Company NameSmart Monitoring Systems Limited
Company StatusDissolved
Company NumberSC285724
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 10 months ago)
Dissolution Date3 January 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameElaine Doyle
NationalityBritish
StatusClosed
Appointed29 May 2007(1 year, 12 months after company formation)
Appointment Duration7 years, 7 months (closed 03 January 2015)
RoleCompany Director
Correspondence Address11 Kentigern Terrace
Glasgow
G64 1TH
Scotland
Director NameMr Stephen Joseph McKenna Palombo
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8 Bruce Street
Bathgate
West Lothian
EH48 2SZ
Scotland
Secretary NameTracy Sarah Allison
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleAdministration
Correspondence Address128 Ronaldsay Street
Glasgow
Lanarkshire
G22 7AR
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressC/O Milne Craig
Abercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Financials

Year2014
Net Worth£247,084
Cash£14,809
Current Liabilities£225,453

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2015Final Gazette dissolved following liquidation (1 page)
3 January 2015Final Gazette dissolved following liquidation (1 page)
3 October 2014Order of court for early dissolution (1 page)
3 October 2014Order of court for early dissolution (1 page)
27 September 2013Termination of appointment of Stephen Joseph Mckenna Palombo as a director on 5 September 2013 (2 pages)
27 September 2013Termination of appointment of Stephen Joseph Mckenna Palombo as a director on 5 September 2013 (2 pages)
27 September 2013Termination of appointment of Stephen Joseph Mckenna Palombo as a director on 5 September 2013 (2 pages)
29 December 2010Registered office address changed from 38 Queen Street Glasgow Strathclyde G1 3DX on 29 December 2010 (2 pages)
29 December 2010Registered office address changed from 38 Queen Street Glasgow Strathclyde G1 3DX on 29 December 2010 (2 pages)
11 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 July 2007Return made up to 02/06/07; no change of members (7 pages)
3 July 2007Return made up to 02/06/07; no change of members (7 pages)
3 July 2007New secretary appointed (1 page)
3 July 2007New secretary appointed (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
27 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 August 2006Return made up to 02/06/06; full list of members (6 pages)
9 August 2006Return made up to 02/06/06; full list of members (6 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Registered office changed on 13/06/06 from: 15 clarkston road glasgow G44 4EF (1 page)
13 June 2006Registered office changed on 13/06/06 from: 15 clarkston road glasgow G44 4EF (1 page)
13 June 2006Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
13 June 2006Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Secretary resigned (1 page)
2 June 2005Incorporation (15 pages)
2 June 2005Incorporation (15 pages)