SMRTCHARGEV LTD

9 Glasgow Road, Paisley, PA1 3QS, Scotland
StatusDISSOLVED
Company No.SC606345
CategoryPrivate Limited Company
Incorporated24 Aug 2018
Age5 years, 9 months, 12 days
JurisdictionScotland
Dissolution23 Mar 2021
Years3 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

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAO & BENTO LIMITED

27 MARGUERITE PARK,NEWCASTLE,BT33 0PE

Number:NI654717
Status:ACTIVE
Category:Private Limited Company

FLYING TYRES LTD

401 WILLINGTON STREET,MAIDSTONE,ME15 8HE

Number:11562747
Status:ACTIVE
Category:Private Limited Company

K B SHOPFRONT LTD

43 DUDLEY ROAD EAST,OLDBURY,B69 3HL

Number:07336647
Status:ACTIVE
Category:Private Limited Company

MARKHOUSE LTD

1 SHIREHALL LANE,LONDON,NW4 2PE

Number:11665875
Status:ACTIVE
Category:Private Limited Company

MEGAVOTES LTD

THE SMITHY,CRICKHOWELL,NP8 1RD

Number:06911084
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OLEA LEGAL LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10410331
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source