SMART REFINISHERS (ABERDEEN) LIMITED

SMART REFINISHERS (ABERDEEN) LIMITED

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

    Company NameSMART REFINISHERS (ABERDEEN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC146681
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SMART REFINISHERS (ABERDEEN) LIMITED?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SMART REFINISHERS (ABERDEEN) LIMITED located?

    Registered Office Address
    Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SMART REFINISHERS (ABERDEEN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2017

    What are the latest filings for SMART REFINISHERS (ABERDEEN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    13 pagesLIQ14(Scot)

    Registered office address changed from Dyce Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0HP to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on Jul 26, 2019

    2 pagesAD01

    Registered office address changed from Dyce Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0HP to Dyce Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0HP on Jan 10, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 21, 2018

    LRESEX

    Confirmation statement made on Aug 29, 2018 with no updates

    3 pagesCS01

    legacy

    6 pagesRP04CS01

    Change of details for Mrs Margaret Catherine Smart as a person with significant control on Aug 29, 2016

    2 pagesPSC04

    Change of details for Mr Evan William Smart as a person with significant control on Aug 29, 2016

    2 pagesPSC04

    Total exemption full accounts made up to Oct 31, 2017

    9 pagesAA

    Satisfaction of charge SC1466810009 in full

    4 pagesMR04

    Registration of charge SC1466810010, created on Jan 30, 2018

    26 pagesMR01

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge SC1466810008 in full

    4 pagesMR04

    Confirmation statement made on Aug 29, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2016

    5 pagesAA

    legacy

    7 pagesCS01
    Annotations
    DateAnnotation
    Nov 12, 2018Second Filing The information on the form CS01 has been replaced by a second filing on 12/11/2018

    Total exemption small company accounts made up to Oct 31, 2015

    5 pagesAA

    Satisfaction of charge 5 in full

    1 pagesMR04

    Registration of charge SC1466810009, created on Jun 14, 2016

    17 pagesMR01

    Annual return made up to Aug 29, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2015

    Statement of capital on Oct 02, 2015

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    5 pagesAA

    Annual return made up to Aug 29, 2014 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2013

    5 pagesAA

    Alterations to a floating charge

    11 pages466(Scot)

    Who are the officers of SMART REFINISHERS (ABERDEEN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMART, Evan William
    9 Melrose Place
    Kintore
    AB51 0SY Inverurie
    Aberdeenshire
    Director
    9 Melrose Place
    Kintore
    AB51 0SY Inverurie
    Aberdeenshire
    ScotlandBritishCompany Director36456470003
    SUTHERLAND, James David
    Lagavulin
    Stobhall
    AB12 5FE Maryculter
    Aberdeen
    Secretary
    Lagavulin
    Stobhall
    AB12 5FE Maryculter
    Aberdeen
    BritishChartered Accountant36257500002
    RAEBURN CHRISTIE CLARK & WALLACE
    12-16 Albyn Place
    AB10 1PS Aberdeen
    Secretary
    12-16 Albyn Place
    AB10 1PS Aberdeen
    35622500003
    SUTHERLAND, James David
    Lagavulin
    Stobhall
    AB12 5FE Maryculter
    Aberdeen
    Director
    Lagavulin
    Stobhall
    AB12 5FE Maryculter
    Aberdeen
    ScotlandBritishChartered Accountant36257500002

    Who are the persons with significant control of SMART REFINISHERS (ABERDEEN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Evan William Smart
    Melrose Place
    Kintore
    AB51 0SY Inverurie
    9
    Aberdeenshire
    Scotland
    Aug 29, 2016
    Melrose Place
    Kintore
    AB51 0SY Inverurie
    9
    Aberdeenshire
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Margaret Catherine Smart
    Melrose Place
    Kintore
    AB51 0SY Inverurie
    9
    Aberdeenshire
    Scotland
    Aug 29, 2016
    Melrose Place
    Kintore
    AB51 0SY Inverurie
    9
    Aberdeenshire
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does SMART REFINISHERS (ABERDEEN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 30, 2018
    Delivered On Jan 30, 2018
    Outstanding
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Ultimate Finance Limited
    Transactions
    • Jan 30, 2018Registration of a charge (MR01)
    A registered charge
    Created On Jun 14, 2016
    Delivered On Jun 15, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
    Transactions
    • Jun 15, 2016Registration of a charge (MR01)
    • Feb 03, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 30, 2014
    Delivered On May 16, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • May 16, 2014Registration of a charge (MR01)
    • May 20, 2014Alteration to a floating charge (466 Scot)
    • Jan 19, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 20, 2011
    Delivered On Apr 28, 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 28, 2011Registration of a charge (MG01s)
    • May 28, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On May 31, 2001
    Delivered On Jun 11, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Industrial warehouse & office premises at dyce drive, kirkhill industrial estate, aberdeen.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 11, 2001Registration of a charge (410)
    • Jun 08, 2011Statement that part or the whole of the property charged has been released (MG04s)
    • Jan 27, 2018Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Apr 12, 2001
    Delivered On Apr 19, 2001
    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 Royal Bank of Scotland PLC
    Transactions
    • Apr 19, 2001Registration of a charge (410)
    • May 09, 2014Alteration to a floating charge (466 Scot)
    • Jul 26, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 18, 1997
    Delivered On Nov 27, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.332 hectares and 0.391 hectares both at dyce drive, kirkhill industrial estate, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 27, 1997Registration of a charge (410)
    • May 31, 2001Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 29, 1993
    Delivered On Nov 10, 1993
    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
    • Nov 10, 1993Registration of a charge (410)
    • May 31, 2001Statement of satisfaction of a charge in full or part (419a)

    Does SMART REFINISHERS (ABERDEEN) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2018Commencement of winding up
    Jan 14, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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