UKBizDB.co.uk

SMARTER UTILITY LTD

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

This company is commonly known as Smarter Utility Ltd. The company was founded 4 years ago and was given the registration number SC648051. The firm's registered office is in KIRKINTILLOCH. You can find them at Unit 2, High Street Industrial Estate, Kirkintilloch, . This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:SMARTER UTILITY LTD
Company Number:SC648051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2019
End of financial year:30 November 2021
Jurisdiction:Scotland
Industry Codes:
  • 33140 - Repair of electrical equipment
  • 35110 - Production of electricity
  • 43210 - Electrical installation
  • 95210 - Repair of consumer electronics

Office Address & Contact

Registered Address:Unit 2, High Street Industrial Estate, Kirkintilloch, Scotland, G66 1PU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
159, King Street, Rutherglen, Glasgow, Scotland, G73 1BZ

Director10 February 2020Active
Smarter Utility Ltd, Block 4, Unit 4, Burnbank Road, Fullwood Industrial Estate, Hamilton, Scotland, ML3 9AZ

Director30 March 2022Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director25 November 2019Active
4, Spruce Court, Hamilton, Scotland, ML3 7NH

Director20 September 2021Active

People with Significant Control

David Mcinally
Notified on:10 February 2020
Status:Active
Date of birth:June 1987
Nationality:Scottish
Country of residence:Scotland
Address:159, King Street, Glasgow, Scotland, G73 1BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Nicola Mayes
Notified on:25 November 2019
Status:Active
Date of birth:April 1985
Nationality:Scottish
Country of residence:United Kingdom
Address:4, Spruce Court, Hamilton, United Kingdom, ML3 7NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Dissolution

Dissolution voluntary strike off suspended.

Download
2024-02-06Gazette

Gazette notice voluntary.

Download
2024-01-29Dissolution

Dissolution application strike off company.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Address

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

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-03-31Address

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

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Address

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

Download
2020-10-08Address

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

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Capital

Capital allotment shares.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Persons with significant control

Change to a person with significant control.

Download
2020-05-13Persons with significant control

Change to a person with significant control.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-04-10Address

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

Download
2020-02-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.