SMART AD MEDIA LIMITED
Overview
Company Name | SMART AD MEDIA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC223802 |
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 SMART AD MEDIA LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SMART AD MEDIA LIMITED located?
Registered Office Address | Cowan & Partners 60 Constitution Street Leith EH6 6RR Edinburgh Midlothian |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SMART AD MEDIA LIMITED?
Company Name | From | Until |
---|---|---|
DYNAMIC ADVERTISING LIMITED | Sep 28, 2001 | Sep 28, 2001 |
What are the latest accounts for SMART AD MEDIA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2017 |
What are the latest filings for SMART AD MEDIA 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2016 with updates | 6 pages | CS01 | ||||||||||
Confirmation statement made on Aug 11, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Aug 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Gregory Karathanos on May 12, 2015 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Aug 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Aug 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Aug 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Aug 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 6 pages | AA | ||||||||||
Registered office address changed from * 16 Comely Park Dunfermline Fife KY12 7HU* on Jun 20, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Gregory Karathanos as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Flinn as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 11, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Gregory Karathanos as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Naim Gov as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of SMART AD MEDIA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KARATHANOS, Gregory | Secretary | 60 Constitution Street Leith EH6 6RR Edinburgh Cowan & Partners Midlothian Scotland | British | 162599450001 | ||||||
KARATHANOS, Gregory | Director | 14 Manchester Square W1U 3PP London Milner House London England | England | British | Director | 162599450001 | ||||
GOV, Naim | Secretary | 16 Comely Park Dunfermline KY12 7HU Fife | 147128630001 | |||||||
TURNBULL, Steven Francis | Secretary | 6 Deeside Place KY11 8GL Dunfermline Fife | British | 85425130001 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
FLINN, Andrew Peter | Director | 16 Dollarbeg Park FK14 7LJ Dollar Clackmannanshire | Scotland | British | Finance Manager | 60215940002 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of SMART AD MEDIA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Global Business Services Ltd | Sep 28, 2016 | 60 Constitution Street Leith EH6 6RR Edinburgh Cowan & Partners Midlothian Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Global Business Services Ltd | Apr 06, 2016 | 60 Constitution Street Leith EH6 6RR Edinburgh Cowan & Partners Midlothian Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Global Business Services Ltd | Apr 06, 2016 | 60 Constitution Street Leith EH6 6RR Edinburgh Cowan & Partners Midlothian Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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