SMRTCHARGEV LTD
Status | DISSOLVED |
Company No. | SC606345 |
Category | Private Limited Company |
Incorporated | 24 Aug 2018 |
Age | 5 years, 9 months, 12 days |
Jurisdiction | Scotland |
Dissolution | 23 Mar 2021 |
Years | 3 years, 2 months, 13 days |
SUMMARY
SMRTCHARGEV LTD is an dissolved private limited company with number SC606345. It was incorporated 5 years, 9 months, 12 days ago, on 24 August 2018 and it was dissolved 3 years, 2 months, 13 days ago, on 23 March 2021. The company address is 9 Glasgow Road, Paisley, PA1 3QS, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 17 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-16
Officer name: Mr Jonny Mckillop
Documents
Change to a person with significant control
Date: 17 Jun 2020
Action Date: 16 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonny Mckillop
Change date: 2020-06-16
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Address
Type: AD01
Old address: 36 South Harbour Street Ayr KA7 1JT Scotland
New address: 9 Glasgow Road Paisley PA1 3QS
Change date: 2020-06-17
Documents
Confirmation statement with no updates
Date: 29 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Change registered office address company with date old address new address
Date: 14 May 2019
Action Date: 14 May 2019
Category: Address
Type: AD01
Old address: 24 Beresford Terrace Ayr KA7 2EG Scotland
New address: 36 South Harbour Street Ayr KA7 1JT
Change date: 2019-05-14
Documents
Change to a person with significant control
Date: 18 Mar 2019
Action Date: 15 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-15
Psc name: Mr Jonny Mckillop
Documents
Appoint person director company with name date
Date: 18 Mar 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-15
Officer name: Mr Jonny Mckillop
Documents
Confirmation statement with updates
Date: 15 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Notification of a person with significant control
Date: 15 Sep 2018
Action Date: 05 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-05
Psc name: Jonny Mckillop
Documents
Termination director company with name termination date
Date: 15 Sep 2018
Action Date: 05 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonny Mckillop
Termination date: 2018-09-05
Documents
Appoint person director company with name date
Date: 15 Sep 2018
Action Date: 05 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-05
Officer name: Mr Jonny Mckillop
Documents
Cessation of a person with significant control
Date: 15 Sep 2018
Action Date: 04 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-04
Psc name: Codir Limited
Documents
Termination director company with name termination date
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cosec Limited
Termination date: 2018-08-24
Documents
Termination director company with name termination date
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-24
Officer name: James Stuart Mcmeekin
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-24
Old address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
New address: 24 Beresford Terrace Ayr KA7 2EG
Documents
Termination secretary company with name termination date
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cosec Limited
Termination date: 2018-08-24
Documents
Some Companies
27 MARGUERITE PARK,NEWCASTLE,BT33 0PE
Number: | NI654717 |
Status: | ACTIVE |
Category: | Private Limited Company |
401 WILLINGTON STREET,MAIDSTONE,ME15 8HE
Number: | 11562747 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 DUDLEY ROAD EAST,OLDBURY,B69 3HL
Number: | 07336647 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SHIREHALL LANE,LONDON,NW4 2PE
Number: | 11665875 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SMITHY,CRICKHOWELL,NP8 1RD
Number: | 06911084 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10410331 |
Status: | ACTIVE |
Category: | Private Limited Company |