Background WavePink WaveYellow Wave

SMITH & FRATER LTD. (SC124677)

SMITH & FRATER LTD. (SC124677) is an active UK company. incorporated on 30 April 1990. with registered office in Glenrothes. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. SMITH & FRATER LTD. has been registered for 35 years. Current directors include BELL, Graeme, DONALDSON, Alyson, DONALDSON, Andrew Robert and 1 others.

Company Number
SC124677
Status
active
Type
ltd
Incorporated
30 April 1990
Age
35 years
Address
Donaldson House Saltire Centre, Glenrothes, KY6 2AG
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
BELL, Graeme, DONALDSON, Alyson, DONALDSON, Andrew Robert, DONALDSON, Michael James
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITH & FRATER LTD.

SMITH & FRATER LTD. is an active company incorporated on 30 April 1990 with the registered office located in Glenrothes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. SMITH & FRATER LTD. was registered 35 years ago.(SIC: 46730)

Status

active

Active since 35 years ago

Company No

SC124677

LTD Company

Age

35 Years

Incorporated 30 April 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

PACIFIC SHELF 335 LIMITED
From: 30 April 1990To: 2 August 1990
Contact
Address

Donaldson House Saltire Centre Pentland Park Glenrothes, KY6 2AG,

Previous Addresses

, 32 Main Street, Plains, Airdrie, ML6 7JE, Scotland
From: 2 May 2017To: 11 February 2020
, 31 Main Street, Plains, Airdrie, Lanarkshire, ML6 7JE, Scotland
From: 12 May 2016To: 2 May 2017
, the Scottish Board Centre, West Mains Industrial Estate, Grangemouth, Stirlingshire, FK3 8YE
From: 30 April 1990To: 12 May 2016
Timeline

26 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Apr 90
Director Joined
Nov 10
Director Left
May 12
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Apr 20
Director Joined
Sept 20
Director Joined
Sept 21
Loan Cleared
Jan 22
Director Joined
Feb 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jul 23
Director Left
Apr 24
Director Left
May 24
Director Joined
May 24
Director Left
Dec 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

MCMILLAN, Neil John

Active
Saltire Centre, GlenrothesKY6 2AG
Secretary
Appointed 01 Apr 2021

BELL, Graeme

Active
Saltire Centre, GlenrothesKY6 2AG
Born September 1969
Director
Appointed 18 Feb 2022

DONALDSON, Alyson

Active
Saltire Centre, GlenrothesKY6 2AG
Born February 1983
Director
Appointed 31 Jul 2023

DONALDSON, Andrew Robert

Active
Saltire Centre, GlenrothesKY6 2AG
Born July 1982
Director
Appointed 31 Jan 2020

DONALDSON, Michael James

Active
Saltire Centre, GlenrothesKY6 2AG
Born June 1980
Director
Appointed 31 Jan 2020

BEGLEY, Gerard

Resigned
Strathnaver Crescent, AirdrieML6 6ES
Secretary
Appointed 01 May 2008
Resigned 31 Jan 2020

DAVIDSON, Karen

Resigned
24 Great King Street, EdinburghEH3 6QN
Secretary
Appointed 30 Apr 1990
Resigned 12 Jul 1990

HAWKINS, Ian Richard

Resigned
Saltire Centre, GlenrothesKY6 2AG
Secretary
Appointed 31 Jan 2020
Resigned 31 Mar 2021

SMITH, John

Resigned
4 Longcroft Gardens, LinlithgowEH49 7RR
Secretary
Appointed 12 Jul 1990
Resigned 01 May 2008

BEGLEY, Gerard

Resigned
Strathnaver Crescent, AirdrieML6 6ES
Born March 1953
Director
Appointed 01 May 2008
Resigned 31 Jan 2020

CAIRNS, Arlene

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born August 1978
Director
Appointed 01 Sept 2020
Resigned 07 Apr 2023

CAIRNS, Scott

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born June 1967
Director
Appointed 31 Jan 2020
Resigned 01 Apr 2020

CHALMERS, Gordon William

Resigned
The Scottish Board Centre, GrangemouthFK3 8YE
Born July 1954
Director
Appointed 19 Oct 2010
Resigned 18 May 2012

COCKBURN, Andrew Scott

Resigned
24 Great King Street, EdinburghEH3 6QN
Born January 1957
Director
Appointed 30 Apr 1990
Resigned 12 Jul 1990

DUNSMORE, David Strong

Resigned
53 Main Street, BiggarML12 6LL
Born February 1946
Director
Appointed 16 Nov 1990
Resigned 31 Dec 1999

FRATER, David Andrew Millar

Resigned
4 Sycamore Avenue, BonessEH51 0RD
Born June 1952
Director
Appointed 12 Jul 1990
Resigned 01 May 2008

GIBSON, Joanne

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born May 1982
Director
Appointed 17 Sept 2021
Resigned 07 Apr 2023

GOW, Frank

Resigned
99 Hamilton Road, GlasgowG32 9QN
Born July 1945
Director
Appointed 27 Jan 2000
Resigned 30 Sept 2002

HIGGINS, Nicholas John

Resigned
Marchmont 57 Victoria Place, AirdrieML6 9BY
Born January 1952
Director
Appointed 01 May 2008
Resigned 31 Jan 2020

JOHNSTON, Graham, Mr.

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born March 1978
Director
Appointed 30 May 2024
Resigned 03 Dec 2025

KER, John Dalziel

Resigned
Nether Underwood, KilmarnockKA1 5NG
Born June 1947
Director
Appointed 29 Jul 2004
Resigned 01 May 2008

MACDONALD, James

Resigned
22 Monkwood Place, AyrKA7 4UL
Born October 1958
Director
Appointed 02 May 2008
Resigned 31 Jan 2020

SMITH, John

Resigned
4 Longcroft Gardens, LinlithgowEH49 7RR
Born January 1941
Director
Appointed 12 Jul 1990
Resigned 01 May 2008

STEPHENS, Sherrine Frances Margaret

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born May 1965
Director
Appointed 07 Apr 2023
Resigned 16 Apr 2024

WATSON, Gerry

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born February 1962
Director
Appointed 07 Apr 2023
Resigned 27 May 2024

Persons with significant control

1

Sandf (Grangemouth) Limited

Active
Main Street, AirdrieML6 7JE

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2025
AAAnnual Accounts
Legacy
9 June 2025
PARENT_ACCPARENT_ACC
Legacy
9 June 2025
AGREEMENT2AGREEMENT2
Legacy
9 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2024
AAAnnual Accounts
Legacy
10 June 2024
PARENT_ACCPARENT_ACC
Legacy
10 June 2024
PARENT_ACCPARENT_ACC
Legacy
10 June 2024
AGREEMENT2AGREEMENT2
Legacy
10 June 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 May 2023
AAAnnual Accounts
Legacy
31 May 2023
AGREEMENT2AGREEMENT2
Legacy
31 May 2023
GUARANTEE2GUARANTEE2
Legacy
31 May 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2022
AAAnnual Accounts
Legacy
7 July 2022
PARENT_ACCPARENT_ACC
Legacy
7 July 2022
AGREEMENT2AGREEMENT2
Legacy
7 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 February 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
17 July 2017
AAMDAAMD
Accounts With Accounts Type Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Mortgage Alter Floating Charge With Number
10 February 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 February 2015
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Small
5 June 2013
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
21 December 2012
466(Scot)466(Scot)
Legacy
15 December 2012
MG01sMG01s
Accounts With Accounts Type Small
1 June 2012
AAAnnual Accounts
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Small
2 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
22 July 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
1 July 2008
288cChange of Particulars
Legacy
15 May 2008
410(Scot)410(Scot)
Legacy
14 May 2008
155(6)a155(6)a
Memorandum Articles
12 May 2008
MEM/ARTSMEM/ARTS
Resolution
12 May 2008
RESOLUTIONSResolutions
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
419a(Scot)419a(Scot)
Legacy
9 May 2008
225Change of Accounting Reference Date
Legacy
9 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
2 April 2005
410(Scot)410(Scot)
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
122122
Resolution
24 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Resolution
29 June 2004
RESOLUTIONSResolutions
Resolution
29 June 2004
RESOLUTIONSResolutions
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
28 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
30 August 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 July 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 July 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
4 August 1999
AAAnnual Accounts
Legacy
19 July 1999
419a(Scot)419a(Scot)
Legacy
13 July 1999
410(Scot)410(Scot)
Legacy
11 June 1999
363sAnnual Return (shuttle)
Legacy
11 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 July 1998
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
31 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
30 March 1994
419a(Scot)419a(Scot)
Accounts With Accounts Type Medium
28 March 1994
AAAnnual Accounts
Accounts With Accounts Type Medium
28 June 1993
AAAnnual Accounts
Legacy
5 May 1993
363sAnnual Return (shuttle)
Legacy
11 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 March 1992
AAAnnual Accounts
Legacy
11 December 1991
410(Scot)410(Scot)
Legacy
15 October 1991
363aAnnual Return
Legacy
6 June 1991
287Change of Registered Office
Legacy
6 June 1991
225(1)225(1)
Legacy
4 March 1991
419a(Scot)419a(Scot)
Mortgage Alter Floating Charge
31 January 1991
466(Scot)466(Scot)
Legacy
6 December 1990
288288
Legacy
30 November 1990
88(2)R88(2)R
Legacy
30 November 1990
123Notice of Increase in Nominal Capital
Legacy
26 November 1990
410(Scot)410(Scot)
Legacy
19 November 1990
410(Scot)410(Scot)
Legacy
8 August 1990
123Notice of Increase in Nominal Capital
Memorandum Articles
2 August 1990
MEM/ARTSMEM/ARTS
Legacy
2 August 1990
88(2)R88(2)R
Legacy
2 August 1990
287Change of Registered Office
Legacy
2 August 1990
224224
Certificate Change Of Name Company
1 August 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 August 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 July 1990
RESOLUTIONSResolutions
Resolution
27 July 1990
RESOLUTIONSResolutions
Legacy
25 July 1990
288288
Legacy
18 July 1990
288288
Incorporation Company
30 April 1990
NEWINCIncorporation