Carnoustie
Angus
DD7 7AJ
Scotland
Secretary Name | Douglas Craven Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2009(49 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Draper |
Correspondence Address | 6 Collier Street Carnoustie Angus DD7 7AJ Scotland |
Director Name | Elizabeth Dargie Mather |
---|---|
Date of Birth | June 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 1996) |
Role | Secretary |
Correspondence Address | 37 Muirnwood Place Monifieth Angus DD5 4JL Scotland |
Director Name | Gwendoline Smith |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 7 Collingwood Place Broughty Ferry Dundee Angus DD5 2UG Scotland |
Director Name | William David Stewart Smith |
---|---|
Date of Birth | October 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(29 years, 6 months after company formation) |
Appointment Duration | 21 years (resigned 02 September 2010) |
Role | Master Draper |
Country of Residence | Scotland |
Correspondence Address | 7 Collingwood Place Broughty Ferry Dundee Angus DD5 2UG Scotland |
Secretary Name | Elizabeth Dargie Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 37 Muirnwood Place Monifieth Angus DD5 4JL Scotland |
Secretary Name | Mrs Jennifer Telfer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(36 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 February 2006) |
Role | Retail Soft Furnishings |
Correspondence Address | 12 Westhaven Park Carnoustie Angus DD7 6JZ Scotland |
Secretary Name | Lindsay Anne Taylor-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(46 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 May 2009) |
Role | Company Director |
Correspondence Address | Reneville, West End Cottages High Street Aberdour Fife KY3 0SY Scotland |
Website | www.smithandhorner.com/ |
---|---|
Telephone | 01592 890077 |
Telephone region | Kirkcaldy |
Registered Address | 18 Humbie Terrace Aberdour Burntisland KY3 0XP Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Year | 2013 |
---|---|
Net Worth | £34,733 |
Cash | £35,963 |
Current Liabilities | £4,053 |
Latest Accounts | 28 February 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2023 (4 months from now) |
22 October 2003 | Delivered 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 2003 | Delivered 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 1987 | Delivered 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 |
27 October 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
---|---|
5 August 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
21 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
30 July 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
22 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
24 August 2018 | Registered 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 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
23 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
23 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
27 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
27 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
16 June 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
19 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
19 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
13 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
29 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
23 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders (4 pages) |
23 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
17 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
17 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
6 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Termination of appointment of William Smith as a director (1 page) |
23 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Termination of appointment of William Smith as a director (1 page) |
6 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 September 2010 | Secretary's details changed for Douglas Craven Smith on 1 April 2010 (2 pages) |
1 September 2010 | Director's details changed for Douglas Craven Smith on 1 April 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Douglas Craven Smith on 1 April 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Douglas Craven Smith on 1 April 2010 (2 pages) |
1 September 2010 | Director's details changed for Douglas Craven Smith on 1 April 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Douglas Craven Smith on 1 April 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Douglas Craven Smith on 1 April 2010 (2 pages) |
1 September 2010 | Director's details changed for Douglas Craven Smith on 1 April 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Douglas Craven Smith on 1 April 2010 (2 pages) |
31 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Douglas Craven Smith on 1 April 2010 (2 pages) |
31 August 2010 | Director's details changed for William David Stewart Smith on 1 April 2010 (2 pages) |
31 August 2010 | Director's details changed for Douglas Craven Smith on 1 April 2010 (2 pages) |
31 August 2010 | Director's details changed for William David Stewart Smith on 1 April 2010 (2 pages) |
31 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Douglas Craven Smith on 1 April 2010 (2 pages) |
31 August 2010 | Director's details changed for William David Stewart Smith on 1 April 2010 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
27 May 2010 | Registered office address changed from Reneville, West End Cottages High Street Aberdour Fife KY3 0SY on 27 May 2010 (1 page) |
27 May 2010 | Registered office address changed from Reneville, West End Cottages High Street Aberdour Fife KY3 0SY on 27 May 2010 (1 page) |
4 September 2009 | Return made up to 17/07/09; full list of members (4 pages) |
4 September 2009 | Return made up to 17/07/09; full list of members (4 pages) |
2 June 2009 | Appointment terminated secretary lindsay taylor-smith (1 page) |
2 June 2009 | Secretary appointed douglas craven smith (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 June 2009 | Appointment terminated secretary lindsay taylor-smith (1 page) |
2 June 2009 | Secretary appointed douglas craven smith (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
16 September 2008 | Return made up to 17/07/08; no change of members (7 pages) |
16 September 2008 | Return made up to 17/07/08; no change of members (7 pages) |
18 July 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
5 September 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
5 September 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
16 August 2007 | Return made up to 17/07/07; change of members (7 pages) |
16 August 2007 | Return made up to 17/07/07; change of members (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
19 July 2006 | Return made up to 17/07/06; full list of members (7 pages) |
19 July 2006 | Return made up to 17/07/06; full list of members (7 pages) |
10 March 2006 | Dec mort/charge * (2 pages) |
10 March 2006 | Dec mort/charge * (2 pages) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 16/18 whitehall street dundee DD1 4AF (1 page) |
10 March 2006 | Dec mort/charge * (2 pages) |
10 March 2006 | Dec mort/charge * (2 pages) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 16/18 whitehall street dundee DD1 4AF (1 page) |
5 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
5 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
11 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
10 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
29 October 2003 | Partic of mort/charge * (5 pages) |
29 October 2003 | Partic of mort/charge * (5 pages) |
23 October 2003 | Partic of mort/charge * (5 pages) |
23 October 2003 | Partic of mort/charge * (5 pages) |
19 August 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
19 August 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
28 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
4 October 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
4 October 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
31 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
31 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
29 September 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
29 September 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
2 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
19 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
19 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
20 August 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
20 August 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
27 July 1999 | Return made up to 17/07/99; no change of members (4 pages) |
27 July 1999 | Return made up to 17/07/99; no change of members (4 pages) |
22 July 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
22 July 1998 | Return made up to 17/07/98; no change of members (4 pages) |
22 July 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
22 July 1998 | Return made up to 17/07/98; no change of members (4 pages) |
1 August 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
1 August 1997 | Return made up to 17/07/97; full list of members (6 pages) |
1 August 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
1 August 1997 | Return made up to 17/07/97; full list of members (6 pages) |
15 August 1996 | Return made up to 17/07/96; no change of members
|
15 August 1996 | Return made up to 17/07/96; no change of members
|
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Secretary resigned;director resigned (1 page) |
1 August 1996 | New secretary appointed (2 pages) |
1 August 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Secretary resigned;director resigned (1 page) |
1 August 1996 | New secretary appointed (2 pages) |
1 August 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
14 August 1995 | Return made up to 17/07/95; no change of members (4 pages) |
14 August 1995 | Return made up to 17/07/95; no change of members (4 pages) |