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..
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 | : |
|
Registered Address | : | 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA | Director | 04 November 2010 | Active |
Flat 11, 426 Gillott Road, Birmingham, B16 9LP | Secretary | 20 May 2004 | Active |
8 Thirlfield Wynd, Heritage Green, Livingston, EH54 7ES | Secretary | 27 March 2003 | Active |
23 Craigs Crescent, Rumford Grange, Falkirk, FK2 0ET | Secretary | 12 April 2006 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 27 March 2003 | Active |
30 Russell Street, Chapelhall, Airdrie, ML6 8SG | Director | 12 June 2008 | Active |
Flat 11, 426 Gillott Road, Birmingham, B16 9LP | Director | 20 May 2004 | Active |
29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA | Director | 22 March 2011 | Active |
29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA | Director | 01 June 2010 | Active |
8 Thirlfield Wynd, Heritage Green, Livingston, EH54 7ES | Director | 27 March 2003 | Active |
23 Craigs Crescent, Rumford Grange, Falkirk, FK2 0ET | Director | 22 September 2003 | Active |
19 Bards Way, Tillicoultrly, Clackmannanshire, FK13 6RR | Director | 27 March 2003 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 27 March 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Officers | Second filing of director termination with name. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Capital | Capital cancellation shares. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Capital | Capital return purchase own shares. | Download |
2019-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Officers | Termination director company with name termination date. | Download |
2017-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.