SMART BOARD DIRECT LIMITED

SMART BOARD DIRECT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSMART BOARD DIRECT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC284022
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SMART BOARD DIRECT LIMITED?

    • Installation of industrial machinery and equipment (33200) / Manufacturing
    • Retail sale of audio and video equipment in specialised stores (47430) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SMART BOARD DIRECT LIMITED located?

    Registered Office Address
    Studio 106 Abbey Mill Business Centre
    PA1 1TJ Paisley
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SMART BOARD DIRECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIAV (NORTH) LIMITEDNov 24, 2016Nov 24, 2016
    HIGHLANDS & ISLANDS AUDIO VISUAL (NORTH) LIMITEDApr 29, 2005Apr 29, 2005

    What are the latest accounts for SMART BOARD DIRECT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SMART BOARD DIRECT LIMITED?

    Last Confirmation Statement Made Up ToApr 29, 2026
    Next Confirmation Statement DueMay 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2025
    OverdueNo

    What are the latest filings for SMART BOARD DIRECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    5 pagesAA

    Registered office address changed from 39 Dalsholm Avenue Dalsholm Industrial Estate Glasgow G20 0TS to Studio 106 Abbey Mill Business Centre Paisley PA1 1TJ on Jun 09, 2025

    1 pagesAD01

    Confirmation statement made on Apr 29, 2025 with updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Apr 29, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Apr 29, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Apr 29, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Apr 29, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Apr 29, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Apr 29, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    5 pagesAA

    Certificate of change of name

    Company name changed hiav (north) LIMITED\certificate issued on 31/05/18
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 31, 2018

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2018

    RES15

    Confirmation statement made on Apr 29, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Kenneth Bain Morrison Callen on Feb 20, 2018

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Apr 29, 2017 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 24, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 23, 2016

    RES15

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

    5 pagesAA

    Annual return made up to Apr 29, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2016

    Statement of capital on Apr 29, 2016

    • Capital: GBP 1
    SH01

    Who are the officers of SMART BOARD DIRECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALLEN, Kenneth Bain Morrison
    Dalsholm Avenue
    G20 0TS Glasgow
    39
    Scotland
    Director
    Dalsholm Avenue
    G20 0TS Glasgow
    39
    Scotland
    ScotlandBritishDirector103521510004
    TAYLOR, Richard Mitchell
    13 Whittingehame Drive
    G12 0XT Glasgow
    Lanarkshire
    Secretary
    13 Whittingehame Drive
    G12 0XT Glasgow
    Lanarkshire
    BritishChartered Accountant94847050004

    Who are the persons with significant control of SMART BOARD DIRECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kenneth Bain Morrison Callen
    Dalsholm Avenue
    G20 0TS Glasgow
    39
    Scotland
    Apr 06, 2016
    Dalsholm Avenue
    G20 0TS Glasgow
    39
    Scotland
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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