Company NameJS Smart Interior Solutions Ltd
DirectorJamie Scott King
Company StatusActive
Company NumberSC497605
CategoryPrivate Limited Company
Incorporation Date12 February 2015(9 years, 2 months ago)
Previous NamesMetro Inns (Dundee) Ltd and Smart Interior Solutions Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Jamie Scott King
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(8 years, 9 months after company formation)
Appointment Duration5 months
RoleCommunications Engineer
Country of ResidenceScotland
Correspondence AddressBakehouse Business Centre 1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
Director NameMr Christopher Joseph Doherty
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(same day as company formation)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence Address17 Douglas Crescent
Edinburgh
EH12 5BA
Scotland
Director NameMs Jacqueline Kirkpatrick-Stagg
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressBakehouse Business Centre 1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
Director NameMr Jonathan Edward Doherty
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(same day as company formation)
RoleCatering Consultant
Country of ResidenceScotland
Correspondence Address17 Douglas Crescent
Edinburgh
EH12 5BA
Scotland
Director NameMr Ibrahim Sharrif
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2022)
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressBakehouse Business Centre 1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
Director NameMr Graeme Douglas Peddison
Date of BirthJune 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed01 March 2022(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 05 December 2023)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressBakehouse Business Centre 1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland

Location

Registered AddressBakehouse Business Centre 1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2024 (2 months ago)
Next Accounts Due30 November 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return21 March 2024 (1 month, 2 weeks ago)
Next Return Due4 April 2025 (11 months from now)

Filing History

20 August 2020Appointment of Mr Ibrahim Sharrif as a director on 6 January 2020 (2 pages)
11 June 2020Cessation of Jacqueline Kirkpatrick as a person with significant control on 6 January 2020 (1 page)
11 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
11 June 2020Termination of appointment of Jacqueline Kirkpatrick-Stagg as a director on 6 January 2020 (1 page)
11 June 2020Notification of Ibrahim Sharrif as a person with significant control on 6 January 2020 (2 pages)
12 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
12 May 2020Notification of Jacqueline Kirkpatrick as a person with significant control on 12 February 2017 (2 pages)
12 May 2020Cessation of Jonathan Doherty as a person with significant control on 12 February 2017 (1 page)
12 May 2020Cessation of Christopher Joseph Doherty as a person with significant control on 12 February 2017 (1 page)
12 May 2020Director's details changed for Ms Jacqueline Kirkpatrick Stagg on 12 May 2020 (2 pages)
4 May 2020Micro company accounts made up to 28 February 2020 (2 pages)
7 April 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
3 September 2019Registered office address changed from 50 Bentinck Street Glasgow G3 7TT Scotland to Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS on 3 September 2019 (1 page)
28 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
28 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
14 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
21 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
2 December 2016Termination of appointment of Jonathan Doherty as a director on 12 February 2015 (1 page)
2 December 2016Termination of appointment of Christopher Joseph Doherty as a director on 12 February 2015 (1 page)
2 December 2016Termination of appointment of Christopher Joseph Doherty as a director on 12 February 2015 (1 page)
2 December 2016Appointment of Ms Jacqueline Kirkpatrick Stagg as a director on 12 February 2015 (2 pages)
2 December 2016Appointment of Ms Jacqueline Kirkpatrick Stagg as a director on 12 February 2015 (2 pages)
8 April 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
8 April 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
17 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
12 February 2015Incorporation
Statement of capital on 2015-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 February 2015Incorporation
Statement of capital on 2015-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)