Smart Systems Scotland Limited SOUTH LANARKSHIRE


Smart Systems Scotland started in year 2003 as Private Limited Company with registration number SC246662. The Smart Systems Scotland company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in South Lanarkshire at 29 Brandon Street. Postal code: ML3 6DA.

The company has one director. Scott W., appointed on 4 November 2010. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Smart Systems Scotland Limited Address / Contact

Office Address 29 Brandon Street
Office Address2 Hamilton
Town South Lanarkshire
Post code ML3 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC246662
Date of Incorporation Thu, 27th Mar 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Scott W.

Position: Director

Appointed: 04 November 2010

Jon F.

Position: Director

Appointed: 22 March 2011

Resigned: 05 January 2018

William M.

Position: Director

Appointed: 01 June 2010

Resigned: 15 November 2019

John B.

Position: Director

Appointed: 12 June 2008

Resigned: 01 June 2010

Susan S.

Position: Secretary

Appointed: 12 April 2006

Resigned: 12 June 2008

Christopher B.

Position: Director

Appointed: 20 May 2004

Resigned: 12 April 2006

Christopher B.

Position: Secretary

Appointed: 20 May 2004

Resigned: 12 April 2006

Ian S.

Position: Director

Appointed: 22 September 2003

Resigned: 12 June 2008

William M.

Position: Director

Appointed: 27 March 2003

Resigned: 30 September 2003

William M.

Position: Secretary

Appointed: 27 March 2003

Resigned: 30 September 2003

Ian S.

Position: Director

Appointed: 27 March 2003

Resigned: 30 September 2003

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we found, there is Scott W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is William M. This PSC owns 25-50% shares and has 25-50% voting rights.

Scott W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

William M.

Notified on 6 April 2016
Ceased on 15 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth125 453104 630         
Balance Sheet
Cash Bank In Hand47 781282 355         
Cash Bank On Hand  36 714145 758585 151669 556717 232262 319268 091190 983210 151
Current Assets309 905468 932664 325456 7941 021 5451 066 5061 437 079811 511919 490963 5311 033 673
Debtors262 124186 577627 611311 036436 394396 950461 231533 916507 278510 698691 016
Net Assets Liabilities     554 109917 608625 618662 806676 011692 172
Other Debtors  83 712156 671240 392356 089457 852498 102506 004501 912549 510
Property Plant Equipment      4 8683 4101 9512 7073 228
Total Inventories      258 61615 276144 121261 850132 506
Reserves/Capital
Called Up Share Capital100100         
Profit Loss Account Reserve120 45399 630         
Shareholder Funds125 453104 630         
Other
Accumulated Depreciation Impairment Property Plant Equipment      9652 4233 8826 0777 712
Average Number Employees During Period  333442224
Bank Borrowings        49 99941 75631 756
Bank Borrowings Overdrafts        41 66631 75621 756
Creditors  531 862358 400522 589512 397523 414188 65541 66631 75621 756
Creditors Due Within One Year184 452364 302         
Increase From Depreciation Charge For Year Property Plant Equipment      9651 4581 4592 1951 635
Net Current Assets Liabilities125 453104 630132 46398 394498 956554 109913 665622 856702 892705 574711 507
Number Shares Allotted 100         
Other Creditors  76 12466 10337 218164 125101 72413 6848 529145 13811 425
Other Taxation Social Security Payable  59 59041 976198 625109 489160 315119 01641 48932 37538 360
Par Value Share 1         
Property Plant Equipment Gross Cost      5 8335 8335 8338 78410 940
Provisions For Liabilities Balance Sheet Subtotal      925648371514807
Share Capital Allotted Called Up Paid100100         
Share Premium Account4 9004 900         
Total Additions Including From Business Combinations Property Plant Equipment      5 833  2 9512 156
Total Assets Less Current Liabilities125 453104 630132 46398 394498 956554 109918 533626 266704 843708 281714 735
Trade Creditors Trade Payables  396 148250 322286 746238 783261 37555 955158 24770 444262 381
Trade Debtors Trade Receivables  543 899154 365196 00240 8613 37935 8141 2748 786141 506

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 10th, May 2023
Free Download (10 pages)

Company search

Advertisements