Company NameSmile So Bright Limited
Company StatusDissolved
Company NumberSC418452
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years ago)
Dissolution Date15 May 2015 (8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichelle Margaret Milton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Slatefield Rise
Forfar
Angus
DD8 1XB
Scotland
Director NameMr Philip Stephen Milton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Slatefield Rise
Forfar
Angus
DD8 1XB
Scotland
Secretary NameMichelle Margaret Milton
StatusClosed
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address7 Slatefield Rise
Forfar
Angus
DD8 1XB
Scotland

Location

Registered Address15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

9 at £1Michelle Margaret Milton
90.00%
Ordinary A
1 at £1Philip Stephen Milton
10.00%
Ordinary B

Financials

Year2014
Net Worth-£1,065
Cash£995
Current Liabilities£2,060

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10
(6 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10
(6 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10
(6 pages)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
31 December 2014Application to strike the company off the register (3 pages)
31 December 2014Application to strike the company off the register (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders (6 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders (6 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders (6 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
21 March 2012Register inspection address has been changed (2 pages)
21 March 2012Register inspection address has been changed (2 pages)
2 March 2012Incorporation (25 pages)
2 March 2012Incorporation (25 pages)