Company NameSmart Utilities Scotland Limited
DirectorRobert Smart
Company StatusActive
Company NumberSC463027
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Smart
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2013(same day as company formation)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address10 Carse View
Airth
Falkirk
FK2 8NY
Scotland
Director NameMr Matthew McInally
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address99 Kennedy Way
Airth
Falkirk
FK2 8GG
Scotland
Secretary NameMrs Vicky Barbara Smart
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address10 Carse View
Airth
Falkirk
FK2 8NY
Scotland

Contact

Websitewww.smartutilitiesscotland.co.uk
Email address[email protected]
Telephone01324 815433
Telephone regionFalkirk

Location

Registered Address28 Winchester Avenue
Denny
FK6 6QE
Scotland
ConstituencyFalkirk
WardDenny and Banknock
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

6 November 2023Confirmation statement made on 5 November 2023 with updates (5 pages)
29 September 2023Cancellation of shares. Statement of capital on 8 September 2023
  • GBP 21
(4 pages)
29 September 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
25 September 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 September 2023Resolutions
  • RES13 ‐ 21 a ordinary shares at £1 08/09/2023
(2 pages)
13 September 2023Cessation of Matthew Mcinally as a person with significant control on 8 September 2023 (1 page)
13 September 2023Appointment of Mrs Vicky Barbara Smart as a director on 13 September 2023 (2 pages)
5 June 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
25 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
25 January 2023Cancellation of shares. Statement of capital on 13 December 2022
  • GBP 28
(4 pages)
16 December 2022Memorandum and Articles of Association (30 pages)
16 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 November 2022Second filing of Confirmation Statement dated 5 November 2022 (3 pages)
7 November 2022Confirmation statement made on 5 November 2022 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 21/11/2022
(3 pages)
16 September 2022Termination of appointment of Matthew Mcinally as a director on 16 September 2022 (1 page)
21 July 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
7 December 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
29 August 2021Unaudited abridged accounts made up to 30 November 2020 (9 pages)
12 November 2020Confirmation statement made on 5 November 2020 with updates (5 pages)
29 June 2020Memorandum and Articles of Association (30 pages)
29 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 June 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
12 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
21 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
21 November 2018Change of share class name or designation (2 pages)
21 November 2018Particulars of variation of rights attached to shares (2 pages)
13 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
14 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 July 2017Termination of appointment of Vicky Barbara Smart as a secretary on 6 July 2017 (1 page)
6 July 2017Termination of appointment of Vicky Barbara Smart as a secretary on 6 July 2017 (1 page)
1 June 2017Registered office address changed from 35a Bonnyside Road Bonnybridge Stirlingshire FK4 2AD to 28 Winchester Avenue Denny FK6 6QE on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 35a Bonnyside Road Bonnybridge Stirlingshire FK4 2AD to 28 Winchester Avenue Denny FK6 6QE on 1 June 2017 (1 page)
18 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(5 pages)
1 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(5 pages)
4 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
20 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
20 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
17 December 2013Director's details changed for Mr Robert Smart on 5 November 2013 (2 pages)
17 December 2013Director's details changed for Mr Robert Smart on 5 November 2013 (2 pages)
17 December 2013Director's details changed for Mr Robert Smart on 5 November 2013 (2 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)