SMITH ANDERSON GROUP LIMITED

SMITH ANDERSON GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSMITH ANDERSON GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC207391
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SMITH ANDERSON GROUP LIMITED?

    • Manufacture of corrugated paper and paperboard, sacks and bags (17211) / Manufacturing

    Where is SMITH ANDERSON GROUP LIMITED located?

    Registered Office Address
    Rosslyn Commerce Park
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of SMITH ANDERSON GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 957 LIMITEDMay 23, 2000May 23, 2000

    What are the latest accounts for SMITH ANDERSON GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for SMITH ANDERSON GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

    What are the latest filings for SMITH ANDERSON GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Michael Kori as a secretary on May 07, 2025

    2 pagesAP03

    Termination of appointment of Keith Eric Verden-Anderson as a secretary on May 07, 2025

    1 pagesTM02

    Full accounts made up to Sep 30, 2024

    36 pagesAA

    Confirmation statement made on Feb 21, 2025 with updates

    6 pagesCS01

    Full accounts made up to Sep 30, 2023

    35 pagesAA

    Confirmation statement made on Feb 21, 2024 with updates

    6 pagesCS01

    Appointment of Mr Michael Kori as a director on Aug 24, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Keith Eric Verden-Anderson as a secretary on Mar 03, 2023

    2 pagesAP03

    Termination of appointment of David Simon Marriott as a director on Mar 03, 2023

    1 pagesTM01

    Termination of appointment of David Simon Marriott as a secretary on Mar 03, 2023

    1 pagesTM02

    Full accounts made up to Sep 30, 2022

    39 pagesAA

    Confirmation statement made on Feb 21, 2023 with updates

    7 pagesCS01

    Appointment of Mr Eric David Herdman Verden-Anderson as a director on Dec 01, 2022

    2 pagesAP01

    Termination of appointment of Michael James Longstaffe as a director on Apr 29, 2022

    1 pagesTM01

    Full accounts made up to Sep 30, 2021

    37 pagesAA

    Confirmation statement made on Feb 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    37 pagesAA

    Confirmation statement made on Feb 24, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    37 pagesAA

    Confirmation statement made on Feb 24, 2020 with updates

    6 pagesCS01

    Full accounts made up to Sep 30, 2018

    35 pagesAA

    Confirmation statement made on Feb 24, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Scott Edmund Partridge as a director on Jan 28, 2019

    2 pagesAP01

    Who are the officers of SMITH ANDERSON GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KORI, Michael
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    Secretary
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    335494950001
    COLLERTON, Catriona Louise
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    Director
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    EnglandBritish255134020001
    KORI, Michael
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    Director
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    ScotlandBritish312993020001
    PARTRIDGE, Fiona Mary
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    Scotland
    Director
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    Scotland
    ScotlandBritish85313330003
    PARTRIDGE, Scott Edmund
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    Director
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    EnglandBritish255134370001
    ROBERTSON, David Stewart
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    Scotland
    Director
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    Scotland
    ScotlandBritish39153760002
    VERDEN-ANDERSON, Eric David Herdman
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    Director
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    ScotlandBritish1104630003
    VERDEN-ANDERSON, James Eric
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    Scotland
    Director
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    Scotland
    ScotlandBritish134186900001
    VERDEN-ANDERSON, Keith Eric
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    Scotland
    Director
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    Scotland
    United KingdomBritish87730810001
    VERDEN-ANDERSON, William Graeme
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    Scotland
    Director
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    Scotland
    United KingdomBritish72193130002
    WOOD, David Wiliam
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    Director
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    United StatesBritish190771410002
    MARRIOTT, David Simon
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    Secretary
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    242206710001
    ROBERTSON, David Stewart
    1 Lauder Road
    The Grange
    EH9 2EW Edinburgh
    Secretary
    1 Lauder Road
    The Grange
    EH9 2EW Edinburgh
    British39153760002
    THOMSON, Teresa Carol
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    Scotland
    Secretary
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    Scotland
    British111029950001
    VERDEN-ANDERSON, Keith Eric
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    Secretary
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    309010110001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    COLLERTON, Carol-Ann Margaret
    Queen Anne's House
    Berry Hill
    SL6 0EP Taplow
    Bucks
    Director
    Queen Anne's House
    Berry Hill
    SL6 0EP Taplow
    Bucks
    British87111790001
    CRAIG, Frederick John Robert
    Well Brae
    Falkland
    KY15 7AY Cupar
    Fife
    Director
    Well Brae
    Falkland
    KY15 7AY Cupar
    Fife
    ScotlandBritish133316040001
    DICKSON, Michael Ian Ross
    Cadgers Way Grange
    Earlsferry, Elie
    KY9 1AN Leven
    Fife
    Director
    Cadgers Way Grange
    Earlsferry, Elie
    KY9 1AN Leven
    Fife
    ScotlandBritish43607410002
    HENRY, Brian
    Fettykil House
    Leslie
    KY6 3AR Glenrothes
    Fife
    Director
    Fettykil House
    Leslie
    KY6 3AR Glenrothes
    Fife
    British31612780002
    HEPBURN, Gavin Andrew Harley
    22 Mansionhouse Road
    EH9 2JD Edinburgh
    Midlothian
    Director
    22 Mansionhouse Road
    EH9 2JD Edinburgh
    Midlothian
    British211700001
    HOWLEY, David Anthony Andrew
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    Scotland
    Director
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    Scotland
    United KingdomIrish139311220001
    HUTT, Stephen Mark
    11 Auld Mart Wynd
    Milnathort
    KY13 9FT Perth & Kinross
    Fife
    Director
    11 Auld Mart Wynd
    Milnathort
    KY13 9FT Perth & Kinross
    Fife
    British110569210001
    LONGSTAFFE, Michael James
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    Scotland
    Director
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    Scotland
    ScotlandBritish65557780006
    MARRIOTT, David Simon
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    Director
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    United KingdomBritish242733140001
    MURRAY, Edward Davidson
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    Scotland
    Director
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    Scotland
    United KingdomBritish504780001
    PARTRIDGE, Fiona Mary
    7 Ardmore Avenue
    GU2 9NJ Guildford
    Surrey
    Director
    7 Ardmore Avenue
    GU2 9NJ Guildford
    Surrey
    United KingdomBritish85313330001
    ROBERTSON, David Stewart
    1 Lauder Road
    The Grange
    EH9 2EW Edinburgh
    Director
    1 Lauder Road
    The Grange
    EH9 2EW Edinburgh
    ScotlandBritish39153760002
    THOMSON, Teresa Carol
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    Scotland
    Director
    Mitchelston Industrial Estate
    KY1 3NA Kirkcaldy
    Rosslyn Commerce Park
    Fife
    Scotland
    ScotlandBritish111029950001
    VERDEN-ANDERSON, Eric David Herdman
    Inchrye
    Lindores
    KY14 6JD Cupar
    Fife
    Director
    Inchrye
    Lindores
    KY14 6JD Cupar
    Fife
    ScotlandBritish1104630003
    VERDEN-ANDERSON, James Eric
    5 Oxford Terrace
    EH4 1PX Edinburgh
    Lothians
    Director
    5 Oxford Terrace
    EH4 1PX Edinburgh
    Lothians
    British92740220001
    VERDEN-ANDERSON, Keith Eric
    16 Buckingham Terrace
    EH4 3AD Edinburgh
    Director
    16 Buckingham Terrace
    EH4 3AD Edinburgh
    United KingdomBritish87730810001
    WOOD, David William
    14555 Adair Manor Court
    Charlotte
    North Carolina Nc 28277
    Usa
    Director
    14555 Adair Manor Court
    Charlotte
    North Carolina Nc 28277
    Usa
    British84548110001
    WOOD, David William
    14555 Adair Manor Court
    Charlotte
    North Carolina Nc 28277
    Usa
    Director
    14555 Adair Manor Court
    Charlotte
    North Carolina Nc 28277
    Usa
    British84548110001
    WOOD, Evelyn Cameron
    Burntwood
    RH5 4BL Dorking
    Surrey
    Director
    Burntwood
    RH5 4BL Dorking
    Surrey
    British420390001

    What are the latest statements on persons with significant control for SMITH ANDERSON GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 24, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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