SMS HOLDINGS LIMITED

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

    Company NameSMS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC138728
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SMS HOLDINGS LIMITED?

    • Development of building projects (41100) / Construction
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SMS HOLDINGS LIMITED located?

    Registered Office Address
    3 Mains Of Coul Cottages
    DD8 3TX Forfar
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SMS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAYSUDDEN LIMITEDJun 09, 1992Jun 09, 1992

    What are the latest accounts for SMS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2019

    What are the latest filings for SMS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Oakbank Woodside of Gagie Kellas Dundee Angus DD5 3PD to 3 Mains of Coul Cottages Forfar DD8 3TX on Dec 10, 2020

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 09, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2019

    7 pagesAA

    Total exemption full accounts made up to Nov 30, 2018

    5 pagesAA

    Confirmation statement made on Jun 09, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption full accounts made up to Nov 30, 2017

    8 pagesAA

    Confirmation statement made on Jun 09, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2016

    8 pagesAA

    Confirmation statement made on Jun 09, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Nov 30, 2015

    7 pagesAA

    Annual return made up to Jun 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2016

    Statement of capital on Jun 11, 2016

    • Capital: GBP 88,000
    SH01

    Annual return made up to Jun 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 88,000
    SH01

    Total exemption full accounts made up to Nov 30, 2014

    7 pagesAA

    Total exemption full accounts made up to Nov 30, 2013

    8 pagesAA

    Annual return made up to Jun 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2014

    Statement of capital on Jun 17, 2014

    • Capital: GBP 88,000
    SH01

    Total exemption full accounts made up to Nov 30, 2012

    7 pagesAA

    Annual return made up to Jun 09, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Nov 30, 2011

    6 pagesAA

    Annual return made up to Jun 09, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Nov 30, 2010

    7 pagesAA

    Annual return made up to Jun 09, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of SMS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STOUT, David Alastair
    Oakbank, Woodside Of Gagie
    Kellas
    DD5 3PD Broughty Ferry
    Dundee
    Secretary
    Oakbank, Woodside Of Gagie
    Kellas
    DD5 3PD Broughty Ferry
    Dundee
    British19251720006
    STOUT, David Alastair
    Oakbank, Woodside Of Gagie
    Kellas
    DD5 3PD Broughty Ferry
    Dundee
    Director
    Oakbank, Woodside Of Gagie
    Kellas
    DD5 3PD Broughty Ferry
    Dundee
    ScotlandBritish19251720006
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    MCGUIRE, Duncan Reid Rose
    7 Campfield Gardens
    Broughty Ferry
    DD5 2NH Dundee
    Angus
    Director
    7 Campfield Gardens
    Broughty Ferry
    DD5 2NH Dundee
    Angus
    British19251730001
    SAJDA, Victor
    1 Crathes Way
    Broughty Ferry
    DD5 3BY Dundee
    Director
    1 Crathes Way
    Broughty Ferry
    DD5 3BY Dundee
    British696450002
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003410001

    Who are the persons with significant control of SMS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Alastair Stout
    Mains Of Coul Cottages
    DD8 3TX Forfar
    3
    Scotland
    Apr 06, 2016
    Mains Of Coul Cottages
    DD8 3TX Forfar
    3
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SMS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 13, 2011
    Delivered On Jan 21, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 21, 2011Registration of a charge (MG01s)
    • Apr 10, 2019Satisfaction of a charge (MR04)
    Floating charge
    Created On Aug 25, 1992
    Delivered On Sep 01, 1992
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Sep 01, 1992Registration of a charge (410)
    • Apr 13, 2006Statement of satisfaction of a charge in full or part (419a)

    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