SMARTYCARS.COM LIMITED

SMARTYCARS.COM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSMARTYCARS.COM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC313154
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SMARTYCARS.COM LIMITED?

    • (7487) /

    Where is SMARTYCARS.COM LIMITED located?

    Registered Office Address
    Pacific Quay
    Glasgow
    G51 1PQ
    Undeliverable Registered Office AddressNo

    What were the previous names of SMARTYCARS.COM LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOTHIAN SHELF (578) LIMITEDDec 07, 2006Dec 07, 2006

    What are the latest accounts for SMARTYCARS.COM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for SMARTYCARS.COM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Graeme Pattullo as a director

    1 pagesTM01

    Termination of appointment of David Archer as a director

    1 pagesTM01

    Annual return made up to Dec 07, 2010 with full list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2010

    Statement of capital on Dec 23, 2010

    • Capital: GBP 50,300
    SH01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Various appointments 01/04/2010
    RES13
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Secretary's details changed for Jane Elizabeth Anne Tames on Jan 14, 2010

    1 pagesCH03

    Annual return made up to Dec 07, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for David Archer on Nov 02, 2009

    2 pagesCH01

    Director's details changed for Robert Hain on Nov 02, 2009

    2 pagesCH01

    Director's details changed for William George Watt on Nov 02, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    16 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of SMARTYCARS.COM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAMES, Jane Elizabeth Anne
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Secretary
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    British118367070001
    HAIN, Robert William
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    ScotlandBritish74062750002
    WATT, William George
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    ScotlandBritish72664400006
    WOODWARD, Robert Stanley Lawrence
    Crawfordston Farm
    Maybole
    KA19 7JS Ayrshire
    Director
    Crawfordston Farm
    Maybole
    KA19 7JS Ayrshire
    ScotlandBritish122562020001
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    ARCHER, David William
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    ScotlandBritish122914120001
    EMSLIE, Donald Gordon
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    Director
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    ScotlandBritish61177720002
    PATTULLO, Graeme
    Pacific Quay
    G51 1PQ Glasgow
    Director
    Pacific Quay
    G51 1PQ Glasgow
    British124921430001
    SMART, William James
    23 Limegrove
    Craigshill
    EH54 5FB Livingston
    West Lothian
    Director
    23 Limegrove
    Craigshill
    EH54 5FB Livingston
    West Lothian
    British106584840001
    TAHZIB, Sean
    Flat 8/2, Building A
    350 Argyle Street
    G2 8ND Glasgow
    Director
    Flat 8/2, Building A
    350 Argyle Street
    G2 8ND Glasgow
    British119060260001
    WINDSOR, Andrew James
    Balcony House
    North Fen Road Glinton
    PE6 7JL Peterborough
    Cambridgeshire
    Director
    Balcony House
    North Fen Road Glinton
    PE6 7JL Peterborough
    Cambridgeshire
    United KingdomBritish114308850001
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001

    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