UKBizDB.co.uk

SMART SYSTEMS SCOTLAND LIMITED

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

This company is commonly known as Smart Systems Scotland Limited. The company was founded 21 years ago and was given the registration number SC246662. The firm's registered office is in SOUTH LANARKSHIRE. You can find them at 29 Brandon Street, Hamilton, South Lanarkshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SMART SYSTEMS SCOTLAND LIMITED
Company Number:SC246662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2003
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

Director04 November 2010Active
Flat 11, 426 Gillott Road, Birmingham, B16 9LP

Secretary20 May 2004Active
8 Thirlfield Wynd, Heritage Green, Livingston, EH54 7ES

Secretary27 March 2003Active
23 Craigs Crescent, Rumford Grange, Falkirk, FK2 0ET

Secretary12 April 2006Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary27 March 2003Active
30 Russell Street, Chapelhall, Airdrie, ML6 8SG

Director12 June 2008Active
Flat 11, 426 Gillott Road, Birmingham, B16 9LP

Director20 May 2004Active
29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

Director22 March 2011Active
29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

Director01 June 2010Active
8 Thirlfield Wynd, Heritage Green, Livingston, EH54 7ES

Director27 March 2003Active
23 Craigs Crescent, Rumford Grange, Falkirk, FK2 0ET

Director22 September 2003Active
19 Bards Way, Tillicoultrly, Clackmannanshire, FK13 6RR

Director27 March 2003Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director27 March 2003Active

People with Significant Control

Mr William Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:29 Brandon Street, South Lanarkshire, ML3 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Scott Samuel Wallace
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:29 Brandon Street, South Lanarkshire, ML3 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Officers

Second filing of director termination with name.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Capital

Capital cancellation shares.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-15Capital

Capital return purchase own shares.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Officers

Termination director company with name termination date.

Download
2017-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Accounts

Accounts with accounts type total exemption small.

Download
2015-06-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.