Company NameJ.B.W. Smith (Agricultural Division) Limited
DirectorsGary Roger Caseby and Scott Wallace Caseby
Company StatusActive
Company NumberSC047063
CategoryPrivate Limited Company
Incorporation Date21 November 1969(54 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameGary Roger Caseby
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1995(25 years, 5 months after company formation)
Appointment Duration29 years
RoleEngineer
Country of ResidenceGermany
Correspondence AddressHofbauern Str.18
Munich
81 247
Director NameScott Wallace Caseby
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(30 years, 8 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKhepri Curling Pond Road
Ceres
Cupar
Fife
KY15 5NB
Scotland
Director NameAlice May Caseby
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1988(19 years after company formation)
Appointment Duration18 years, 5 months (resigned 31 May 2007)
RoleCompany Director
Correspondence AddressBraefoot House
Craigrothie
Cupar
Fife
Director NameRoger Angus Wallace Caseby
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1988(19 years after company formation)
Appointment Duration11 years, 7 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressBraefoot House
Craigrothie
Cupar
Fife
Director NamePeter William Hutchison
NationalityBritish
StatusResigned
Appointed06 December 1988(19 years after company formation)
Appointment Duration2 years (resigned 31 December 1990)
RoleChartered Accountant
Correspondence AddressJames Murray & Co 58 Bonnygate
Cupar
Fife
KY15 4LD
Scotland
Secretary NamePagan Osborne Grace & Calders (Corporation)
StatusResigned
Appointed06 December 1988(19 years after company formation)
Appointment Duration5 years, 3 months (resigned 24 March 1994)
Correspondence Address12 St Catherine Street
Cupar
Fife
KY15 4HW
Scotland
Secretary NamePagan Macbeth (Corporation)
StatusResigned
Appointed24 March 1994(24 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 2000)
Correspondence Address12 St Catherine Street
Cupar
Fife
KY15 4HN
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2000(30 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 12 August 2010)
Correspondence AddressCrescent House Carnegie Campus
Dunfermline
Fife
KY11 8GR
Scotland

Contact

Websitejbwsmith-cupar.co.uk

Location

Registered AddressCairnfield 14 School Road
Balmullo
St. Andrews
Fife
KY16 0BD
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5.8k at £1Scott Wallace Caseby
58.20%
Ordinary
2.1k at £1Dawn Caseby
20.90%
Ordinary
2.1k at £1Gary Caseby
20.90%
Ordinary

Financials

Year2014
Net Worth£46,530
Cash£91
Current Liabilities£139,021

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return29 December 2023 (3 months, 2 weeks ago)
Next Return Due12 January 2025 (8 months, 4 weeks from now)

Charges

1 March 2011Delivered on: 21 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.533 of an acre or thereby lying to the north side of westport cupar fife.
Outstanding
10 January 1979Delivered on: 19 January 1979
Satisfied on: 28 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying south of westport, cupar.
Fully Satisfied
20 April 1977Delivered on: 4 May 1977
Satisfied on: 6 April 2012
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 March 1971Delivered on: 8 April 1971
Satisfied on: 4 March 2011
Persons entitled: James Taylor Pollock

Classification: Standard security
Secured details: For securing £5,000 of principal.
Particulars: Agricultural show room and offices at haymount, cupar, fife.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
25 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
2 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
3 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
3 May 2018Director's details changed for Scott Wallace Caseby on 3 May 2018 (2 pages)
3 May 2018Change of details for Mr Scott Wallace Caseby as a person with significant control on 3 May 2018 (2 pages)
4 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(4 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(4 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,000
(4 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,000
(4 pages)
2 May 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
2 May 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
4 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
17 May 2012Director's details changed for Gary Roger Caseby on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Gary Roger Caseby on 17 May 2012 (2 pages)
12 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
12 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
21 March 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 March 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
18 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
4 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
4 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
12 August 2010Termination of appointment of a secretary (1 page)
12 August 2010Termination of appointment of a secretary (1 page)
25 January 2010Registered office address changed from Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR on 25 January 2010 (2 pages)
25 January 2010Registered office address changed from Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR on 25 January 2010 (2 pages)
7 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Gary Roger Caseby on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Scott Wallace Caseby on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Gary Roger Caseby on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Scott Wallace Caseby on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Scott Wallace Caseby on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Gary Roger Caseby on 1 October 2009 (2 pages)
24 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
24 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
6 January 2009Director's change of particulars / gary caseby / 01/12/2008 (1 page)
6 January 2009Return made up to 29/12/08; full list of members (4 pages)
6 January 2009Director's change of particulars / gary caseby / 01/12/2008 (1 page)
6 January 2009Director's change of particulars / scott caseby / 01/12/2008 (1 page)
6 January 2009Director's change of particulars / scott caseby / 01/12/2008 (1 page)
6 January 2009Return made up to 29/12/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
7 January 2008Location of register of members (1 page)
7 January 2008Return made up to 29/12/07; full list of members (4 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 29/12/07; full list of members (4 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Location of register of members (1 page)
28 November 2007Dec mort/charge * (2 pages)
28 November 2007Dec mort/charge * (2 pages)
23 August 2007Registered office changed on 23/08/07 from: 12 st catherine street cupar KY15 4HN (1 page)
23 August 2007Registered office changed on 23/08/07 from: 12 st catherine street cupar KY15 4HN (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
27 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
12 June 2007Secretary's particulars changed (1 page)
12 June 2007Secretary's particulars changed (1 page)
22 January 2007Return made up to 29/12/06; full list of members (3 pages)
22 January 2007Return made up to 29/12/06; full list of members (3 pages)
19 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
19 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 January 2006Return made up to 29/12/05; full list of members (3 pages)
6 January 2006Return made up to 29/12/05; full list of members (3 pages)
9 June 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
9 June 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
28 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
4 June 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
2 June 2004Secretary's particulars changed (1 page)
2 June 2004Secretary's particulars changed (1 page)
2 June 2004Secretary's particulars changed (1 page)
2 June 2004Secretary's particulars changed (1 page)
28 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
30 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
4 March 2003Return made up to 29/12/02; full list of members (7 pages)
4 March 2003Return made up to 29/12/02; full list of members (7 pages)
21 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
21 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
1 February 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
29 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
26 January 2001Return made up to 29/12/00; full list of members (7 pages)
26 January 2001Return made up to 29/12/00; full list of members (7 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
22 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
22 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
24 January 2000Return made up to 29/12/99; full list of members (7 pages)
24 January 2000Return made up to 29/12/99; full list of members (7 pages)
17 January 2000New secretary appointed (1 page)
17 January 2000New secretary appointed (1 page)
17 January 2000Secretary resigned (1 page)
17 January 2000Secretary resigned (1 page)
13 April 1999Accounts for a small company made up to 30 November 1998 (5 pages)
13 April 1999Accounts for a small company made up to 30 November 1998 (5 pages)
27 January 1999Return made up to 29/12/98; full list of members (6 pages)
27 January 1999Return made up to 29/12/98; full list of members (6 pages)
9 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
9 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
26 January 1998Return made up to 29/12/97; no change of members (4 pages)
26 January 1998Return made up to 29/12/97; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
3 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
19 January 1997Return made up to 29/12/96; no change of members (4 pages)
19 January 1997Return made up to 29/12/96; no change of members (4 pages)
22 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
22 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
24 January 1996Return made up to 29/12/95; full list of members (6 pages)
24 January 1996Return made up to 29/12/95; full list of members (6 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
27 April 1995Accounts for a small company made up to 30 November 1994 (7 pages)
27 April 1995Accounts for a small company made up to 30 November 1994 (7 pages)
19 January 1979Particulars of mortgage/charge (4 pages)
19 January 1979Particulars of mortgage/charge (4 pages)