SMITH ANDERSON & COMPANY LIMITED

SMITH ANDERSON & COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSMITH ANDERSON & COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC007002
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SMITH ANDERSON & COMPANY LIMITED?

    • (2112) /
    • (2121) /

    Where is SMITH ANDERSON & COMPANY LIMITED located?

    Registered Office Address
    c/o FRP ADVISORY LLP
    Apex 3 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SMITH ANDERSON & COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2005

    What are the latest filings for SMITH ANDERSON & COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    20 pagesWU15(Scot)

    Registered office address changed from * C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ* on Dec 12, 2013

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Notice of receiver's report

    16 pages3.5(Scot)

    legacy

    1 pages287

    Notice of the appointment of receiver by a holder of a floating charge

    2 pages1(Scot)

    legacy

    1 pages288b

    legacy

    9 pages363s

    Full accounts made up to Mar 31, 2005

    23 pagesAA

    Alterations to a floating charge

    5 pages466(Scot)

    Alterations to a floating charge

    5 pages466(Scot)

    legacy

    3 pages410(Scot)

    Alterations to a floating charge

    5 pages466(Scot)

    Alterations to a floating charge

    6 pages466(Scot)

    legacy

    9 pages363s

    Full accounts made up to Mar 31, 2004

    23 pagesAA

    legacy

    1 pages288b

    legacy

    9 pages363s

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2003

    23 pagesAA

    legacy

    2 pages288a

    Auditor's resignation

    1 pagesAUD

    legacy

    9 pages363s

    Who are the officers of SMITH ANDERSON & COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTSON, David Stewart
    1 Lauder Road
    The Grange
    EH9 2EW Edinburgh
    Secretary
    1 Lauder Road
    The Grange
    EH9 2EW Edinburgh
    BritishCompany Director39153760002
    CRIGHTON, David Melville
    Orchard Cottage
    5 Kirkcaldy Road
    KY3 9YP Kinghorn
    Fife
    Director
    Orchard Cottage
    5 Kirkcaldy Road
    KY3 9YP Kinghorn
    Fife
    BritishCompany Director73249700001
    HUTT, Stephen Mark
    11 Auld Mart Wynd
    Milnathort
    KY13 9FT Perth & Kinross
    Fife
    Director
    11 Auld Mart Wynd
    Milnathort
    KY13 9FT Perth & Kinross
    Fife
    BritishCompany Director110569210001
    LEE, Peter
    19 Ramsay Gardens
    KY6 3NG Leslie
    Fife
    Director
    19 Ramsay Gardens
    KY6 3NG Leslie
    Fife
    BritishCompany Director73249660001
    ROBERTSON, David Stewart
    1 Lauder Road
    The Grange
    EH9 2EW Edinburgh
    Director
    1 Lauder Road
    The Grange
    EH9 2EW Edinburgh
    ScotlandBritishCompany Director39153760002
    VERDEN-ANDERSON, Keith Eric
    16 Buckingham Terrace
    EH4 3AD Edinburgh
    Director
    16 Buckingham Terrace
    EH4 3AD Edinburgh
    United KingdomBritishCompany Director87730810001
    COLMAN, George Mowatt
    Fairways 24 Links Road
    Lundin Links
    KY8 6AU Leven
    Fife
    Secretary
    Fairways 24 Links Road
    Lundin Links
    KY8 6AU Leven
    Fife
    British420360001
    WELTON, Andrew Bruce
    35 Braid Farm Road
    EH10 6LE Edinburgh
    Secretary
    35 Braid Farm Road
    EH10 6LE Edinburgh
    British62427760001
    ANDERSON, William John Verden
    Fluthers
    Leslie
    KY6 3AS Glenrothes
    Fife
    Director
    Fluthers
    Leslie
    KY6 3AS Glenrothes
    Fife
    BritishManaging Director420370001
    BARNFIELD, David Geoffrey
    9 Mavisbank
    KY13 7QR Kinross
    Fife
    Uk
    Director
    9 Mavisbank
    KY13 7QR Kinross
    Fife
    Uk
    BritishSales & Marketing Director50373180002
    BRADLEY, Mark Andrew
    19 Christiegait
    Freuchie
    KY15 7EG Cupar
    Fife
    Director
    19 Christiegait
    Freuchie
    KY15 7EG Cupar
    Fife
    BritishCompany Director76281850002
    COLMAN, George Mowatt
    Fairways 24 Links Road
    Lundin Links
    KY8 6AU Leven
    Fife
    Director
    Fairways 24 Links Road
    Lundin Links
    KY8 6AU Leven
    Fife
    BritishFinancial Director420360001
    DAVIES, Alun Roderick
    Beechmount
    Blairadam
    Keltybridge
    Kinross Shire
    Director
    Beechmount
    Blairadam
    Keltybridge
    Kinross Shire
    BritishSales & Marketing75679590001
    GILL, Robert Gerrard
    3 By Wood End
    SL9 0NQ Chalfont St Peter
    Buckinghamshire
    Director
    3 By Wood End
    SL9 0NQ Chalfont St Peter
    Buckinghamshire
    EnglandScottishManaging Director109146050001
    HENRY, Brian
    Fettykil House
    Leslie
    KY6 3AR Glenrothes
    Fife
    Director
    Fettykil House
    Leslie
    KY6 3AR Glenrothes
    Fife
    BritishCompany Director31612780002
    HEPBURN, Gavin Andrew Harley
    22 Mansionhouse Road
    EH9 2JD Edinburgh
    Midlothian
    Director
    22 Mansionhouse Road
    EH9 2JD Edinburgh
    Midlothian
    BritishCompany Director211700001
    LORD, Jack Leon, Eur Ing
    Kemback Cottage
    Kemback Bridge,
    KY15 5TP Cupar
    Fife
    Director
    Kemback Cottage
    Kemback Bridge,
    KY15 5TP Cupar
    Fife
    BritishCompany Director76281900001
    VERDEN ANDERSON, William Graeme
    Glenwood House Glenwood Road
    Leslie
    KY6 3EN Glenrothes
    Fife
    Director
    Glenwood House Glenwood Road
    Leslie
    KY6 3EN Glenrothes
    Fife
    BritishExport Sales Manager46072620001
    VERDEN-ANDERSON, Eric David Herdman
    Inchrye
    Lindores
    KY14 6JD Cupar
    Fife
    Director
    Inchrye
    Lindores
    KY14 6JD Cupar
    Fife
    ScotlandBritishCompany Director1104630003
    WATT, James
    Firbank Court 44 High Street
    KY7 6DQ Leslie
    Fife
    Director
    Firbank Court 44 High Street
    KY7 6DQ Leslie
    Fife
    BritishProduction Director982510002
    WELTON, Andrew Bruce
    35 Braid Farm Road
    EH10 6LE Edinburgh
    Director
    35 Braid Farm Road
    EH10 6LE Edinburgh
    BritishManaging Director62427760001
    WOOD, Evelyn Cameron
    Burntwood
    RH5 4BL Dorking
    Surrey
    Director
    Burntwood
    RH5 4BL Dorking
    Surrey
    BritishHousewife420390001
    WOOD, William
    Burntwood
    Park Copse
    RH5 4BL Dorking
    Surrey
    Director
    Burntwood
    Park Copse
    RH5 4BL Dorking
    Surrey
    BritishCompany Director72193280001
    WOODLEY, Bryan John
    Woodside House
    Solsgirth
    FK14 7NE Dollar
    Clackmannanshire
    Director
    Woodside House
    Solsgirth
    FK14 7NE Dollar
    Clackmannanshire
    United KingdomBritishCompany Director51761870002

    Does SMITH ANDERSON & COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 30, 2005
    Delivered On Oct 14, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Oct 14, 2005Registration of a charge (410)
    • Oct 14, 2005Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Sep 29, 1995
    Delivered On Oct 02, 1995
    Outstanding
    Amount secured
    All sums due or to become due as defined in a facility agreement
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Others
    Transactions
    • Oct 02, 1995Registration of a charge (410)
    • Oct 11, 2005Alteration to a floating charge (466 Scot)
    • Oct 12, 2005Alteration to a floating charge (466 Scot)
    • Oct 14, 2005Alteration to a floating charge (466 Scot)
    • Jun 26, 2006Appointment of a receiver or manager (1 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Aug 24, 1981
    Delivered On Aug 28, 1981
    Satisfied
    Amount secured
    £40,000
    Short particulars
    The west haugh mill of rattray now called "enichtside" in blairgowrie perth.
    Persons Entitled
    • Country Pride Foods LTD
    Transactions
    • Aug 28, 1981Registration of a charge
    • Nov 16, 1993Statement of satisfaction of a charge in full or part (419a)

    Does SMITH ANDERSON & COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 1995Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    Glasgow
    G2 2LJ
    practitioner
    191 West George Street
    Glasgow
    G2 2LJ
    Gerard Anthony Friar
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    Sep 29, 1995Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    Glasgow
    G2 2LJ
    practitioner
    191 West George Street
    Glasgow
    G2 2LJ
    Gerard Anthony Friar
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    Notesscottish-insolvency-info
    3
    DateType
    Oct 31, 2023Conclusion of winding up
    May 06, 2011Petition date
    Mar 07, 2024Due to be dissolved on
    May 06, 2011Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0