SMARTS (SCOTLAND) LIMITED
Overview
Company Name | SMARTS (SCOTLAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC139676 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SMARTS (SCOTLAND) LIMITED?
Company Name | From | Until |
---|---|---|
IAS SMARTS (SCOTLAND) LIMITED | May 05, 2006 | May 05, 2006 |
CITIGATE SMARTS LIMITED | Apr 18, 2000 | Apr 18, 2000 |
CITIGATE SCOTLAND LIMITED | Jun 21, 1996 | Jun 21, 1996 |
DUNSEATH CITIGATE LIMITED | Dec 02, 1994 | Dec 02, 1994 |
SCOTTISH & WESTMINSTER COMMUNICATIONS LIMITED | Oct 09, 1992 | Oct 09, 1992 |
INTERHANDY LIMITED | Aug 10, 1992 | Aug 10, 1992 |
What are the latest accounts for SMARTS (SCOTLAND) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2015 |
What is the status of the latest annual return for SMARTS (SCOTLAND) LIMITED?
Annual Return |
|
---|
What are the latest filings for SMARTS (SCOTLAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 9 pages | AA | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Aug 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Feb 28, 2014 | 11 pages | AA | ||||||||||
legacy | 29 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Annual return made up to Aug 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Aug 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Daniel Yardley as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter David Reid as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Dean Wright as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Aug 10, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Accounts for a dormant company made up to Feb 28, 2011 | 6 pages | AA | ||||||||||
Appointment of Ashish Shah as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Colin Brigden as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Aug 10, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Dean Anthony Wright as a director | 2 pages | AP01 | ||||||||||
Who are the officers of SMARTS (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHAH, Ashish | Secretary | 100 Ocean Drive Leith Docks EH6 6JJ Edinburgh | 164804890001 | |||||||
REID, Peter David | Director | 100 Ocean Drive Leith Docks EH6 6JJ Edinburgh | England | British | Group Ceo | 147274580002 | ||||
YARDLEY, Daniel John | Director | 100 Ocean Drive Leith Docks EH6 6JJ Edinburgh | England | British | Chief Financial Officer | 180507300001 | ||||
BRIGDEN, Colin John | Secretary | 100 Ocean Drive Leith Docks EH6 6JJ Edinburgh | 147348720001 | |||||||
BUTTERWORTH, Michael Guy | Secretary | The Woodman, Howe Street, Great Waltham CM3 1BA Chelmsford | British | 76600500002 | ||||||
CLARKE, Martin John | Secretary | 105 Congleton Road SK11 7XD Macclesfield Cheshire | British | 53461320002 | ||||||
LEES, Jennifer Kathryn | Secretary | 15-17 Huntsworth Mews NW1 6DD London | British | 24587010002 | ||||||
NICHOLS, Richard Stephen | Secretary | 3 Devonshire Road AL5 4TJ Harpenden Hertfordshire | British | 65747170001 | ||||||
STEEDS, Kevin Barrie | Secretary | 20 Fortismere Avenue Muswell Hill N10 3BL London | British | 14119150003 | ||||||
WINFIELD, Bruce Malcolm | Secretary | 22 Hillhouse Close RH10 4YY Turners Hill West Sussex | British | 147948820001 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
ALEXANDER, Lesley Murray | Director | 100 Munro Drive G13 1SG Glasgow | British | Pr Consultant | 66182920002 | |||||
BURNS, Graeme Ian, Mr. | Director | 29 Moody Street CW12 4AN Congleton Cheshire | United Kingdom | British | Company Director | 75720570001 | ||||
BUTTERWORTH, Michael Guy | Director | The Woodman, Howe Street, Great Waltham CM3 1BA Chelmsford | England | British | Chartered Accountant | 76600500002 | ||||
CAMPBELL, John | Director | Flat 3f2, 270 Bonnington Road EH6 5BE Edinburgh | British | New Media Director | 86510170001 | |||||
DUNSEATH, Robin William | Director | Annandale House AB54 6EN Drumblade Aberdeenshire | British | Pr Consultant | 104485490002 | |||||
ELDER, Thomas Murray | Director | 124 Novar Drive G12 9SY Glasgow | British | Director | 49812750001 | |||||
EVANS, Michael Murray | Director | 19 Thames Crescent W4 2RU London | British | Company Director | 61546950001 | |||||
FAULKNER, Richard Oliver, Lord Faulkner Of Worcester | Director | 13 Wilton Crescent Wimbledon SW19 3QY London | England | British | Director | 68334050001 | ||||
GORMAN, Mark Andrew | Director | Ashburnham Loan EH30 9LE South Queensferry 16 West Lothian | Scotland | British | Chief Executive | 133785550001 | ||||
HOURSTON, Helen | Director | 85 Esplanade Terrace EH15 2ES Edinburgh | British | Account Director | 52478810003 | |||||
LAIDLAW, Charles David Gray | Director | Ainsdale Erskine Road EH31 2DF Gullane East Lothian | British | Public Relations Executive | 1152880002 | |||||
MARTIN, Flora Scott | Director | 4 Great Western Terrace G12 0UP Glasgow | United Kingdom | British | Company Director | 172310003 | ||||
MARTIN, Peter Damian | Director | 4 Glenalmond Terrace PH2 0AU Perth Perthshire | Scotland | British | Copywriter | 1137850002 | ||||
MCARTHUR, Andrew Alexander, Dr | Director | 24 Kensington Gate Lane G12 9PD Glasgow | Scotland | British | Planner | 77387700002 | ||||
MCCOSH, Andrew Knox | Director | 13 Essex Brae Barnton EH4 6LN Edinburgh Midlothian | United Kingdom | British | Design Consultant | 11880170001 | ||||
MOFFAT, Nicola | Director | 24 Chesterhall Avenue EH33 1QJ Macmerry | British | Finance Director | 101425700003 | |||||
MORRICE, Robert Mcdonald | Director | 12/3 Wellington Place EH6 7EQ Edinburgh | British | Director | 38104960005 | |||||
NICHOLS, Richard Stephen | Director | 15a Rothamsted Avenue AL5 2DD Harpenden Hertfordshire | England | British | Company Director | 54128690003 | ||||
RAWLINSON, Steven Peter | Director | 66 Silverknowes Terrace EH4 5HJ Edinburgh | British | Production Director | 52478730001 | |||||
SELMAN, Roger Malcolm | Director | 5 Vineries Bank Milespit Hill Mill Hill NW7 2RP London | United Kingdom | British | Finance Director | 10691510002 | ||||
SIMPSON, Juliet | Director | 28 Findhorn Place EH9 2JP Edinburgh | United Kingdom | British | Director (Public Relations) | 86042430001 | ||||
SMITH, Warwick Lawson | Director | 1 Blair Court The Knoll BR3 2JJ Beckenham Kent | British | Company Director | 12094730002 | |||||
STEEDS, Kevin Barrie | Director | 20 Fortismere Avenue Muswell Hill N10 3BL London | British | Chartered Accountant | 14119150003 | |||||
STEPHEN, Myra Isabel | Director | 10 Cammo Gardens EH4 8EH Edinburgh | British | Pr Consultant | 606960003 |
Does SMARTS (SCOTLAND) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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