Sma International Ltd GLASGOW


Founded in 2015, Sma International, classified under reg no. SC509902 is a active - proposal to strike off company. Currently registered at 26 Renfrew Street G2 3BW, Glasgow the company has been in the business for 9 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Wednesday 31st March 2021.

Sma International Ltd Address / Contact

Office Address 26 Renfrew Street
Town Glasgow
Post code G2 3BW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC509902
Date of Incorporation Thu, 2nd Jul 2015
Industry
End of financial Year 31st March
Company age 9 years old
Account next due date Sat, 31st Dec 2022 (493 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Tue, 14th Jun 2022 (2022-06-14)
Last confirmation statement dated Mon, 31st May 2021

Company staff

Mohammed S.

Position: Director

Appointed: 08 June 2018

Waqas S.

Position: Director

Appointed: 22 September 2017

Resigned: 08 June 2018

Moazzam R.

Position: Director

Appointed: 01 August 2015

Resigned: 29 September 2017

Ghulam A.

Position: Director

Appointed: 02 July 2015

Resigned: 28 October 2015

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we discovered, there is Mohammad S. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Waqas S. This PSC has significiant influence or control over the company,. Then there is Moazzam R., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Mohammad S.

Notified on 8 June 2018
Nature of control: significiant influence or control

Waqas S.

Notified on 22 September 2017
Ceased on 8 June 2018
Nature of control: significiant influence or control

Moazzam R.

Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-302017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth100      
Balance Sheet
Current Assets 15 44915 44920 62922 76519 39317 634
Net Assets Liabilities 3 3442 865-11 151-27 566-48 940-84 178
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 6006003 4927758941 072
Average Number Employees During Period     1 8436
Creditors 20 63621 11535 93055 52771 909103 392
Fixed Assets 6 2696 2694 7943 3181 843367
Net Current Assets Liabilities -2 325-2 804-12 453-30 063-49 889-83 473
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 8622 8622 8482 6992 6852 285
Total Assets Less Current Liabilities 3 9443 465-7 659-26 745-48 046-83 106
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 16th, August 2022
Free Download (1 page)

Company search

Advertisements