Smar-azure Limited EDINBURGH


Smar-azure started in year 2004 as Private Limited Company with registration number SC271564. The Smar-azure company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Edinburgh at 14-18 Hill Street. Postal code: EH2 3JZ. Since October 15, 2004 Smar-azure Limited is no longer carrying the name MM&S (4005).

At present there are 3 directors in the the company, namely Donald M., Alessandro R. and Sabrina M.. In addition one secretary - Sabrina M. - is with the firm. As of 23 April 2024, there were 2 ex directors - Daphne B., Paul J. and others listed below. There were no ex secretaries.

Smar-azure Limited Address / Contact

Office Address 14-18 Hill Street
Town Edinburgh
Post code EH2 3JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC271564
Date of Incorporation Wed, 4th Aug 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Donald M.

Position: Director

Appointed: 01 July 2010

Sabrina M.

Position: Secretary

Appointed: 14 December 2005

Alessandro R.

Position: Director

Appointed: 14 October 2004

Sabrina M.

Position: Director

Appointed: 14 October 2004

Daphne B.

Position: Director

Appointed: 01 July 2010

Resigned: 19 December 2022

Paul J.

Position: Director

Appointed: 26 March 2007

Resigned: 13 September 2010

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 04 August 2004

Resigned: 14 October 2004

Vindex Limited

Position: Corporate Nominee Director

Appointed: 04 August 2004

Resigned: 14 October 2004

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 04 August 2004

Resigned: 15 December 2005

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we researched, there is Sabrina M. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares.

Sabrina M.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

MM&S (4005) October 15, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand210 786191 335267 568304 513223 997
Current Assets305 104288 612349 851379 705300 511
Debtors94 31897 27782 28375 19275 393
Net Assets Liabilities327 145331 344322 630276 266273 078
Other Debtors92 83496 63178 16075 14360 920
Property Plant Equipment1 9191 6657332662 012
Total Inventories    1 121
Other
Accrued Liabilities Deferred Income   83 3011
Accrued Liabilities Not Expressed Within Creditors Subtotal129 708149 683151 65883 301 
Accumulated Amortisation Impairment Intangible Assets102 132195 180297 771400 993505 728
Accumulated Depreciation Impairment Property Plant Equipment31 02332 73233 66434 15234 738
Additional Provisions Increase From New Provisions Recognised 5 6222 021  
Additions Other Than Through Business Combinations Intangible Assets 116 55947 7123 161 
Additions Other Than Through Business Combinations Property Plant Equipment 1 455 21 
Amortisation Rate Used For Intangible Assets 202020 
Average Number Employees During Period89422
Bank Borrowings Overdrafts    218
Creditors90 31167 28077 426214 87847 394
Deferred Tax Liabilities6 40812 03014 0513 947 
Depreciation Rate Used For Property Plant Equipment 151515 
Dividends Paid On Shares   30 00075 630
Finished Goods Goods For Resale    1 121
Fixed Assets248 468271 725215 914115 38619 961
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 9009 6008 000  
Increase Decrease In Depreciation Impairment Property Plant Equipment    586
Increase Decrease In Existing Provisions   -10 104 
Increase From Amortisation Charge For Year Intangible Assets 93 048102 591103 222104 735
Increase From Depreciation Charge For Year Property Plant Equipment 1 709932488586
Intangible Assets246 549270 060215 181115 12017 949
Intangible Assets Gross Cost348 681465 240512 952516 113523 677
Loans From Directors    13 443
Net Current Assets Liabilities214 793221 332272 425164 827253 117
Number Shares Issued Fully Paid132132132132 
Other Creditors90 14167 12270 855129 086 
Other Taxation Social Security Payable 51 89388 
Par Value Share 111 
Prepayments Accrued Income    6 659
Property Plant Equipment Gross Cost32 94234 39734 39734 41836 750
Provisions6 40812 03014 0513 947 
Recoverable Value-added Tax    256
Taxation Including Deferred Taxation Balance Sheet Subtotal6 40812 03014 0513 947 
Taxation Social Security Payable   8830 016
Total Additions Including From Business Combinations Intangible Assets    7 564
Total Additions Including From Business Combinations Property Plant Equipment    2 332
Total Assets Less Current Liabilities463 261493 057488 339363 514273 078
Trade Creditors Trade Payables1701534 6782 4033 716
Trade Debtors Trade Receivables1 4846464 123497 558

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, October 2023
Free Download (7 pages)

Company search

Advertisements