Smart Loos Limited PERTH


Smart Loos started in year 1997 as Private Limited Company with registration number SC173135. The Smart Loos company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Perth at Old Gas Works. Postal code: PH2 8BH. Since Monday 3rd November 2003 Smart Loos Limited is no longer carrying the name Coalgram.

Currently there are 2 directors in the the company, namely Valeria S. and Jeffrey H.. In addition one secretary - Jeffrey H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Messrs P. who worked with the the company until 21 April 1997.

This company operates within the PH1 5HG postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0038757 . It is located at Castlebrae Industrial Park, Huntingtower, Perth with a total of 3 cars. It has two locations in the UK.

Smart Loos Limited Address / Contact

Office Address Old Gas Works
Office Address2 Shore Road
Town Perth
Post code PH2 8BH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC173135
Date of Incorporation Mon, 3rd Mar 1997
Industry Treatment and disposal of non-hazardous waste
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Valeria S.

Position: Director

Appointed: 01 September 2003

Jeffrey H.

Position: Director

Appointed: 21 April 1997

Jeffrey H.

Position: Secretary

Appointed: 21 April 1997

Douglas M.

Position: Director

Appointed: 15 February 2005

Resigned: 12 December 2005

Gordon M.

Position: Director

Appointed: 01 July 1999

Resigned: 19 August 2003

Robert P.

Position: Director

Appointed: 21 April 1997

Resigned: 30 April 2003

Messrs P.

Position: Secretary

Appointed: 18 March 1997

Resigned: 21 April 1997

Peter M.

Position: Director

Appointed: 18 March 1997

Resigned: 21 April 1997

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Jeffrey H. This PSC and has 25-50% shares.

Jeffrey H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Coalgram November 3, 2003
Rent 1 March 8, 2002
Coalgram March 26, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth35 07148 05948 77047 51842 36930 209       
Balance Sheet
Cash Bank In Hand1 12010 4681111       
Cash Bank On Hand     11300  37 35134 82739 581
Current Assets48 57488 523117 268107 13094 418100 692116 402107 084162 285179 682236 658239 410270 903
Debtors47 45478 055117 267107 12994 417100 691116 401106 784162 285179 682199 307204 583231 322
Intangible Fixed Assets21 23019 67518 12016 56515 010        
Net Assets Liabilities     30 20930 13710 62430222 83231 95832 61530 230
Net Assets Liabilities Including Pension Asset Liability35 07148 05948 77047 51842 36930 209       
Other Debtors     35 47360 86939 67270 85865 65412 13157 84662 846
Property Plant Equipment     31 99623 87914 2295 4129 93228 90825 70031 587
Tangible Fixed Assets56 33350 47441 48827 23535 80831 996       
Reserves/Capital
Called Up Share Capital30 00030 00030 00030 00030 00030 000       
Profit Loss Account Reserve5 07118 05918 77017 51812 369209       
Shareholder Funds35 07148 05948 77047 51842 36930 209       
Other
Amount Specific Advance Or Credit Directors    96317 47719 37317 7365 89524 4326 06521 82810 659
Amount Specific Advance Or Credit Made In Period Directors     20 9146 34715 36365918 537 15 7638 831
Amount Specific Advance Or Credit Repaid In Period Directors     4 4004 45117 00012 50021 33618 367 20 000
Accumulated Amortisation Impairment Intangible Assets     31 10031 10031 10031 10031 10031 10031 100 
Accumulated Depreciation Impairment Property Plant Equipment     102 377111 739118 089126 906107 444113 803107 310112 923
Average Number Employees During Period      5556556
Bank Borrowings Overdrafts     9 03531 52732 55329 42929 93745 00026 61226 456
Creditors     19 52618 1329 37915 56710 98950 94526 61236 727
Creditors Due After One Year 15 2118 49822 29026 81019 526       
Creditors Due Within One Year 95 402119 60881 12276 05782 953       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 0233 300 23 503 15 7007 517
Disposals Property Plant Equipment      13 7503 300 24 437 15 7009 495
Finance Lease Liabilities Present Value Total     12 8728 2933 5713 5725 8905 9455 94510 271
Fixed Assets77 56370 14959 60843 80050 81831 99623 87914 2295 4129 93228 90825 70031 587
Increase From Depreciation Charge For Year Property Plant Equipment      13 3859 6508 8174 0416 3599 20713 130
Intangible Assets Gross Cost     31 10031 10031 10031 10031 10031 10031 100 
Intangible Fixed Assets Aggregate Amortisation Impairment9 87011 42512 98014 53516 09031 100       
Intangible Fixed Assets Amortisation Charged In Period 1 5551 5551 5551 55515 010       
Intangible Fixed Assets Cost Or Valuation31 10031 10031 10031 10031 100        
Net Current Assets Liabilities-19 371-6 879-2 34026 00818 36117 73924 3905 77410 45723 88953 99533 52735 370
Number Shares Allotted  30 00030 00030 00030 000       
Other Creditors     6 6549 8395 80815 5675 09929 4888 97116 420
Other Taxation Social Security Payable     25 08916 35825 95553 82269 85999 721135 497172 282
Par Value Share  1111       
Property Plant Equipment Gross Cost     134 373135 618132 318132 318117 376142 711133 010144 510
Share Capital Allotted Called Up Paid 30 00030 00030 00030 00030 000       
Tangible Fixed Assets Additions 11 0707 2993 30022 33313 750       
Tangible Fixed Assets Cost Or Valuation181 107148 739156 038159 338176 597134 373       
Tangible Fixed Assets Depreciation124 77498 265114 550132 103140 789102 377       
Tangible Fixed Assets Depreciation Charged In Period  16 28517 55313 76016 782       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    5 07455 194       
Tangible Fixed Assets Disposals -43 438  5 07455 974       
Total Additions Including From Business Combinations Property Plant Equipment      14 995  9 49525 3355 99920 995
Total Assets Less Current Liabilities58 19263 27057 26869 80869 17949 73548 26920 00315 86933 82182 90359 22766 957
Trade Creditors Trade Payables     19 42122 41320 69644 34316 33518 16733 96221 455
Trade Debtors Trade Receivables     65 21855 53267 11291 427114 028187 176146 737168 476
Creditors Due After One Year Total Noncurrent Liabilities23 12115 211           
Creditors Due Within One Year Total Current Liabilities67 94595 402           
Tangible Fixed Assets Depreciation Charge For Period 15 409           
Tangible Fixed Assets Depreciation Disposals -41 918           

Transport Operator Data

Castlebrae Industrial Park
Address Huntingtower
City Perth
Post code PH1 3JL
Vehicles 2
Moneydie Farm
Address Luncarty
City Perth
Post code PH1 3HZ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 28th, February 2024
Free Download (9 pages)

Company search