UKBizDB.co.uk

SMART GRAPHICS (UK) LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Smart Graphics (uk) Ltd.. The company was founded 20 years ago and was given the registration number SC262961. The firm's registered office is in SOUTH DOUGLAS STREET. You can find them at 9 The Alpha Centre, Rothesay Business Park, South Douglas Street, Clydebank. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SMART GRAPHICS (UK) LTD.
Company Number:SC262961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2004
End of financial year:31 August 2021
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:9 The Alpha Centre, Rothesay Business Park, South Douglas Street, Clydebank, G81 1PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

Director28 July 2021Active
C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

Director22 June 2018Active
5 Thornhill Gardens, Mearnskirk, Glasgow, G77 5FU

Secretary05 May 2004Active
5 Thornhill Gardens, Mearnskirk, Glasgow, G77 5FU

Secretary04 February 2004Active
5 Hambledon Way, Sherfield-On-Loddon, Hook, RG27 0SB

Director02 November 2005Active
37 Eden Way, Winnersh, Wokingham, Reading, RG41 5PQ

Director04 February 2004Active
9 The Alpha Centre, Rothesay Business Park, South Douglas Street, G81 1PD

Director28 July 2021Active
2, Cross Road, Paisley, United Kingdom, PA2 9QG

Director01 June 2011Active
2, Cross Road, Paisley, United Kingdom, PA2 9QG

Director01 September 2010Active
19 Sunnyside Oval, Paisley, Paisley, PA2 6LB

Director29 April 2004Active
5 Thornhill Gardens, Mearnskirk, Glasgow, G77 5FU

Director03 November 2005Active
5 Thornhill Gardens, Mearnskirk, Glasgow, G77 5FU

Director04 February 2004Active

People with Significant Control

Sheriff Marie Smart
Notified on:22 June 2018
Status:Active
Date of birth:May 1953
Nationality:British
Address:C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Keith Hewitt Alexander
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Address:9 The Alpha Centre, South Douglas Street, G81 1PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Insolvency

Liquidation in administration statement of affairs with form attached scotland.

Download
2024-02-06Insolvency

Liquidation in administration notice deemed approval of proposals scotland.

Download
2024-01-23Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2023-12-07Address

Change registered office address company with date old address new address.

Download
2023-12-05Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Persons with significant control

Notification of a person with significant control.

Download
2018-06-29Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Officers

Appoint person director company with name date.

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Accounts

Accounts with accounts type total exemption small.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.