Company NameSmart Property Management And Lettings Ltd
Company StatusDissolved
Company NumberSC459746
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 7 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Katherine Anne Usher
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2013(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address1 Lochrin Square
Edinburgh
EH3 9QA
Scotland
Director NameMr Christopher John Duffy
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address144a Ferry Road
Edinburgh
EH6 4NX
Scotland
Director NameMr Philip John Nugent
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(4 months, 1 week after company formation)
Appointment Duration4 years (resigned 31 January 2018)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address144a Ferry Road
Edinburgh
EH6 4NX
Scotland

Contact

Websitesmartpropertylettings.com
Telephone0131 5167155
Telephone regionEdinburgh

Location

Registered Address1 Lochrin Square
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Natasha Temple
50.00%
Ordinary C
33 at £1Christopher Duffy
16.67%
Ordinary A
33 at £1Katherine Usher
16.67%
Ordinary A
33 at £1Philip Nugentq
16.67%
Ordinary A

Financials

Year2014
Net Worth£273
Cash£10,213
Current Liabilities£9,579

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 April 2018Registered office address changed from 144a Ferry Road Edinburgh EH6 4NX to 11a Dublin Street Edinburgh EH1 3PG on 13 April 2018 (2 pages)
13 April 2018Court order notice of winding up (1 page)
13 April 2018Notice of winding up order (1 page)
5 February 2018Termination of appointment of Philip John Nugent as a director on 31 January 2018 (1 page)
13 October 2017Termination of appointment of Christopher John Duffy as a director on 9 October 2017 (1 page)
13 October 2017Termination of appointment of Christopher John Duffy as a director on 9 October 2017 (1 page)
7 August 2017Notification of Phil Nugent as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Notification of Phil Nugent as a person with significant control on 1 August 2017 (2 pages)
7 August 2017Notification of Phil Nugent as a person with significant control on 1 August 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
24 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 198
(6 pages)
24 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 198
(6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 October 2015Registered office address changed from Suite 38 Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP to 144a Ferry Road Edinburgh EH6 4NX on 9 October 2015 (2 pages)
9 October 2015Registered office address changed from Suite 38 Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP to 144a Ferry Road Edinburgh EH6 4NX on 9 October 2015 (2 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 198
(5 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 198
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 99
(4 pages)
6 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 99
(4 pages)
31 March 2014Appointment of Mr Philip John Nugent as a director (2 pages)
31 March 2014Appointment of Mr Philip John Nugent as a director (2 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)