Company NameSmith & Horner, Limited
DirectorDouglas Craven Smith
Company StatusActive
Company NumberSC034925
CategoryPrivate Limited Company
Incorporation Date25 February 1960(64 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Douglas Craven Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1989(29 years, 6 months after company formation)
Appointment Duration34 years, 8 months
RoleDraper
Country of ResidenceScotland
Correspondence Address6 Collier Street
Carnoustie
Angus
DD7 7AJ
Scotland
Secretary NameDouglas Craven Smith
NationalityBritish
StatusCurrent
Appointed14 May 2009(49 years, 3 months after company formation)
Appointment Duration14 years, 11 months
RoleDraper
Correspondence Address6 Collier Street
Carnoustie
Angus
DD7 7AJ
Scotland
Director NameElizabeth Dargie Mather
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(29 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 1996)
RoleSecretary
Correspondence Address37 Muirnwood Place
Monifieth
Angus
DD5 4JL
Scotland
Director NameGwendoline Smith
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(29 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address7 Collingwood Place
Broughty Ferry
Dundee
Angus
DD5 2UG
Scotland
Director NameWilliam David Stewart Smith
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(29 years, 6 months after company formation)
Appointment Duration21 years (resigned 02 September 2010)
RoleMaster Draper
Country of ResidenceScotland
Correspondence Address7 Collingwood Place
Broughty Ferry
Dundee
Angus
DD5 2UG
Scotland
Secretary NameElizabeth Dargie Mather
NationalityBritish
StatusResigned
Appointed23 August 1989(29 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address37 Muirnwood Place
Monifieth
Angus
DD5 4JL
Scotland
Secretary NameMrs Jennifer Telfer
NationalityBritish
StatusResigned
Appointed31 May 1996(36 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 February 2006)
RoleRetail Soft Furnishings
Correspondence Address12 Westhaven Park
Carnoustie
Angus
DD7 6JZ
Scotland
Secretary NameLindsay Anne Taylor-Smith
NationalityBritish
StatusResigned
Appointed23 February 2006(46 years after company formation)
Appointment Duration3 years, 2 months (resigned 14 May 2009)
RoleCompany Director
Correspondence AddressReneville, West End Cottages
High Street
Aberdour
Fife
KY3 0SY
Scotland

Contact

Websitewww.smithandhorner.com/
Telephone01592 890077
Telephone regionKirkcaldy

Location

Registered Address18 Humbie Terrace
Aberdour
Burntisland
KY3 0XP
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay

Financials

Year2013
Net Worth£34,733
Cash£35,963
Current Liabilities£4,053

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

22 October 2003Delivered on: 29 October 2003
Satisfied on: 10 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop known as no.16 (Otherwise no. 16-18) whitehall street, dundee.
Fully Satisfied
13 October 2003Delivered on: 23 October 2003
Satisfied on: 10 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
29 April 1987Delivered on: 14 May 1987
Satisfied on: 28 May 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: The sale proceeds of subjects, 6-8 peter street, dundee.
Fully Satisfied

Filing History

1 August 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
1 August 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
22 August 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
5 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
21 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
30 July 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
22 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
24 August 2018Registered office address changed from Dalgety Bay Business Centre Ridge Way Dalgety Bay Fife KY11 9JN to 18 Humbie Terrace Aberdour Burntisland KY3 0XP on 24 August 2018 (1 page)
19 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
23 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
23 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
27 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
16 June 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
19 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 25,000
(4 pages)
13 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 25,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
23 July 2014Annual return made up to 17 July 2014 with a full list of shareholders (4 pages)
23 July 2014Annual return made up to 17 July 2014 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
17 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
17 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
6 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
23 August 2011Termination of appointment of William Smith as a director (1 page)
23 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
23 August 2011Termination of appointment of William Smith as a director (1 page)
6 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 September 2010Secretary's details changed for Douglas Craven Smith on 1 April 2010 (2 pages)
1 September 2010Director's details changed for Douglas Craven Smith on 1 April 2010 (2 pages)
1 September 2010Secretary's details changed for Douglas Craven Smith on 1 April 2010 (2 pages)
1 September 2010Director's details changed for Douglas Craven Smith on 1 April 2010 (2 pages)
1 September 2010Secretary's details changed for Douglas Craven Smith on 1 April 2010 (2 pages)
1 September 2010Secretary's details changed for Douglas Craven Smith on 1 April 2010 (2 pages)
1 September 2010Secretary's details changed for Douglas Craven Smith on 1 April 2010 (2 pages)
1 September 2010Director's details changed for Douglas Craven Smith on 1 April 2010 (2 pages)
1 September 2010Secretary's details changed for Douglas Craven Smith on 1 April 2010 (2 pages)
31 August 2010Director's details changed for Douglas Craven Smith on 1 April 2010 (2 pages)
31 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Douglas Craven Smith on 1 April 2010 (2 pages)
31 August 2010Director's details changed for Douglas Craven Smith on 1 April 2010 (2 pages)
31 August 2010Director's details changed for William David Stewart Smith on 1 April 2010 (2 pages)
31 August 2010Director's details changed for William David Stewart Smith on 1 April 2010 (2 pages)
31 August 2010Director's details changed for William David Stewart Smith on 1 April 2010 (2 pages)
3 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
27 May 2010Registered office address changed from Reneville, West End Cottages High Street Aberdour Fife KY3 0SY on 27 May 2010 (1 page)
27 May 2010Registered office address changed from Reneville, West End Cottages High Street Aberdour Fife KY3 0SY on 27 May 2010 (1 page)
4 September 2009Return made up to 17/07/09; full list of members (4 pages)
4 September 2009Return made up to 17/07/09; full list of members (4 pages)
2 June 2009Appointment terminated secretary lindsay taylor-smith (1 page)
2 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 June 2009Secretary appointed douglas craven smith (2 pages)
2 June 2009Appointment terminated secretary lindsay taylor-smith (1 page)
2 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 June 2009Secretary appointed douglas craven smith (2 pages)
16 September 2008Return made up to 17/07/08; no change of members (7 pages)
16 September 2008Return made up to 17/07/08; no change of members (7 pages)
18 July 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
18 July 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
5 September 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
5 September 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
16 August 2007Return made up to 17/07/07; change of members (7 pages)
16 August 2007Return made up to 17/07/07; change of members (7 pages)
19 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
19 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
19 July 2006Return made up to 17/07/06; full list of members (7 pages)
19 July 2006Return made up to 17/07/06; full list of members (7 pages)
10 March 2006Dec mort/charge * (2 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006Dec mort/charge * (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Registered office changed on 10/03/06 from: 16/18 whitehall street dundee DD1 4AF (1 page)
10 March 2006Registered office changed on 10/03/06 from: 16/18 whitehall street dundee DD1 4AF (1 page)
10 March 2006Dec mort/charge * (2 pages)
10 March 2006Dec mort/charge * (2 pages)
5 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
5 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
11 August 2005Return made up to 17/07/05; full list of members (7 pages)
11 August 2005Return made up to 17/07/05; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
4 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
10 August 2004Return made up to 17/07/04; full list of members (7 pages)
10 August 2004Return made up to 17/07/04; full list of members (7 pages)
29 October 2003Partic of mort/charge * (5 pages)
29 October 2003Partic of mort/charge * (5 pages)
23 October 2003Partic of mort/charge * (5 pages)
23 October 2003Partic of mort/charge * (5 pages)
19 August 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
19 August 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
28 July 2003Return made up to 17/07/03; full list of members (7 pages)
28 July 2003Return made up to 17/07/03; full list of members (7 pages)
4 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
4 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
31 July 2002Return made up to 17/07/02; full list of members (7 pages)
31 July 2002Return made up to 17/07/02; full list of members (7 pages)
29 September 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
29 September 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
2 August 2001Return made up to 17/07/01; full list of members (6 pages)
2 August 2001Return made up to 17/07/01; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
19 July 2000Return made up to 17/07/00; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
19 July 2000Return made up to 17/07/00; full list of members (6 pages)
20 August 1999Accounts for a small company made up to 28 February 1999 (5 pages)
20 August 1999Accounts for a small company made up to 28 February 1999 (5 pages)
27 July 1999Return made up to 17/07/99; no change of members (4 pages)
27 July 1999Return made up to 17/07/99; no change of members (4 pages)
22 July 1998Return made up to 17/07/98; no change of members (4 pages)
22 July 1998Return made up to 17/07/98; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
22 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
1 August 1997Return made up to 17/07/97; full list of members (6 pages)
1 August 1997Return made up to 17/07/97; full list of members (6 pages)
1 August 1997Accounts for a small company made up to 28 February 1997 (6 pages)
1 August 1997Accounts for a small company made up to 28 February 1997 (6 pages)
15 August 1996Return made up to 17/07/96; no change of members
  • 363(287) ‐ Registered office changed on 15/08/96
(4 pages)
15 August 1996Return made up to 17/07/96; no change of members
  • 363(287) ‐ Registered office changed on 15/08/96
(4 pages)
1 August 1996New secretary appointed (2 pages)
1 August 1996Secretary resigned;director resigned (1 page)
1 August 1996Accounts for a small company made up to 29 February 1996 (6 pages)
1 August 1996New secretary appointed (2 pages)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
1 August 1996Accounts for a small company made up to 29 February 1996 (6 pages)
1 August 1996Secretary resigned;director resigned (1 page)
14 August 1995Return made up to 17/07/95; no change of members (4 pages)
14 August 1995Return made up to 17/07/95; no change of members (4 pages)