Company NameSmarthomes4U Ltd
Company StatusDissolved
Company NumberSC511156
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 9 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Scott Grant Law
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2015(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Director NameMr Craig Mackie Thomson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2015(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £0.01Scott Grant Law
51.00%
Ordinary
49 at £0.01Craig Mackie Thomson
49.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 September 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
30 September 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
27 October 2015Registered office address changed from 4 Mossneuk Crescent Wishaw ML2 8LS to 20 Anderson Street Airdrie Lanarkshire ML6 0AA on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 4 Mossneuk Crescent Wishaw ML2 8LS to 20 Anderson Street Airdrie Lanarkshire ML6 0AA on 27 October 2015 (1 page)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
28 July 2015Appointment of Mr Craig Mackie Thomson as a director on 20 July 2015 (2 pages)
28 July 2015Appointment of Mr Craig Mackie Thomson as a director on 20 July 2015 (2 pages)
25 July 2015Appointment of Mr Scott Grant Law as a director on 20 July 2015 (2 pages)
25 July 2015Appointment of Mr Scott Grant Law as a director on 20 July 2015 (2 pages)
21 July 2015Termination of appointment of Peter Valaitis as a director on 20 July 2015 (1 page)
21 July 2015Termination of appointment of Peter Valaitis as a director on 20 July 2015 (1 page)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 1
(20 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 1
(20 pages)