Company NameSm Trading Scotland Ltd
Company StatusDissolved
Company NumberSC466932
CategoryPrivate Limited Company
Incorporation Date8 January 2014(10 years, 3 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)
Previous NameSm Auto Traders Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Stewart Peter Thomas McIntosh
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2015(1 year, 6 months after company formation)
Appointment Duration1 year (closed 26 July 2016)
RoleManager
Country of ResidenceScotland
Correspondence AddressFleming House Fleming Road
Kirkton Campus
Livingston
West Lothian
EH54 7BN
Scotland
Director NameMr Scott John Martin
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleming House Fleming Road
Kirkton Campus
Livingston
West Lothian
EH54 7BN
Scotland

Location

Registered AddressFleming House Fleming Road
Kirkton Campus
Livingston
West Lothian
EH54 7BN
Scotland
ConstituencyLivingston
WardLivingston South

Shareholders

1 at £1Scott John Martin
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
21 July 2015Termination of appointment of Scott John Martin as a director on 20 July 2015 (1 page)
21 July 2015Termination of appointment of Scott John Martin as a director on 20 July 2015 (1 page)
20 July 2015Appointment of Mr Stewart Peter Thomas Mcintosh as a director on 20 July 2015 (2 pages)
20 July 2015Appointment of Mr Stewart Peter Thomas Mcintosh as a director on 20 July 2015 (2 pages)
1 May 2015Company name changed sm auto traders LTD\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30
(3 pages)
1 May 2015Company name changed sm auto traders LTD\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30
(3 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
17 December 2014Registered office address changed from 6a Craiglaw Dechmont Broxburn EH52 6LU United Kingdom to Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 17 December 2014 (1 page)
17 December 2014Registered office address changed from 6a Craiglaw Dechmont Broxburn EH52 6LU United Kingdom to Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 17 December 2014 (1 page)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 1
(22 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 1
(22 pages)