Company NameSmart Energy Limited
Company StatusDissolved
Company NumberSC201834
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Isaac Kaye
Date of BirthOctober 1927 (Born 96 years ago)
NationalityIrish
StatusClosed
Appointed25 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 47 Grosvenor Square
London
W1X 9AB
Director NameProf Sir James Rufus McDonald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(1 month, 2 weeks after company formation)
Appointment Duration15 years, 9 months (closed 16 October 2015)
RoleProfessor
Country of ResidenceScotland
Correspondence AddressChapeltoun House
Chapeltown
Stewarton
Ayrshire
KA3 3ED
Scotland
Secretary NameMr Ewan Murray Livesey
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBrands Farm
Hudsons Hill
Wethersfield
Essex
CM7 4EH
Director NameDr Andrew John Cruden
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 month, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 12 June 2012)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address20 Albert Drive
Helensburgh
G84 7HF
Scotland
Director NameNorman Mendel Naftalin
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 month, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 23 February 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address74 Harley House
28-32 Marylebone Road
London
NW1 5HN
Secretary NameDr Andrew John Cruden
NationalityBritish
StatusResigned
Appointed18 February 2008(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 June 2012)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address20 Albert Drive
Helensburgh
G84 7HF
Scotland

Location

Registered Address19 Eglintoun Road
Stewarton
Kilmarnock
Ayrshire
KA3 3JA
Scotland
ConstituencyKilmarnock and Loudoun
WardAnnick

Shareholders

1 at £1Ewan Murray Livesey
50.00%
Ordinary
1 at £1Isaac Kaye
50.00%
Ordinary

Financials

Year2014
Net Worth-£74,011
Cash£5,818
Current Liabilities£28,879

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015Application to strike the company off the register (3 pages)
16 June 2015Application to strike the company off the register (3 pages)
7 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
25 March 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
12 February 2013Registered office address changed from Chapeltoun House Chapeltoun Stewarton Kilmarnock Ayrshire KA3 3ED Scotland on 12 February 2013 (1 page)
12 February 2013Registered office address changed from Chapeltoun House Chapeltoun Stewarton Kilmarnock Ayrshire KA3 3ED Scotland on 12 February 2013 (1 page)
11 February 2013Registered office address changed from C/O W. White & Company 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 11 February 2013 (1 page)
11 February 2013Registered office address changed from C/O W. White & Company 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 11 February 2013 (1 page)
12 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 June 2012Termination of appointment of Andrew Cruden as a secretary (1 page)
12 June 2012Termination of appointment of Andrew Cruden as a secretary (1 page)
12 June 2012Termination of appointment of Andrew Cruden as a director (1 page)
12 June 2012Termination of appointment of Andrew Cruden as a director (1 page)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
23 February 2011Termination of appointment of Norman Naftalin as a director (1 page)
23 February 2011Termination of appointment of Norman Naftalin as a director (1 page)
11 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
26 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
10 February 2010Director's details changed for Isaac Kaye on 25 November 2009 (2 pages)
10 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Doctor Andrew John Cruden on 25 November 2009 (2 pages)
10 February 2010Director's details changed for Isaac Kaye on 25 November 2009 (2 pages)
10 February 2010Director's details changed for Doctor Andrew John Cruden on 25 November 2009 (2 pages)
10 February 2010Director's details changed for James Rufus Mcdonald on 25 November 2009 (2 pages)
10 February 2010Director's details changed for James Rufus Mcdonald on 25 November 2009 (2 pages)
10 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
20 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
20 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
22 December 2008Return made up to 25/11/08; full list of members (4 pages)
22 December 2008Return made up to 25/11/08; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
9 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008New secretary appointed (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008New secretary appointed (1 page)
6 February 2008Return made up to 25/11/07; full list of members (3 pages)
6 February 2008Return made up to 25/11/07; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
21 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
29 November 2006Return made up to 25/11/06; full list of members (3 pages)
29 November 2006Return made up to 25/11/06; full list of members (3 pages)
29 November 2006Registered office changed on 29/11/06 from: c/o white & company 60 bank street kilmarnock ayrshire KA1 1ER (1 page)
29 November 2006Registered office changed on 29/11/06 from: c/o white & company 60 bank street kilmarnock ayrshire KA1 1ER (1 page)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
6 December 2005Return made up to 25/11/05; full list of members (3 pages)
6 December 2005Return made up to 25/11/05; full list of members (3 pages)
28 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
28 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
21 February 2005Return made up to 25/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 February 2005Return made up to 25/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
4 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
16 February 2004Return made up to 25/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2004Return made up to 25/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
27 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
5 December 2002Return made up to 25/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2002Return made up to 25/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
21 December 2001Return made up to 25/11/01; full list of members (7 pages)
21 December 2001Return made up to 25/11/01; full list of members (7 pages)
24 September 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
24 September 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
22 February 2001Return made up to 25/11/00; full list of members (7 pages)
22 February 2001Return made up to 25/11/00; full list of members (7 pages)
25 May 2000Registered office changed on 25/05/00 from: 98A greenlees road cambuslang glasgow lanarkshire G72 8DU (1 page)
25 May 2000Registered office changed on 25/05/00 from: 98A greenlees road cambuslang glasgow lanarkshire G72 8DU (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
25 November 1999Incorporation (18 pages)
25 November 1999Incorporation (18 pages)