Company NameHappy Smile Holidays Limited
Company StatusDissolved
Company NumberSC558388
CategoryPrivate Limited Company
Incorporation Date22 February 2017(7 years, 2 months ago)
Dissolution Date24 August 2021 (2 years, 8 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 NameMr Craig David Butler
Date of BirthMarch 1958 (Born 66 years ago)
NationalityScottish
StatusClosed
Appointed22 February 2017(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Kirkhill Place
Dyce
Aberdeen
AB21 0GU
Scotland
Director NameMr Stephen Pat Taylor
Date of BirthAugust 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed22 February 2017(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCitrus House Greenbank Road
East Tullos Industrial Estate
Aberdeen
AB12 3BQ
Scotland

Location

Registered AddressUnit 4 Kirkhill Place
Dyce
Aberdeen
AB21 0GU
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

31 December 2020Micro company accounts made up to 5 April 2020 (5 pages)
3 September 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
17 June 2019Micro company accounts made up to 5 April 2019 (5 pages)
11 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
11 March 2019Registered office address changed from Citrus House Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ Scotland to Unit 4 Kirkhill Place Dyce Aberdeen AB21 0GU on 11 March 2019 (1 page)
19 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
26 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 5 April 2017 (4 pages)
13 December 2017Micro company accounts made up to 5 April 2017 (4 pages)
26 September 2017Termination of appointment of Stephen Pat Taylor as a director on 26 September 2017 (1 page)
26 September 2017Termination of appointment of Stephen Pat Taylor as a director on 26 September 2017 (1 page)
1 August 2017Registered office address changed from 33 Bruntland Court Portlethen Aberdeen Aberdeenshire AB12 4UQ United Kingdom to Citrus House Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 33 Bruntland Court Portlethen Aberdeen Aberdeenshire AB12 4UQ United Kingdom to Citrus House Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ on 1 August 2017 (1 page)
22 June 2017Previous accounting period shortened from 28 February 2018 to 5 April 2017 (1 page)
22 June 2017Previous accounting period shortened from 28 February 2018 to 5 April 2017 (1 page)
22 February 2017Incorporation
Statement of capital on 2017-02-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
22 February 2017Incorporation
Statement of capital on 2017-02-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)