Company NameSmartoffice Technologies Ltd
Company StatusDissolved
Company NumberSC415956
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 1 month ago)
Dissolution Date9 June 2018 (5 years, 9 months ago)
Previous NameNeviscoast Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Majid Anwar
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2012(5 months after company formation)
Appointment Duration5 years, 11 months (closed 09 June 2018)
RoleChief Scientist
Country of ResidenceUnited Kingdom
Correspondence Address22 The Loaning
Glasgow
G46 6SF
Scotland
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMr Imran Ullah Khand
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 2013)
RoleCEO
Country of ResidenceScotland
Correspondence Address258 Nithsdale Road
Glasgow
G41 5AN
Scotland
Secretary NameMr Imran Ullah Khand
StatusResigned
Appointed03 July 2012(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 2013)
RoleCompany Director
Correspondence Address258 Nithsdale Road
Glasgow
G41 5AN
Scotland
Secretary NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed01 February 2012(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressFrench Duncan Llp, 133
Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

9 June 2018Final Gazette dissolved following liquidation (1 page)
9 March 2018Notice of move from Administration to Dissolution (10 pages)
13 October 2017Administrator's progress report (11 pages)
13 October 2017Administrator's progress report (11 pages)
29 March 2017Administrator's progress report (11 pages)
29 March 2017Administrator's progress report (11 pages)
3 March 2017Notice of extension of period of Administration (2 pages)
3 March 2017Notice of extension of period of Administration (2 pages)
3 March 2017Notice of extension of period of Administration (2 pages)
3 March 2017Notice of extension of period of Administration (2 pages)
17 October 2016Administrator's progress report (11 pages)
17 October 2016Administrator's progress report (11 pages)
14 April 2016Administrator's progress report (10 pages)
14 April 2016Administrator's progress report (10 pages)
1 March 2016Notice of extension of period of Administration (1 page)
1 March 2016Notice of extension of period of Administration (1 page)
22 January 2016Administrator's progress report (10 pages)
22 January 2016Administrator's progress report (10 pages)
15 October 2015Administrator's progress report (10 pages)
15 October 2015Administrator's progress report (10 pages)
16 April 2015Administrator's progress report (10 pages)
16 April 2015Administrator's progress report (10 pages)
5 March 2015Notice of extension of period of Administration (1 page)
5 March 2015Notice of extension of period of Administration (1 page)
3 November 2014Administrator's progress report (11 pages)
3 November 2014Administrator's progress report (11 pages)
28 August 2014Notice of extension of period of Administration (1 page)
28 August 2014Notice of extension of period of Administration (1 page)
2 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages)
12 November 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
12 November 2013Statement of administrator's deemed proposal (1 page)
12 November 2013Statement of administrator's deemed proposal (1 page)
12 November 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
30 October 2013Statement of affairs with form 2.13B(SCOT) (9 pages)
30 October 2013Statement of administrator's proposal (36 pages)
30 October 2013Statement of affairs with form 2.13B(SCOT) (9 pages)
30 October 2013Statement of administrator's proposal (36 pages)
6 September 2013Appointment of an administrator (3 pages)
6 September 2013Registered office address changed from Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF United Kingdom on 6 September 2013 (2 pages)
6 September 2013Appointment of an administrator (3 pages)
6 September 2013Registered office address changed from Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF United Kingdom on 6 September 2013 (2 pages)
6 September 2013Registered office address changed from Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF United Kingdom on 6 September 2013 (2 pages)
2 September 2013Termination of appointment of Imran Khand as a secretary (1 page)
2 September 2013Termination of appointment of Imran Khand as a secretary (1 page)
23 August 2013Termination of appointment of Imran Khand as a director (1 page)
23 August 2013Termination of appointment of Imran Khand as a director (1 page)
19 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 2
(6 pages)
19 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 2
(6 pages)
19 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 2
(6 pages)
7 August 2012Registered office address changed from 258 Nithsdale Road Glasgow G41 5AN United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 258 Nithsdale Road Glasgow G41 5AN United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 258 Nithsdale Road Glasgow G41 5AN United Kingdom on 7 August 2012 (1 page)
20 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-03
(1 page)
4 July 2012Company name changed neviscoast LIMITED\certificate issued on 04/07/12
  • CONNOT ‐
(3 pages)
4 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-03
(1 page)
4 July 2012Company name changed neviscoast LIMITED\certificate issued on 04/07/12
  • CONNOT ‐
(3 pages)
3 July 2012Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 July 2012 (1 page)
3 July 2012Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
3 July 2012Appointment of Mr Imran Ullah Khand as a secretary (2 pages)
3 July 2012Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
3 July 2012Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 July 2012 (1 page)
3 July 2012Appointment of Dr Majid Anwar as a director (2 pages)
3 July 2012Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 July 2012 (1 page)
3 July 2012Appointment of Dr Majid Anwar as a director (2 pages)
3 July 2012Termination of appointment of Paul Townsend as a director (1 page)
3 July 2012Appointment of Mr Imran Ullah Khand as a secretary (2 pages)
3 July 2012Appointment of Mr Imran Ullah Khand as a director (2 pages)
3 July 2012Termination of appointment of Paul Townsend as a director (1 page)
3 July 2012Appointment of Mr Imran Ullah Khand as a director (2 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)