Glasgow
G2 4TP
Scotland
Director Name | Mrs Lisa Cravens Neilson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2012(8 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Mr Barry Wilson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2012(8 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Mr William White |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 60 Bank Street Kilmarnock Ayrshire KA1 1ER Scotland |
Director Name | Mr Paul George Cravens |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Mr Gary Stanton McGurk |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2018(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Bank Street Kilmarnock Ayrshire KA1 1ER Scotland |
Website | worksmartcontracts.co.uk |
---|---|
Telephone | 01563 535511 |
Telephone region | Kilmarnock |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Lisa Cravens Neilson 50.00% Ordinary |
---|---|
50 at £1 | Stephen Ross Neilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,163 |
Cash | £196,301 |
Current Liabilities | £560,316 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 22 February 2023 (overdue) |
18 March 2016 | Delivered on: 21 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
18 March 2016 | Delivered on: 21 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
16 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
21 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
29 March 2019 | Termination of appointment of Gary Stanton Mcgurk as a director on 5 March 2019 (1 page) |
19 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
2 March 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
2 March 2018 | Change of details for Mr Stephen Ross Neilson as a person with significant control on 13 December 2017 (2 pages) |
2 March 2018 | Change of details for Mrs Lisa Cravens Neilson as a person with significant control on 13 December 2017 (2 pages) |
3 January 2018 | Appointment of Mr Gary Stanton Mcgurk as a director on 3 January 2018 (2 pages) |
3 January 2018 | Appointment of Mr Gary Stanton Mcgurk as a director on 3 January 2018 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 March 2016 | Registration of charge SC4164800001, created on 18 March 2016 (5 pages) |
21 March 2016 | Registration of charge SC4164800001, created on 18 March 2016 (5 pages) |
21 March 2016 | Registration of charge SC4164800002, created on 18 March 2016 (8 pages) |
21 March 2016 | Registration of charge SC4164800002, created on 18 March 2016 (8 pages) |
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
7 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 May 2015 | Director's details changed for Barry Wilson on 19 May 2015 (2 pages) |
25 May 2015 | Director's details changed for Barry Wilson on 19 May 2015 (2 pages) |
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
19 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 August 2014 | Director's details changed for Mr Stephen Ross Neilson on 26 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mrs Lisa Cravens Neilson on 26 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mrs Lisa Cravens Neilson on 26 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Stephen Ross Neilson on 26 August 2014 (2 pages) |
5 May 2014 | Appointment of Mr Paul George Cravens as a director (2 pages) |
5 May 2014 | Appointment of Mr Paul George Cravens as a director (2 pages) |
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
13 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Appointment of Barry Wilson as a director (3 pages) |
12 November 2012 | Appointment of Barry Wilson as a director (3 pages) |
12 November 2012 | Appointment of Lisa Neilson as a director (3 pages) |
12 November 2012 | Appointment of Lisa Neilson as a director (3 pages) |
22 February 2012 | Current accounting period extended from 28 February 2013 to 30 June 2013 (3 pages) |
22 February 2012 | Appointment of Mr Stephen Neilson as a director (3 pages) |
22 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
22 February 2012 | Termination of appointment of William White as a director (2 pages) |
22 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
22 February 2012 | Termination of appointment of William White as a director (2 pages) |
22 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
22 February 2012 | Appointment of Mr Stephen Neilson as a director (3 pages) |
22 February 2012 | Current accounting period extended from 28 February 2013 to 30 June 2013 (3 pages) |
8 February 2012 | Incorporation
|
8 February 2012 | Incorporation
|