Company NameSmart Protein Ltd
DirectorsCatherine Shonagh Chalmers and David Andrew Weir
Company StatusActive
Company NumberSC638723
CategoryPrivate Limited Company
Incorporation Date13 August 2019(4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1588Manufacture of homogenised & dietetic food
SIC 10860Manufacture of homogenized food preparations and dietetic food
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Catherine Shonagh Chalmers
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr David Andrew Weir
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr Philip Adamson Hannay
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2019(same day as company formation)
RoleCorporate Lawyer
Country of ResidenceScotland
Correspondence AddressC/O Cloch Solicitors
94 Hope Street
Glasgow
G2 6PH
Scotland
Director NameMr Stewart Lochrie
Date of BirthMarch 1971 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed16 August 2019(3 days after company formation)
Appointment Duration3 years, 3 months (resigned 09 December 2022)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address12 Payne Street
Glasgow
G4 0LF
Scotland
Director NameMrs Rebecca McGoldrick
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2020(5 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 09 December 2022)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr Scott Dingwall
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2023(4 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Payne Street
Glasgow
G4 0LF
Scotland

Location

Registered AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

3 October 2023Appointment of Mr Scott Dingwall as a director on 3 October 2023 (2 pages)
16 September 2023Registration of charge SC6387230001, created on 8 September 2023 (25 pages)
6 July 2023Cessation of Wolfson Holdco Limited as a person with significant control on 9 December 2022 (1 page)
6 July 2023Termination of appointment of Rebecca Mcgoldrick as a director on 9 December 2022 (1 page)
6 July 2023Confirmation statement made on 1 July 2023 with updates (4 pages)
6 July 2023Notification of The Original Fit Factory Ltd as a person with significant control on 9 December 2022 (2 pages)
18 May 2023Registered office address changed from 12 Payne Street Glasgow G4 0LF Scotland to Cadder House 160 Clober Road Milngavie Glasgow G62 7LW on 18 May 2023 (1 page)
23 December 2022Appointment of Mr David Andrew Weir as a director on 9 December 2022 (2 pages)
23 December 2022Appointment of Mrs Catherine Shonagh Chalmers as a director on 9 December 2022 (2 pages)
23 December 2022Termination of appointment of Stewart Lochrie as a director on 9 December 2022 (1 page)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
22 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
1 July 2021Notification of Wolfson Holdco Limited as a person with significant control on 7 November 2020 (2 pages)
1 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
30 June 2021Cessation of Stewart Lochrie as a person with significant control on 7 November 2020 (1 page)
3 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
3 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 November 2020Cessation of Newstel Media Limited as a person with significant control on 1 March 2020 (1 page)
6 November 2020Notification of Stewart Lochrie as a person with significant control on 1 March 2020 (2 pages)
6 November 2020Confirmation statement made on 6 November 2020 with updates (5 pages)
18 May 2020Registered office address changed from C/O Cloch Solicitors 94 Hope Street Glasgow G2 6PH United Kingdom to 12 Payne Street Glasgow G4 0LF on 18 May 2020 (1 page)
22 January 2020Appointment of Mrs Rebecca Mcgoldrick as a director on 20 January 2020 (2 pages)
4 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
4 January 2020Previous accounting period shortened from 31 August 2020 to 31 December 2019 (1 page)
4 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
16 August 2019Appointment of Mr Stewart Lochrie as a director on 16 August 2019 (2 pages)
16 August 2019Notification of Newstel Media Limited as a person with significant control on 16 August 2019 (2 pages)
16 August 2019Cessation of Philip Adamson Hannay as a person with significant control on 16 August 2019 (1 page)
16 August 2019Confirmation statement made on 16 August 2019 with updates (5 pages)
16 August 2019Termination of appointment of Philip Adamson Hannay as a director on 16 August 2019 (1 page)
13 August 2019Incorporation
Statement of capital on 2019-08-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)