Company NameSmyler Ltd
Company StatusDissolved
Company NumberSC516167
CategoryPrivate Limited Company
Incorporation Date23 September 2015(8 years, 7 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary William Tyler
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2015(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address8 Soyaux Avenue Monifieth
Dundee
DD5 4HE
Scotland
Secretary NameSharon Tyler
StatusClosed
Appointed23 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address8 Soyaux Avenue Monifieth
Dundee
DD5 4HE
Scotland
Director NameSharon Tyler
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Soyaux Avenue Monifieth
Dundee
DD5 4HE
Scotland

Location

Registered Address15 Academy Street
Forfar
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 November 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2022First Gazette notice for voluntary strike-off (1 page)
11 August 2022Register(s) moved to registered office address 15 Academy Street Forfar DD8 2HA (1 page)
4 August 2022Application to strike the company off the register (3 pages)
1 February 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
4 October 2021Confirmation statement made on 23 September 2021 with updates (4 pages)
21 May 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
29 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
25 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
18 December 2019Change of details for Gary William Tyler as a person with significant control on 18 December 2019 (2 pages)
30 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
6 March 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
24 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
2 April 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
22 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 February 2017Termination of appointment of Sharon Tyler as a director on 17 January 2017 (1 page)
14 February 2017Termination of appointment of Sharon Tyler as a director on 17 January 2017 (1 page)
12 October 2016Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
12 October 2016Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
12 October 2016Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
12 October 2016Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
10 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 100
(25 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 100
(25 pages)