SMART PARKING LIMITED

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

    Company NameSMART PARKING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC138255
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SMART PARKING LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is SMART PARKING LIMITED located?

    Registered Office Address
    5 South Inch Business Centre
    Shore Road
    PH2 8BW Perth
    Perth And Kinross
    Undeliverable Registered Office AddressNo

    What were the previous names of SMART PARKING LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOWN AND CITY PARKING LIMITEDJul 10, 2012Jul 10, 2012
    SMART PARKING LIMITEDJul 09, 2012Jul 09, 2012
    TOWN AND CITY PARKING LIMITEDApr 20, 1994Apr 20, 1994
    PERTH CAR PARKS LIMITEDMay 13, 1992May 13, 1992

    What are the latest accounts for SMART PARKING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for SMART PARKING LIMITED?

    Last Confirmation Statement Made Up ToMay 10, 2025
    Next Confirmation Statement DueMay 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2024
    OverdueNo

    What are the latest filings for SMART PARKING LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Jun 30, 2024

    49 pagesAA

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Satisfaction of charge SC1382550005 in full

    1 pagesMR04

    Satisfaction of charge SC1382550004 in full

    1 pagesMR04

    Registration of charge SC1382550006, created on Nov 27, 2024

    19 pagesMR01

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2023

    48 pagesAA

    Group of companies' accounts made up to Jun 30, 2022

    54 pagesAA

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Johanna Hiney as a director on Dec 01, 2022

    2 pagesAP01

    Confirmation statement made on May 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    30 pagesAA

    Full accounts made up to Jun 30, 2020

    30 pagesAA

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated May 10, 2017

    7 pagesRP04CS01

    Confirmation statement made on May 10, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    26 pagesAA

    Termination of appointment of Nigel James Coltman as a director on Dec 12, 2019

    1 pagesTM01

    Termination of appointment of Judith Anne Armstrong as a director on Dec 02, 2019

    1 pagesTM01

    Appointment of Ms Judith Anne Armstrong as a director on May 30, 2019

    2 pagesAP01

    Confirmation statement made on May 10, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Anthony Holmes as a director on Apr 09, 2019

    1 pagesTM01

    Full accounts made up to Jun 30, 2018

    26 pagesAA

    Appointment of Mr Nigel James Coltman as a director on Nov 02, 2018

    2 pagesAP01

    Who are the officers of SMART PARKING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLESPIE, Paul
    Shore Road
    PH2 8BW Perth
    5 South Inch Business Centre
    Perth And Kinross
    Director
    Shore Road
    PH2 8BW Perth
    5 South Inch Business Centre
    Perth And Kinross
    AustraliaBritishManaging Director192092030001
    HINEY, Johanna
    Bickenhill Lane
    B37 7HE Birmingham
    Unit 43, Elmdon Trading Estate
    England
    Director
    Bickenhill Lane
    B37 7HE Birmingham
    Unit 43, Elmdon Trading Estate
    England
    EnglandBritishManaging Director140871640001
    LUDBROOK, Richard
    Shore Road
    PH2 8BW Perth
    5 South Inch Business Centre
    Perth And Kinross
    Director
    Shore Road
    PH2 8BW Perth
    5 South Inch Business Centre
    Perth And Kinross
    New ZealandNew ZealanderAccountant165429410004
    MORRIS, Amanda Jane
    Shore Road
    PH2 8BW Perth
    5 South Inch Business Centre
    Perth And Kinross
    Secretary
    Shore Road
    PH2 8BW Perth
    5 South Inch Business Centre
    Perth And Kinross
    192092010001
    SMITH, Kerri
    Shore Road
    PH2 8BW Perth
    5 South Inch Business Centre
    Perth And Kinross
    Secretary
    Shore Road
    PH2 8BW Perth
    5 South Inch Business Centre
    Perth And Kinross
    165678650001
    ELLIOT & COMPANY WS
    8 Charlotte Street
    PH1 5LL Perth
    Perthshire
    Secretary
    8 Charlotte Street
    PH1 5LL Perth
    Perthshire
    113942420001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ALEXANDER, George
    74 Newhouse Road
    PH1 2AQ Perth
    Director
    74 Newhouse Road
    PH1 2AQ Perth
    ScotlandBritishGeneral Manager60573050001
    ARMSTRONG, Judith Anne
    Bickenhill Lane
    B37 7HE Birmingham
    43 Elmdon Trading Estate
    England
    Director
    Bickenhill Lane
    B37 7HE Birmingham
    43 Elmdon Trading Estate
    England
    United KingdomBritishAccountant235987600001
    ASHBY, Mark Edward
    Main Street
    Dickens Heath, Shirley
    B90 1UB Solihull
    45
    England
    Director
    Main Street
    Dickens Heath, Shirley
    B90 1UB Solihull
    45
    England
    EnglandEnglishAccountant131937060003
    BROWN, David Bellingham
    30 Melville Street
    PH1 5PY Perth
    Perthshire
    Director
    30 Melville Street
    PH1 5PY Perth
    Perthshire
    BritishTaxi Driver51696520001
    BROWN, Ian Forbes
    8 Ardchoille Park
    Strathmore Street
    PH2 7TL Perth
    Perthshire
    Director
    8 Ardchoille Park
    Strathmore Street
    PH2 7TL Perth
    Perthshire
    BritishCompany Director6118720001
    COLLINS, Paul Maxwell
    Oliver Street
    3434 Cambridge
    2
    New Zealand
    Director
    Oliver Street
    3434 Cambridge
    2
    New Zealand
    New ZealandNew ZealandBusiness Manager165429350001
    COLTMAN, Nigel James
    Shore Road
    PH2 8BW Perth
    5 South Inch Business Centre
    Perth And Kinross
    Director
    Shore Road
    PH2 8BW Perth
    5 South Inch Business Centre
    Perth And Kinross
    EnglandBritishUk Chief Executive Officer146801250001
    CRAIG, Albert
    15 Gilsay Place
    North Muirton
    PH1 3DG Perth
    Director
    15 Gilsay Place
    North Muirton
    PH1 3DG Perth
    BritishPrinter, Delivery44014720001
    DICKSON, Bernard Patrick
    Tioman
    High Pastures
    CM3 4TS Little Baddow
    Essex
    Director
    Tioman
    High Pastures
    CM3 4TS Little Baddow
    Essex
    United KingdomBritishCompany Director15260650004
    DUNLOP, Gail Deborah
    45 The Avenue
    EN6 1ED Potters Bar
    Hertfordshire
    Director
    45 The Avenue
    EN6 1ED Potters Bar
    Hertfordshire
    EnglandBritishCompany Director2464520001
    FRASER, Aileen Edith
    31 High Street
    PH1 5TJ Perth
    Perthshire
    Director
    31 High Street
    PH1 5TJ Perth
    Perthshire
    BritishWeaver26179420001
    FRASER, Simon
    Woodlands Drive
    Garforth
    LS25 2JW Leeds
    20
    West Yorkshire
    England
    Director
    Woodlands Drive
    Garforth
    LS25 2JW Leeds
    20
    West Yorkshire
    England
    BritishIt And Facilities Management Director165678160001
    HOLLAND, Malcolm
    62 Beebles Road
    Ormskirk
    L39 4SZ Ormskirk
    Lancashire
    Director
    62 Beebles Road
    Ormskirk
    L39 4SZ Ormskirk
    Lancashire
    EnglandBritishCompany Director127945920001
    HOLMES, Anthony
    Shore Road
    PH2 8BW Perth
    5 South Inch Business Centre
    Perth And Kinross
    Director
    Shore Road
    PH2 8BW Perth
    5 South Inch Business Centre
    Perth And Kinross
    EnglandBritishFinance Director252181470001
    JOHNSON, Ben Richard
    Main Street
    Dickens Heath, Shirley
    B90 1UB Solihull
    45
    England
    Director
    Main Street
    Dickens Heath, Shirley
    B90 1UB Solihull
    45
    England
    EnglandBritishCeo193514680003
    LEAPER, Charlie
    Shore Road
    PH2 8BW Perth
    5 South Inch Business Centre
    Perth And Kinross
    Director
    Shore Road
    PH2 8BW Perth
    5 South Inch Business Centre
    Perth And Kinross
    United KingdomBritishDirector168648540001
    MARCHANT, Derek Finlayson
    Shore Road
    PH2 8BW Perth
    5 South Inch Business Centre
    Perth And Kinross
    Director
    Shore Road
    PH2 8BW Perth
    5 South Inch Business Centre
    Perth And Kinross
    ScotlandBritishDirector91650590003
    MCLEAN, John
    Earl Rise
    Dundonald
    KA2 9JJ Kilmarnock
    36
    Ayrshire
    Scotland
    Director
    Earl Rise
    Dundonald
    KA2 9JJ Kilmarnock
    36
    Ayrshire
    Scotland
    BritishOperations Director165689460001
    MONTGOMERY, Elaine Margaret
    14 Almond Lea
    PH1 3FB Perth
    Director
    14 Almond Lea
    PH1 3FB Perth
    ScotlandBritishHr Director127976450001
    MONTGOMERY, William Robert
    13 Tullylumb Terrace
    PH1 1BA Perth
    Director
    13 Tullylumb Terrace
    PH1 1BA Perth
    ScotlandBritishBaker702070002
    MORRIS, Amanda Jane
    Shore Road
    PH2 8BW Perth
    5 South Inch Business Centre
    Perth And Kinross
    Director
    Shore Road
    PH2 8BW Perth
    5 South Inch Business Centre
    Perth And Kinross
    EnglandBritishAccountant168822900001
    PENRICE, John Frederick
    93 Bute Drive
    PH1 3BP Perth
    Director
    93 Bute Drive
    PH1 3BP Perth
    BritishCar Parking Executive35715690001
    TAYLOR, Susan Jane
    London Road
    Sunningdale
    SL5 9RY Berkshire
    Oswald
    England
    Director
    London Road
    Sunningdale
    SL5 9RY Berkshire
    Oswald
    England
    Great BritainBritishUk Managing Director Management Services114425830001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of SMART PARKING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Smart Parking (Uk) Limited
    Shore Road
    PH2 8BW Perth
    5 South Inch Business Centre
    Perth And Kinross
    Scotland
    May 26, 2017
    Shore Road
    PH2 8BW Perth
    5 South Inch Business Centre
    Perth And Kinross
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredCompanies House, Scotland
    Registration NumberSc413479
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, 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.

    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