pages)
12 October 2005Alterations to a floating charge (5 pages)
11 October 2005Alterations to a floating charge (6 pages)
11 October 2005Alterations to a floating charge (6 pages)
5 March 2005Return made up to 24/02/05; full list of members (9 pages)
5 March 2005Return made up to 24/02/05; full list of members (9 pages)
18 October 2004Director resigned (1 page)
18 October 2004Full accounts made up to 31 March 2004 (23 pages)
18 October 2004Director resigned (1 page)
18 October 2004Full accounts made up to 31 March 2004 (23 pages)
26 February 2004Return made up to 24/02/04; full list of members (9 pages)
26 February 2004Return made up to 24/02/04; full list of members (9 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
9 October 2003Full accounts made up to 31 March 2003 (23 pages)
9 October 2003Full accounts made up to 31 March 2003 (23 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
2 March 2003Return made up to 24/02/03; full list of members (9 pages)
2 March 2003Auditor's resignation (1 page)
2 March 2003Return made up to 24/02/03; full list of members (9 pages)
2 March 2003Auditor's resignation (1 page)
26 September 2002Full accounts made up to 31 March 2002 (25 pages)
26 September 2002Full accounts made up to 31 March 2002 (25 pages)
28 February 2002Return made up to 24/02/02; full list of members (8 pages)
28 February 2002Return made up to 24/02/02; full list of members (8 pages)
26 September 2001Full accounts made up to 31 March 2001 (25 pages)
26 September 2001Full accounts made up to 31 March 2001 (25 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
28 February 2001Return made up to 24/02/01; full list of members (42 pages)
28 February 2001Return made up to 24/02/01; full list of members (42 pages)
4 December 2000New director appointed (2 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000Director resigned (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000Director resigned (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
15 November 2000Memorandum and Articles of Association (10 pages)
15 November 2000Memorandum and Articles of Association (10 pages)
15 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 October 2000Full group accounts made up to 31 March 2000 (35 pages)
26 October 2000Full group accounts made up to 31 March 2000 (35 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
1 March 2000Return made up to 24/02/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2000Return made up to 24/02/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 1999Full group accounts made up to 31 March 1999 (36 pages)
28 September 1999Full group accounts made up to 31 March 1999 (36 pages)
10 March 1999Return made up to 05/03/99; no change of members (6 pages)
10 March 1999Return made up to 05/03/99; no change of members (6 pages)
7 September 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
7 September 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
8 May 1998Full group accounts made up to 30 September 1997 (35 pages)
8 May 1998Full group accounts made up to 30 September 1997 (35 pages)
2 April 1998New director appointed (2 pages)
2 April 1998New director appointed (2 pages)
23 March 1998Return made up to 05/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 1998Return made up to 05/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 1997Full group accounts made up to 30 September 1996 (34 pages)
6 May 1997Full group accounts made up to 30 September 1996 (34 pages)
21 March 1997Return made up to 05/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 March 1997Return made up to 05/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
15 March 1996Return made up to 05/03/96; full list of members (8 pages)
15 March 1996Full group accounts made up to 30 September 1995 (35 pages)
15 March 1996Full group accounts made up to 30 September 1995 (35 pages)
15 March 1996Return made up to 05/03/96; full list of members (8 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
3 October 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 October 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 October 1995Memorandum and Articles of Association (16 pages)
3 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 October 1995Memorandum and Articles of Association (16 pages)
2 October 1995Partic of mort/charge * (3 pages)
2 October 1995Partic of mort/charge * (3 pages)
14 March 1995Full group accounts made up to 30 September 1994 (30 pages)
14 March 1995Full group accounts made up to 30 September 1994 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (215 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (67 pages)
8 June 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 June 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 April 1992New director appointed (2 pages)
7 April 1992Secretary resigned;director resigned (2 pages)
7 April 1992Secretary resigned;director resigned (2 pages)
7 April 1992New director appointed (2 pages)