Company NameSmartcast Limited
DirectorsStephen Walker and Kevin McCabe
Company StatusActive
Company NumberSC396281
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)
Previous NameShare Cast Limited

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Stephen Walker
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLimetree Garage Glasgow Road
Hamilton
ML3 0RA
Scotland
Director NameMr Kevin McCabe
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLimetree Garage Glasgow Road
Hamilton
ML3 0RA
Scotland
Secretary NameMr Kevin McCabe
StatusCurrent
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressLimetree Garage Glasgow Road
Hamilton
ML3 0RA
Scotland

Location

Registered AddressLimetree Garage
Glasgow Road
Hamilton
ML3 0RA
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton North and East
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

6 February 2018Delivered on: 16 February 2018
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

6 March 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
22 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
22 February 2022Director's details changed for Mr Kevin Mccabe on 11 February 2022 (2 pages)
22 February 2022Change of details for Mr Kevin Mccabe as a person with significant control on 11 February 2022 (2 pages)
28 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
24 March 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
1 October 2020Director's details changed for Mr Kevin Mccabe on 1 October 2020 (2 pages)
1 October 2020Secretary's details changed for Mr Kevin Mccabe on 1 October 2020 (1 page)
1 October 2020Director's details changed for Mr Stephen Walker on 1 October 2020 (2 pages)
10 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
12 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 May 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
16 February 2018Registration of charge SC3962810001, created on 6 February 2018 (8 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
13 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
11 March 2016Micro company accounts made up to 31 March 2015 (2 pages)
11 March 2016Micro company accounts made up to 31 March 2015 (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
3 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
3 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 October 2014Registered office address changed from Unit 13 Beckford Street Business Centre Hamilton ML3 0BT to Limetree Garage Glasgow Road Hamilton ML3 0RA on 7 October 2014 (2 pages)
7 October 2014Registered office address changed from Unit 13 Beckford Street Business Centre Hamilton ML3 0BT to Limetree Garage Glasgow Road Hamilton ML3 0RA on 7 October 2014 (2 pages)
7 October 2014Registered office address changed from Unit 13 Beckford Street Business Centre Hamilton ML3 0BT to Limetree Garage Glasgow Road Hamilton ML3 0RA on 7 October 2014 (2 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
28 March 2011Company name changed share cast LIMITED\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2011-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2011Company name changed share cast LIMITED\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2011-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2011Incorporation (24 pages)
24 March 2011Incorporation (24 pages)