Company NameSmart Design & Print Ltd.
Company StatusDissolved
Company NumberSC156345
CategoryPrivate Limited Company
Incorporation Date3 March 1995(29 years, 2 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameBruce Lyall McConville
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1995(same day as company formation)
RolePrinter
Country of ResidenceScotland
Correspondence Address7 Watson Crescent
Edinburgh
EH11 1HD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NamePaul Richard Smart
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleDesigner
Correspondence Address59 West Main Street
Uphall
West Lothian
EH52 5DS
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NamePaul Richard Smart
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleDesigner
Correspondence Address59 West Main Street
Uphall
West Lothian
EH52 5DS
Scotland
Director NameMs Donna Smart
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(1 year, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 08 October 2012)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressFlat 3 52 Manor Place
Edinburgh
Lothian
EH3 7EH
Scotland
Secretary NameMs Donna Smart
NationalityBritish
StatusResigned
Appointed05 April 2003(8 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 08 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3 52 Manor Place
Edinburgh
Lothian
EH3 7EH
Scotland

Contact

Websitewww.smartdesignandprint.com

Location

Registered Address29 York Place
Edinburgh
EH1 3HP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,164
Cash£1
Current Liabilities£27,187

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

26 June 1996Delivered on: 4 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
15 March 2017Application to strike the company off the register (3 pages)
15 March 2017Application to strike the company off the register (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
5 October 2016Satisfaction of charge 1 in full (1 page)
5 October 2016Satisfaction of charge 1 in full (1 page)
31 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4,000
(3 pages)
31 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4,000
(3 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4,000
(3 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4,000
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4,000
(3 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4,000
(3 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4,000
(3 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
18 February 2013Termination of appointment of Donna Smart as a secretary (1 page)
18 February 2013Termination of appointment of Donna Smart as a secretary (1 page)
12 October 2012Termination of appointment of Donna Smart as a director (2 pages)
12 October 2012Termination of appointment of Donna Smart as a director (2 pages)
31 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
31 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
31 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
30 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 March 2010Director's details changed for Ms Donna Smart on 3 March 2010 (2 pages)
26 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Bruce Lyall Mcconville on 3 March 2010 (2 pages)
26 March 2010Director's details changed for Ms Donna Smart on 3 March 2010 (2 pages)
26 March 2010Director's details changed for Bruce Lyall Mcconville on 3 March 2010 (2 pages)
26 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Ms Donna Smart on 3 March 2010 (2 pages)
26 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Bruce Lyall Mcconville on 3 March 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 June 2009Return made up to 03/03/09; full list of members (4 pages)
11 June 2009Return made up to 03/03/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 April 2008Return made up to 03/03/08; full list of members (4 pages)
16 April 2008Return made up to 03/03/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 June 2007Return made up to 03/03/07; full list of members (7 pages)
6 June 2007Return made up to 03/03/07; full list of members (7 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 March 2006Return made up to 03/03/06; full list of members (7 pages)
31 March 2006Return made up to 03/03/06; full list of members (7 pages)
3 April 2005Return made up to 03/03/05; full list of members (7 pages)
3 April 2005Return made up to 03/03/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 April 2004Return made up to 03/03/04; full list of members (7 pages)
2 April 2004Return made up to 03/03/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 May 2003New secretary appointed (2 pages)
5 May 2003Secretary resigned;director resigned (1 page)
5 May 2003Secretary resigned;director resigned (1 page)
5 May 2003New secretary appointed (2 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 March 2003Return made up to 03/03/03; full list of members (7 pages)
6 March 2003Return made up to 03/03/03; full list of members (7 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
12 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
13 March 2001Return made up to 03/03/01; full list of members (7 pages)
13 March 2001Return made up to 03/03/01; full list of members (7 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
30 March 2000Return made up to 03/03/00; full list of members (7 pages)
30 March 2000Return made up to 03/03/00; full list of members (7 pages)
22 May 1999Director's particulars changed (1 page)
22 May 1999Director's particulars changed (1 page)
17 March 1999Return made up to 03/03/99; full list of members (6 pages)
17 March 1999Return made up to 03/03/99; full list of members (6 pages)
12 March 1999Secretary's particulars changed;director's particulars changed (1 page)
12 March 1999Secretary's particulars changed;director's particulars changed (1 page)
12 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
12 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
14 April 1998Return made up to 03/03/98; no change of members (4 pages)
14 April 1998Return made up to 03/03/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
18 April 1997Return made up to 03/03/97; no change of members (4 pages)
18 April 1997Return made up to 03/03/97; no change of members (4 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
6 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
6 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
6 August 1996Ad 31/05/96--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
6 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 August 1996£ nc 100/10000 31/05/96 (1 page)
6 August 1996£ nc 100/10000 31/05/96 (1 page)
6 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 August 1996Ad 31/05/96--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
4 July 1996Partic of mort/charge * (6 pages)
4 July 1996Partic of mort/charge * (6 pages)
21 March 1996Return made up to 03/03/96; full list of members (5 pages)
21 March 1996Return made up to 03/03/96; full list of members (5 pages)