SMART HOUSING (GLASGOW) LIMITED

SMART HOUSING (GLASGOW) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSMART HOUSING (GLASGOW) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC114024
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SMART HOUSING (GLASGOW) LIMITED?

    • Other accommodation (55900) / Accommodation and food service activities

    Where is SMART HOUSING (GLASGOW) LIMITED located?

    Registered Office Address
    Flat 22 Flat 22, Riverwood
    101 Craigdhu Road
    G62 7AD Milngavie
    East Dunbartonshire
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SMART HOUSING (GLASGOW) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for SMART HOUSING (GLASGOW) LIMITED?

    Last Confirmation Statement Made Up ToApr 18, 2025
    Next Confirmation Statement DueMay 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2024
    OverdueNo

    What are the latest filings for SMART HOUSING (GLASGOW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 18, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2023

    3 pagesAA

    Micro company accounts made up to Oct 31, 2022

    3 pagesAA

    Confirmation statement made on Apr 18, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2021

    6 pagesAA

    Confirmation statement made on Apr 18, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 12 Buchanan Drive Bearsden Glasgow G61 2EW Scotland to Flat 22 Flat 22, Riverwood 101 Craigdhu Road Milngavie East Dunbartonshire G62 7AD on Jan 16, 2022

    1 pagesAD01

    Total exemption full accounts made up to Oct 31, 2020

    7 pagesAA

    Confirmation statement made on Apr 18, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 31, 2019

    6 pagesAA

    Confirmation statement made on Apr 18, 2020 with updates

    4 pagesCS01

    Registered office address changed from 153 Henderland Road Bearsden Glasgow G61 1JA to 12 Buchanan Drive Bearsden Glasgow G61 2EW on Jan 04, 2020

    1 pagesAD01

    Total exemption full accounts made up to Oct 31, 2018

    6 pagesAA

    Confirmation statement made on Apr 18, 2019 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    6 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Elspeth Dale Campbell as a director on Jan 28, 2019

    1 pagesTM01

    Termination of appointment of Caroline Margaret Campbell as a director on Jan 28, 2019

    1 pagesTM01

    Appointment of Mrs Caroline Margaret Campbell as a director on Jan 26, 2019

    2 pagesAP01

    Appointment of Mrs Elspeth Dale Campbell as a director on Jan 26, 2019

    2 pagesAP01

    Cessation of Elizabeth Jean Smart as a person with significant control on Jul 03, 2018

    1 pagesPSC07

    Termination of appointment of Elizabeth Jean Smart as a director on Jul 03, 2018

    1 pagesTM01

    Confirmation statement made on Apr 18, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2017

    6 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Who are the officers of SMART HOUSING (GLASGOW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMART & CO CA
    Henderland Road
    Bearsden
    G61 1JA Glasgow
    153
    Scotland
    Secretary
    Henderland Road
    Bearsden
    G61 1JA Glasgow
    153
    Scotland
    Legal FormSOLE TRADER
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTTISH LAW
    19236260002
    SMART, Douglas Wilson
    153 Henderland Road
    Bearsden
    G61 1JA Glasgow
    Director
    153 Henderland Road
    Bearsden
    G61 1JA Glasgow
    ScotlandBritishChartered Accountant1039300002
    BORTHWICK, Sheila Margaret
    Ashgrove House
    KA3 4DG Dunlop
    Ayrshire
    Director
    Ashgrove House
    KA3 4DG Dunlop
    Ayrshire
    BritishBuyer746120001
    CAMPBELL, Caroline Margaret
    Henderland Road
    Bearsden
    G61 1JA Glasgow
    153
    Director
    Henderland Road
    Bearsden
    G61 1JA Glasgow
    153
    ScotlandScottishDentist254669190001
    CAMPBELL, Elspeth Dale
    Henderland Road
    Bearsden
    G61 1JA Glasgow
    153
    Director
    Henderland Road
    Bearsden
    G61 1JA Glasgow
    153
    ScotlandScottishOccupational Therapist254669180001
    MILLER, Campbell
    28 Garscadden Road
    G15 6UN Glasgow
    Lanarkshire
    Director
    28 Garscadden Road
    G15 6UN Glasgow
    Lanarkshire
    BritishContractor1095670001
    RITCHIE, Norman Smith
    26 Garscadden Road
    G15 6UN Glasgow
    Lanarkshire
    Director
    26 Garscadden Road
    G15 6UN Glasgow
    Lanarkshire
    BritishConsultant1039290001
    SMART, Alan Blair
    4 Edgehill Road
    Bearsden
    G61 3AD Glasgow
    Lanarkshire
    Director
    4 Edgehill Road
    Bearsden
    G61 3AD Glasgow
    Lanarkshire
    BritishCivil Engineer662120001
    SMART, Elizabeth Jean
    153 Henderland Road
    Bearsden
    G61 1JA Glasgow
    Director
    153 Henderland Road
    Bearsden
    G61 1JA Glasgow
    ScotlandBritishRetired19279980002

    Who are the persons with significant control of SMART HOUSING (GLASGOW) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Elizabeth Jean Smart
    Henderland Road
    Bearsden
    G61 1JA Glasgow
    153
    Scotland
    Apr 06, 2016
    Henderland Road
    Bearsden
    G61 1JA Glasgow
    153
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Douglas Wilson Smart
    Henderland Road
    G61 1JA Glasgow
    153
    Scotland
    United Kingdom
    Apr 06, 2016
    Henderland Road
    G61 1JA Glasgow
    153
    Scotland
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does SMART HOUSING (GLASGOW) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 15, 2003
    Delivered On Oct 23, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat top right, 16 dudley drive, glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 23, 2003Registration of a charge (410)
    • Aug 11, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Sep 20, 1994
    Delivered On Sep 29, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Westmost flat first floor at 68 over newton street,glasgow -GLA68716.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 29, 1994Registration of a charge (410)
    • Aug 11, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 26, 1990
    Delivered On Mar 07, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 4/7 17 stewartville street glasgow gla 9295.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 07, 1990Registration of a charge
    • Aug 11, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 17, 1989
    Delivered On Aug 28, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    11 laurence st glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 28, 1989Registration of a charge
    • Aug 11, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 07, 1989
    Delivered On Jul 13, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    53 dalnair street glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 13, 1989Registration of a charge
    • Aug 11, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 09, 1989
    Delivered On Mar 21, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flatted dwellinghouse known as 75 whittinghame court, 1300 great western road, kelvinside, glasgow situated on the ground or street floor of the building comprising 36 flatted dwellinghouses known as 73-108 whittingham court aforesaid lying in the parish of govan and county of lanark.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 21, 1989Registration of a charge
    • Aug 11, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 10, 1989
    Delivered On Feb 21, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Dwellinghouse 42 stewarthill st, partick, glasgow gla 28645.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 21, 1989Registration of a charge
    • Aug 11, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 10, 1989
    Delivered On Feb 21, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat no 53 dorset st, glasgow. Gla 20409.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 21, 1989Registration of a charge
    • Aug 11, 2017Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jan 08, 1989
    Delivered On Jan 12, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 12, 1989Registration of a charge
    • Aug 11, 2017Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0