Company NameSmarthome Creative Ltd
DirectorIan Robertson
Company StatusActive
Company NumberSC371660
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 3 months ago)
Previous NameBoston Smarthome Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Ian Robertson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2010(same day as company formation)
RoleTechnology Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland

Contact

Telephone0141 8922001
Telephone regionGlasgow

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Keith Matthew Elliot Anderson
50.00%
Ordinary A
25 at £1Ian Robertson
25.00%
Ordinary C
25 at £1Stewart Anderson
25.00%
Ordinary B

Financials

Year2014
Net Worth£24,199
Cash£49,997
Current Liabilities£37,679

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
12 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
17 February 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
24 December 2019Change of details for Mr Keith Matthew Elliot Anderson as a person with significant control on 31 January 2018 (2 pages)
20 February 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
31 January 2019Director's details changed for Mr Ian Robertson on 31 January 2019 (2 pages)
31 January 2019Director's details changed for Mr Ian Robertson on 31 January 2019 (2 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
20 December 2018Change of details for Mr Keith Matthew Elliot Anderson as a person with significant control on 18 June 2018 (2 pages)
14 June 2018Registered office address changed from Titanium 1 King's Inch Place Renfrew PA4 8WF United Kingdom to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 14 June 2018 (1 page)
8 February 2018Change of name notice (2 pages)
8 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-17
(3 pages)
1 February 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
11 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
4 March 2016Registered office address changed from Unit 8 28 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ to Titanium 1 King's Inch Place Renfrew PA4 8WF on 4 March 2016 (1 page)
4 March 2016Registered office address changed from Unit 8 28 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ to Titanium 1 King's Inch Place Renfrew PA4 8WF on 4 March 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
20 June 2013Change of share class name or designation (2 pages)
20 June 2013Change of share class name or designation (2 pages)
20 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
20 June 2013Particulars of variation of rights attached to shares (2 pages)
20 June 2013Particulars of variation of rights attached to shares (2 pages)
20 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
11 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 February 2010Current accounting period shortened from 31 January 2011 to 30 April 2010 (4 pages)
16 February 2010Current accounting period shortened from 31 January 2011 to 30 April 2010 (4 pages)
22 January 2010Incorporation (23 pages)
22 January 2010Incorporation (23 pages)