Company NameSmart Tech Support Limited
Company StatusDissolved
Company NumberSC537769
CategoryPrivate Limited Company
Incorporation Date13 June 2016(7 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Cameron Smart
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2016(same day as company formation)
RoleDesktop Support
Country of ResidenceScotland
Correspondence AddressHardie Caldwell Llp Citypoint2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland

Location

Registered AddressHardie Caldwell Llp Citypoint2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2020First Gazette notice for voluntary strike-off (1 page)
22 May 2020Application to strike the company off the register (3 pages)
30 October 2019Total exemption full accounts made up to 30 August 2019 (8 pages)
30 October 2019Previous accounting period extended from 30 June 2019 to 30 August 2019 (1 page)
19 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
28 November 2018Registered office address changed from 86 Cailhead Drive Cumbernauld Glasgow G68 9FA Scotland to Hardie Caldwell Llp Citypoint2 25 Tyndrum Street Glasgow G4 0JY on 28 November 2018 (1 page)
25 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
12 July 2017Notification of Cameron Smart as a person with significant control on 13 June 2016 (2 pages)
12 July 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 July 2017Notification of Cameron Smart as a person with significant control on 13 June 2016 (2 pages)
25 January 2017Registered office address changed from 29 Broomknowe Cumbernauld Glasgow G68 9AQ Scotland to 86 Cailhead Drive Cumbernauld Glasgow G68 9FA on 25 January 2017 (1 page)
25 January 2017Director's details changed for Mr Cameron Smart on 19 December 2016 (2 pages)
25 January 2017Registered office address changed from 29 Broomknowe Cumbernauld Glasgow G68 9AQ Scotland to 86 Cailhead Drive Cumbernauld Glasgow G68 9FA on 25 January 2017 (1 page)
25 January 2017Director's details changed for Mr Cameron Smart on 19 December 2016 (2 pages)
8 August 2016Statement of capital following an allotment of shares on 13 June 2016
  • GBP 1
(3 pages)
8 August 2016Statement of capital following an allotment of shares on 13 June 2016
  • GBP 1
(3 pages)
13 June 2016Incorporation
Statement of capital on 2016-06-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 June 2016Incorporation
Statement of capital on 2016-06-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)