Company NameSmart Tech Exterior Cleaning Solutions Ltd
DirectorGeorge Cunningham Clark
Company StatusActive
Company NumberSC335818
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 3 months ago)
Previous NamesG-Drive (UK) Ltd. and Smart Tech Cleaning Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr George Cunningham Clark
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2008(same day as company formation)
RoleDriver
Country of ResidenceScotland
Correspondence Address21 Kirkoswald Road
Maidens
Girvan
KA26 9NJ
Scotland
Secretary NameBrian Holmes
NationalityBritish
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address24a Craufurd Drive
Drongan
Ayrshire
KA6 7BH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address20 Wellington Square
Ayr
KA7 1EZ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1George Clark
100.00%
Ordinary

Financials

Year2014
Net Worth-£206
Cash£529
Current Liabilities£1,334

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

10 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
5 September 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
11 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
29 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
5 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
16 August 2021Confirmation statement made on 16 August 2021 with updates (3 pages)
25 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-25
(3 pages)
4 December 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
26 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-26
(3 pages)
22 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
22 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (3 pages)
13 September 2017Micro company accounts made up to 31 January 2017 (7 pages)
13 September 2017Micro company accounts made up to 31 January 2017 (7 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
3 November 2016Director's details changed for Mr George Cunningham Clark on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Mr George Cunningham Clark on 3 November 2016 (2 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
13 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
22 October 2014Termination of appointment of Brian Holmes as a secretary on 22 October 2014 (1 page)
22 October 2014Termination of appointment of Brian Holmes as a secretary on 22 October 2014 (1 page)
25 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 2
(4 pages)
18 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 2
(4 pages)
18 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
21 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 January 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 January 2010 (3 pages)
21 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for George Cunningham Clark on 7 January 2010 (2 pages)
21 January 2010Director's details changed for George Cunningham Clark on 7 January 2010 (2 pages)
21 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for George Cunningham Clark on 7 January 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
12 January 2009Return made up to 07/01/09; full list of members (3 pages)
12 January 2009Return made up to 07/01/09; full list of members (3 pages)
4 February 2008New secretary appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New secretary appointed (2 pages)
4 February 2008New director appointed (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Director resigned (1 page)
7 January 2008Incorporation (17 pages)
7 January 2008Incorporation (17 pages)