SMART PARKING LIMITED
Overview
Company Name | SMART PARKING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC138255 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SMART PARKING LIMITED?
Company Name | From | Until |
---|---|---|
TOWN AND CITY PARKING LIMITED | Jul 10, 2012 | Jul 10, 2012 |
SMART PARKING LIMITED | Jul 09, 2012 | Jul 09, 2012 |
TOWN AND CITY PARKING LIMITED | Apr 20, 1994 | Apr 20, 1994 |
PERTH CAR PARKS LIMITED | May 13, 1992 | May 13, 1992 |
What are the latest accounts for SMART PARKING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SMART PARKING LIMITED?
Last Confirmation Statement Made Up To | May 10, 2025 |
---|---|
Next Confirmation Statement Due | May 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 10, 2024 |
Overdue | No |
What are the latest filings for SMART PARKING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Jun 30, 2024 | 49 pages | AA | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge SC1382550005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1382550004 in full | 1 pages | MR04 | ||||||||||
Registration of charge SC1382550006, created on Nov 27, 2024 | 19 pages | MR01 | ||||||||||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 48 pages | AA | ||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 54 pages | AA | ||||||||||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Johanna Hiney as a director on Dec 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 30 pages | AA | ||||||||||
Full accounts made up to Jun 30, 2020 | 30 pages | AA | ||||||||||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated May 10, 2017 | 7 pages | RP04CS01 | ||||||||||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2019 | 26 pages | AA | ||||||||||
Termination of appointment of Nigel James Coltman as a director on Dec 12, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Judith Anne Armstrong as a director on Dec 02, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Ms Judith Anne Armstrong as a director on May 30, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anthony Holmes as a director on Apr 09, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 26 pages | AA | ||||||||||
Appointment of Mr Nigel James Coltman as a director on Nov 02, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of SMART PARKING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GILLESPIE, Paul | Director | Shore Road PH2 8BW Perth 5 South Inch Business Centre Perth And Kinross | Australia | British | Managing Director | 192092030001 | ||||
HINEY, Johanna | Director | Bickenhill Lane B37 7HE Birmingham Unit 43, Elmdon Trading Estate England | England | British | Managing Director | 140871640001 | ||||
LUDBROOK, Richard | Director | Shore Road PH2 8BW Perth 5 South Inch Business Centre Perth And Kinross | New Zealand | New Zealander | Accountant | 165429410004 | ||||
MORRIS, Amanda Jane | Secretary | Shore Road PH2 8BW Perth 5 South Inch Business Centre Perth And Kinross | 192092010001 | |||||||
SMITH, Kerri | Secretary | Shore Road PH2 8BW Perth 5 South Inch Business Centre Perth And Kinross | 165678650001 | |||||||
ELLIOT & COMPANY WS | Secretary | 8 Charlotte Street PH1 5LL Perth Perthshire | 113942420001 | |||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
ALEXANDER, George | Director | 74 Newhouse Road PH1 2AQ Perth | Scotland | British | General Manager | 60573050001 | ||||
ARMSTRONG, Judith Anne | Director | Bickenhill Lane B37 7HE Birmingham 43 Elmdon Trading Estate England | United Kingdom | British | Accountant | 235987600001 | ||||
ASHBY, Mark Edward | Director | Main Street Dickens Heath, Shirley B90 1UB Solihull 45 England | England | English | Accountant | 131937060003 | ||||
BROWN, David Bellingham | Director | 30 Melville Street PH1 5PY Perth Perthshire | British | Taxi Driver | 51696520001 | |||||
BROWN, Ian Forbes | Director | 8 Ardchoille Park Strathmore Street PH2 7TL Perth Perthshire | British | Company Director | 6118720001 | |||||
COLLINS, Paul Maxwell | Director | Oliver Street 3434 Cambridge 2 New Zealand | New Zealand | New Zealand | Business Manager | 165429350001 | ||||
COLTMAN, Nigel James | Director | Shore Road PH2 8BW Perth 5 South Inch Business Centre Perth And Kinross | England | British | Uk Chief Executive Officer | 146801250001 | ||||
CRAIG, Albert | Director | 15 Gilsay Place North Muirton PH1 3DG Perth | British | Printer, Delivery | 44014720001 | |||||
DICKSON, Bernard Patrick | Director | Tioman High Pastures CM3 4TS Little Baddow Essex | United Kingdom | British | Company Director | 15260650004 | ||||
DUNLOP, Gail Deborah | Director | 45 The Avenue EN6 1ED Potters Bar Hertfordshire | England | British | Company Director | 2464520001 | ||||
FRASER, Aileen Edith | Director | 31 High Street PH1 5TJ Perth Perthshire | British | Weaver | 26179420001 | |||||
FRASER, Simon | Director | Woodlands Drive Garforth LS25 2JW Leeds 20 West Yorkshire England | British | It And Facilities Management Director | 165678160001 | |||||
HOLLAND, Malcolm | Director | 62 Beebles Road Ormskirk L39 4SZ Ormskirk Lancashire | England | British | Company Director | 127945920001 | ||||
HOLMES, Anthony | Director | Shore Road PH2 8BW Perth 5 South Inch Business Centre Perth And Kinross | England | British | Finance Director | 252181470001 | ||||
JOHNSON, Ben Richard | Director | Main Street Dickens Heath, Shirley B90 1UB Solihull 45 England | England | British | Ceo | 193514680003 | ||||
LEAPER, Charlie | Director | Shore Road PH2 8BW Perth 5 South Inch Business Centre Perth And Kinross | United Kingdom | British | Director | 168648540001 | ||||
MARCHANT, Derek Finlayson | Director | Shore Road PH2 8BW Perth 5 South Inch Business Centre Perth And Kinross | Scotland | British | Director | 91650590003 | ||||
MCLEAN, John | Director | Earl Rise Dundonald KA2 9JJ Kilmarnock 36 Ayrshire Scotland | British | Operations Director | 165689460001 | |||||
MONTGOMERY, Elaine Margaret | Director | 14 Almond Lea PH1 3FB Perth | Scotland | British | Hr Director | 127976450001 | ||||
MONTGOMERY, William Robert | Director | 13 Tullylumb Terrace PH1 1BA Perth | Scotland | British | Baker | 702070002 | ||||
MORRIS, Amanda Jane | Director | Shore Road PH2 8BW Perth 5 South Inch Business Centre Perth And Kinross | England | British | Accountant | 168822900001 | ||||
PENRICE, John Frederick | Director | 93 Bute Drive PH1 3BP Perth | British | Car Parking Executive | 35715690001 | |||||
TAYLOR, Susan Jane | Director | London Road Sunningdale SL5 9RY Berkshire Oswald England | Great Britain | British | Uk Managing Director Management Services | 114425830001 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of SMART PARKING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Smart Parking (Uk) Limited | May 26, 2017 | Shore Road PH2 8BW Perth 5 South Inch Business Centre Perth And Kinross Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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