SMARTHOME LIMITED
Overview
Company Name | SMARTHOME LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC151366 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SMARTHOME LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is SMARTHOME LIMITED located?
Registered Office Address | c/o CHARLES DAVIDSON 6a The Glebe East Saltoun East Lothian |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SMARTHOME LIMITED?
Company Name | From | Until |
---|---|---|
WHY DIDN'T I THINK OF THAT LIMITED | Sep 04, 1995 | Sep 04, 1995 |
BANKCHECK INFORMATION SYSTEMS LIMITED | Jun 10, 1994 | Jun 10, 1994 |
What are the latest accounts for SMARTHOME LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2013 |
What are the latest filings for SMARTHOME LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jun 10, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from , C/O Charles Davidson, 4 Spittalrig, Haddington, East Lothian, EH41 3SU to C/O Charles Davidson 6a the Glebe East Saltoun East Lothian on Sep 04, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Nigel Anthony Ellis as a director on Jan 01, 2015 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mr John Oliver Mclaughlin on May 13, 2015 | 1 pages | CH03 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2012 | 10 pages | AA | ||||||||||
Termination of appointment of Charles Davidson as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr John Oliver Mclaughlin as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Jun 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2010 | 10 pages | AA | ||||||||||
Registered office address changed from , Number 30, Pennan Way, Ellon, Aberdeenshire, AB41 8AQ on Mar 11, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 10, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Nigel Anthony Ellis on Sep 30, 2010 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2009 | 10 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of SMARTHOME LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCLAUGHLIN, John Oliver | Secretary | c/o Charles Davidson The Glebe East Saltoun 6a East Lothian Scotland | Scottish | Retired | 125289900001 | |||||
MCLAUGHLIN, John Oliver | Director | Spittalrig EH41 3SU Haddington 4 East Lothian Scotland | Scotland | Scottish | Retired Broadcaster | 125289900001 | ||||
DAVIDSON, Charles Murdoch | Secretary | 4 Spittalrig EH41 3SU Haddington | Scottish | Company Director | 70065840007 | |||||
MCLAUGHLIN, Jack | Secretary | 30 Pennan Way AB41 8AQ Ellon Aberdeenshire | British | Retired | 110424710001 | |||||
COSEC LIMITED | Nominee Secretary | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 900003850001 | |||||||
DAVIDSON, Charles Murdoch | Director | 4 Spittalrig EH41 3SU Haddington | United Kingdom | Scottish | Company Chairman | 70065840007 | ||||
DAVIDSON, Charles Murdoch | Director | 4 Spittalrig EH41 3SU Haddington | United Kingdom | Scottish | Company Director | 70065840007 | ||||
DEED, Stuart George Mackie | Director | 6 Torwoodlee PH1 1SY Perth Perthshire | Scotland | British | Investment Manager | 119417460001 | ||||
ELLIS, Nigel Anthony | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House United Kingdom | Scotland | Scottish | Engineer | 100714960001 | ||||
MCLAUGHLIN, John Oliver | Director | Apartado 6008 FOREIGN Malaga 29080 Spain | United Kingdom | British | Retired | 42626560001 | ||||
CODIR LIMITED | Nominee Director | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 900003840001 |
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