SMITH ANDERSON ENVELOPES LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Accounts for a dormant company made up to 2024-09-30

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

13/03/2413 March 2024 Accounts for a dormant company made up to 2023-09-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

17/05/2317 May 2023 Termination of appointment of David Simon Marriott as a director on 2023-03-03

View Document

06/03/236 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

26/05/2026 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMITH ANDERSON GROUP LIMITED

View Document

06/11/186 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/11/2018

View Document

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

04/03/164 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

12/05/1512 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

05/03/155 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

07/03/147 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR TERESA THOMSON

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, SECRETARY TERESA THOMSON

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

18/03/1318 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM WELL BRAE FALKLAND CUPAR FIFE KY15 7AY

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

08/03/128 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

30/05/1130 May 2011 APPOINTMENT TERMINATED, DIRECTOR FREDERICK CRAIG

View Document

30/05/1130 May 2011 DIRECTOR APPOINTED MR MICHAEL JAMES LONGSTAFFE

View Document

28/02/1128 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/03/1017 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN ROBERT CRAIG / 16/11/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS TERESA CAROL THOMSON / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA CAROL THOMSON / 16/11/2009

View Document

28/07/0928 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID ROBERTSON

View Document

08/01/098 January 2009 DIRECTOR APPOINTED MR FREDERICK JOHN ROBERT CRAIG

View Document

22/12/0822 December 2008 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

14/03/0814 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TERESA THOMSON / 24/02/2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: ST JOHNS WORKS WELLBRAE ROAD FALKLAND FIFE KY15 7AY

View Document

27/09/0627 September 2006 DEC MORT/CHARGE *****

View Document

27/09/0627 September 2006 DEC MORT/CHARGE *****

View Document

27/09/0627 September 2006 DEC MORT/CHARGE *****

View Document

27/09/0627 September 2006 DEC MORT/CHARGE *****

View Document

27/09/0627 September 2006 DEC MORT/CHARGE *****

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: FETTYKIL MILLS LESLIE GLENROTHES FIFE KY6 3AQ

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

05/02/065 February 2006 DIRECTOR RESIGNED

View Document

05/02/065 February 2006 DIRECTOR RESIGNED

View Document

05/02/065 February 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 COMPANY NAME CHANGED EAGLE ENVELOPES LIMITED CERTIFICATE ISSUED ON 10/01/06

View Document

14/10/0514 October 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 PARTIC OF MORT/CHARGE *****

View Document

14/10/0514 October 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

05/03/055 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 AUDITOR'S RESIGNATION

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/09/0026 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0026 September 2000 ADOPT MEM AND ARTS 29/08/00

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 PARTIC OF MORT/CHARGE *****

View Document

02/10/952 October 1995 ALTER MEM AND ARTS 29/09/95

View Document

02/10/952 October 1995 PARTIC OF MORT/CHARGE *****

View Document

02/10/952 October 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

02/10/952 October 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

13/03/9513 March 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

13/03/9513 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/06/943 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 03/10/93

View Document

04/03/944 March 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993 FULL ACCOUNTS MADE UP TO 27/09/92

View Document

20/08/9220 August 1992 DIRECTOR RESIGNED

View Document

07/04/927 April 1992 SECRETARY RESIGNED

View Document

07/04/927 April 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 RETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 29/09/91

View Document

30/09/9130 September 1991 NEW DIRECTOR APPOINTED

View Document

05/04/915 April 1991 RETURN MADE UP TO 05/03/91; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

27/06/9027 June 1990 PARTIC OF MORT/CHARGE 6986

View Document

13/06/9013 June 1990 DEC MORT/CHARGE 6360

View Document

30/04/9030 April 1990 RETURN MADE UP TO 07/03/90; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 FULL ACCOUNTS MADE UP TO 01/10/89

View Document

26/01/9026 January 1990 NEW DIRECTOR APPOINTED

View Document

24/10/8924 October 1989 DIRECTOR RESIGNED

View Document

17/08/8917 August 1989 DIRECTOR RESIGNED

View Document

11/05/8911 May 1989 FULL ACCOUNTS MADE UP TO 02/10/88

View Document

11/05/8911 May 1989 RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 FULL ACCOUNTS MADE UP TO 27/09/87

View Document

29/04/8829 April 1988 RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS

View Document

28/05/8728 May 1987 FULL ACCOUNTS MADE UP TO 28/09/86

View Document

12/05/8712 May 1987 RETURN MADE UP TO 12/03/87; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company