SMARTS (SCOTLAND) LIMITED

SMARTS (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSMARTS (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC139676
    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 SMARTS (SCOTLAND) LIMITED?

    • Media representation services (73120) / Professional, scientific and technical activities

    Where is SMARTS (SCOTLAND) LIMITED located?

    Registered Office Address
    100 Ocean Drive
    Leith Docks
    EH6 6JJ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SMARTS (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    IAS SMARTS (SCOTLAND) LIMITEDMay 05, 2006May 05, 2006
    CITIGATE SMARTS LIMITEDApr 18, 2000Apr 18, 2000
    CITIGATE SCOTLAND LIMITEDJun 21, 1996Jun 21, 1996
    DUNSEATH CITIGATE LIMITEDDec 02, 1994Dec 02, 1994
    SCOTTISH & WESTMINSTER COMMUNICATIONS LIMITEDOct 09, 1992Oct 09, 1992
    INTERHANDY LIMITEDAug 10, 1992Aug 10, 1992

    What are the latest accounts for SMARTS (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

    What is the status of the latest annual return for SMARTS (SCOTLAND) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SMARTS (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Feb 28, 2015

    9 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2015

    Statement of capital on Sep 07, 2015

    • Capital: GBP 450,000
    SH01

    Audit exemption subsidiary accounts made up to Feb 28, 2014

    11 pagesAA

    legacy

    29 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Aug 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2014

    Statement of capital on Aug 11, 2014

    • Capital: GBP 450,000
    SH01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Accounts for a dormant company made up to Feb 28, 2013

    6 pagesAA

    Annual return made up to Aug 10, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2013

    Statement of capital on Aug 13, 2013

    • Capital: GBP 450,000
    SH01

    Appointment of Mr Daniel Yardley as a director

    2 pagesAP01

    Appointment of Mr Peter David Reid as a director

    2 pagesAP01

    Termination of appointment of Dean Wright as a director

    1 pagesTM01

    Accounts for a dormant company made up to Feb 29, 2012

    6 pagesAA

    Annual return made up to Aug 10, 2012 with full list of shareholders

    3 pagesAR01

    legacy

    3 pagesMG03s

    Accounts for a dormant company made up to Feb 28, 2011

    6 pagesAA

    Appointment of Ashish Shah as a secretary

    1 pagesAP03

    Termination of appointment of Colin Brigden as a secretary

    1 pagesTM02

    Annual return made up to Aug 10, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Dean Anthony Wright as a director

    2 pagesAP01

    Who are the officers of SMARTS (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAH, Ashish
    100 Ocean Drive
    Leith Docks
    EH6 6JJ Edinburgh
    Secretary
    100 Ocean Drive
    Leith Docks
    EH6 6JJ Edinburgh
    164804890001
    REID, Peter David
    100 Ocean Drive
    Leith Docks
    EH6 6JJ Edinburgh
    Director
    100 Ocean Drive
    Leith Docks
    EH6 6JJ Edinburgh
    EnglandBritishGroup Ceo147274580002
    YARDLEY, Daniel John
    100 Ocean Drive
    Leith Docks
    EH6 6JJ Edinburgh
    Director
    100 Ocean Drive
    Leith Docks
    EH6 6JJ Edinburgh
    EnglandBritishChief Financial Officer180507300001
    BRIGDEN, Colin John
    100 Ocean Drive
    Leith Docks
    EH6 6JJ Edinburgh
    Secretary
    100 Ocean Drive
    Leith Docks
    EH6 6JJ Edinburgh
    147348720001
    BUTTERWORTH, Michael Guy
    The Woodman,
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    Secretary
    The Woodman,
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    British76600500002
    CLARKE, Martin John
    105 Congleton Road
    SK11 7XD Macclesfield
    Cheshire
    Secretary
    105 Congleton Road
    SK11 7XD Macclesfield
    Cheshire
    British53461320002
    LEES, Jennifer Kathryn
    15-17 Huntsworth Mews
    NW1 6DD London
    Secretary
    15-17 Huntsworth Mews
    NW1 6DD London
    British24587010002
    NICHOLS, Richard Stephen
    3 Devonshire Road
    AL5 4TJ Harpenden
    Hertfordshire
    Secretary
    3 Devonshire Road
    AL5 4TJ Harpenden
    Hertfordshire
    British65747170001
    STEEDS, Kevin Barrie
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    Secretary
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    British14119150003
    WINFIELD, Bruce Malcolm
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    Secretary
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    British147948820001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ALEXANDER, Lesley Murray
    100 Munro Drive
    G13 1SG Glasgow
    Director
    100 Munro Drive
    G13 1SG Glasgow
    BritishPr Consultant66182920002
    BURNS, Graeme Ian, Mr.
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    Director
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    United KingdomBritishCompany Director75720570001
    BUTTERWORTH, Michael Guy
    The Woodman,
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    Director
    The Woodman,
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    EnglandBritishChartered Accountant76600500002
    CAMPBELL, John
    Flat 3f2, 270 Bonnington Road
    EH6 5BE Edinburgh
    Director
    Flat 3f2, 270 Bonnington Road
    EH6 5BE Edinburgh
    BritishNew Media Director86510170001
    DUNSEATH, Robin William
    Annandale House
    AB54 6EN Drumblade
    Aberdeenshire
    Director
    Annandale House
    AB54 6EN Drumblade
    Aberdeenshire
    BritishPr Consultant104485490002
    ELDER, Thomas Murray
    124 Novar Drive
    G12 9SY Glasgow
    Director
    124 Novar Drive
    G12 9SY Glasgow
    BritishDirector49812750001
    EVANS, Michael Murray
    19 Thames Crescent
    W4 2RU London
    Director
    19 Thames Crescent
    W4 2RU London
    BritishCompany Director61546950001
    FAULKNER, Richard Oliver, Lord Faulkner Of Worcester
    13 Wilton Crescent
    Wimbledon
    SW19 3QY London
    Director
    13 Wilton Crescent
    Wimbledon
    SW19 3QY London
    EnglandBritishDirector68334050001
    GORMAN, Mark Andrew
    Ashburnham Loan
    EH30 9LE South Queensferry
    16
    West Lothian
    Director
    Ashburnham Loan
    EH30 9LE South Queensferry
    16
    West Lothian
    ScotlandBritishChief Executive133785550001
    HOURSTON, Helen
    85 Esplanade Terrace
    EH15 2ES Edinburgh
    Director
    85 Esplanade Terrace
    EH15 2ES Edinburgh
    BritishAccount Director52478810003
    LAIDLAW, Charles David Gray
    Ainsdale Erskine Road
    EH31 2DF Gullane
    East Lothian
    Director
    Ainsdale Erskine Road
    EH31 2DF Gullane
    East Lothian
    BritishPublic Relations Executive1152880002
    MARTIN, Flora Scott
    4 Great Western Terrace
    G12 0UP Glasgow
    Director
    4 Great Western Terrace
    G12 0UP Glasgow
    United KingdomBritishCompany Director172310003
    MARTIN, Peter Damian
    4 Glenalmond Terrace
    PH2 0AU Perth
    Perthshire
    Director
    4 Glenalmond Terrace
    PH2 0AU Perth
    Perthshire
    ScotlandBritishCopywriter1137850002
    MCARTHUR, Andrew Alexander, Dr
    24 Kensington Gate Lane
    G12 9PD Glasgow
    Director
    24 Kensington Gate Lane
    G12 9PD Glasgow
    ScotlandBritishPlanner77387700002
    MCCOSH, Andrew Knox
    13 Essex Brae
    Barnton
    EH4 6LN Edinburgh
    Midlothian
    Director
    13 Essex Brae
    Barnton
    EH4 6LN Edinburgh
    Midlothian
    United KingdomBritishDesign Consultant11880170001
    MOFFAT, Nicola
    24 Chesterhall Avenue
    EH33 1QJ Macmerry
    Director
    24 Chesterhall Avenue
    EH33 1QJ Macmerry
    BritishFinance Director101425700003
    MORRICE, Robert Mcdonald
    12/3 Wellington Place
    EH6 7EQ Edinburgh
    Director
    12/3 Wellington Place
    EH6 7EQ Edinburgh
    BritishDirector38104960005
    NICHOLS, Richard Stephen
    15a Rothamsted Avenue
    AL5 2DD Harpenden
    Hertfordshire
    Director
    15a Rothamsted Avenue
    AL5 2DD Harpenden
    Hertfordshire
    EnglandBritishCompany Director54128690003
    RAWLINSON, Steven Peter
    66 Silverknowes Terrace
    EH4 5HJ Edinburgh
    Director
    66 Silverknowes Terrace
    EH4 5HJ Edinburgh
    BritishProduction Director52478730001
    SELMAN, Roger Malcolm
    5 Vineries Bank
    Milespit Hill Mill Hill
    NW7 2RP London
    Director
    5 Vineries Bank
    Milespit Hill Mill Hill
    NW7 2RP London
    United KingdomBritishFinance Director10691510002
    SIMPSON, Juliet
    28 Findhorn Place
    EH9 2JP Edinburgh
    Director
    28 Findhorn Place
    EH9 2JP Edinburgh
    United KingdomBritishDirector (Public Relations)86042430001
    SMITH, Warwick Lawson
    1 Blair Court
    The Knoll
    BR3 2JJ Beckenham
    Kent
    Director
    1 Blair Court
    The Knoll
    BR3 2JJ Beckenham
    Kent
    BritishCompany Director12094730002
    STEEDS, Kevin Barrie
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    Director
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    BritishChartered Accountant14119150003
    STEPHEN, Myra Isabel
    10 Cammo Gardens
    EH4 8EH Edinburgh
    Director
    10 Cammo Gardens
    EH4 8EH Edinburgh
    BritishPr Consultant606960003

    Does SMARTS (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Nov 23, 2005
    Delivered On Dec 12, 2005
    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
    • Dec 12, 2005Registration of a charge (410)
    • Dec 20, 2011Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Aug 01, 1997
    Delivered On Aug 19, 1997
    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
    • Lloyds Bank PLC
    Transactions
    • Aug 19, 1997Registration of a charge (410)
    • Aug 13, 2001Statement of satisfaction of a charge in full or part (419a)
    Debenture
    Created On Aug 01, 1997
    Delivered On Aug 19, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All freehold and leasehold property,all book debts,all present and future copyrights,machinery,fittings,equipment ....................etc etc.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 19, 1997Registration of a charge (410)
    • Aug 13, 2001Statement 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