Company NameSmart Solution Savings Ltd
Company StatusDissolved
Company NumberSC609181
CategoryPrivate Limited Company
Incorporation Date26 September 2018(5 years, 7 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)
Previous NamesA-Z Hauliers Ltd and Smart Solutions Savings Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Mahmood Siddique
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2020(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 13 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLiberty House, Room 1c 15 Cromarty Campus
Rosyth
Fife
KY11 2YB
Scotland
Director NameMr Mahmood Siddique
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Alice Cox Walk
28
Dunfermline
KY11 3PA
Scotland
Secretary NameMr Mahmood Siddique
StatusResigned
Appointed26 September 2018(same day as company formation)
RoleCompany Director
Correspondence Address28 Alice Cox Walk
28
Dunfermline
KY11 3PA
Scotland
Director NameMr Hassan Malik
Date of BirthMarch 1987 (Born 37 years ago)
NationalityCanadian
StatusResigned
Appointed30 July 2020(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95-107 Lancefield Street
Glasgow
G3 8HZ
Scotland

Location

Registered AddressLiberty House, Room 1c
15 Cromarty Campus
Rosyth
Fife
KY11 2YB
Scotland
ConstituencyDunfermline and West Fife
WardRosyth

Accounts

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

Filing History

25 August 2020Registered office address changed from 28 Alice Cox Walk Dunfermline KY11 3PA Scotland to Liberty House, Room 1C 15 Cromarty Campus Rosyth Fife KY11 2YB on 25 August 2020 (1 page)
25 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-24
(3 pages)
4 August 2020Cessation of Hassan Malik as a person with significant control on 4 August 2020 (1 page)
4 August 2020Registered office address changed from 95-107 Lancefield Street Glasgow G3 8HZ Scotland to 28 Alice Cox Walk Dunfermline KY11 3PA on 4 August 2020 (1 page)
4 August 2020Termination of appointment of Hassan Malik as a director on 30 July 2020 (1 page)
31 July 2020Appointment of Mr Mahmood Siddique as a director on 30 July 2020 (2 pages)
30 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-30
(3 pages)
30 July 2020Notification of Hassan Malik as a person with significant control on 30 July 2020 (2 pages)
30 July 2020Confirmation statement made on 30 July 2020 with updates (5 pages)
30 July 2020Termination of appointment of Mahmood Siddique as a director on 30 July 2020 (1 page)
30 July 2020Appointment of Mr Hassan Malik as a director on 30 July 2020 (2 pages)
30 July 2020Termination of appointment of Mahmood Siddique as a secretary on 30 July 2020 (1 page)
30 July 2020Registered office address changed from 28 Alice Cox Walk 28 Dunfermline KY11 3PA Scotland to 95-107 Lancefield Street Glasgow G3 8HZ on 30 July 2020 (1 page)
30 July 2020Change of details for Mr Mahmood Siddique as a person with significant control on 30 July 2020 (2 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
26 September 2018Incorporation
Statement of capital on 2018-09-26
  • GBP 1
(30 pages)