Smta (trading Partners) Limited SOUTH QUEENSFERRY


Founded in 2008, Smta (trading Partners), classified under reg no. SC342972 is an active company. Currently registered at Palmerston House EH30 9NS, South Queensferry the company has been in the business for sixteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Edward T., William B. and Stuart K.. Of them, Stuart K. has been with the company the longest, being appointed on 15 May 2008 and Edward T. has been with the company for the least time - from 13 June 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Douglas R. who worked with the the company until 25 June 2015.

Smta (trading Partners) Limited Address / Contact

Office Address Palmerston House
Office Address2 10 The Loan
Town South Queensferry
Post code EH30 9NS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC342972
Date of Incorporation Thu, 15th May 2008
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Edward T.

Position: Director

Appointed: 13 June 2023

William B.

Position: Director

Appointed: 25 June 2015

Stuart K.

Position: Director

Appointed: 15 May 2008

Graham G.

Position: Director

Appointed: 28 June 2017

Resigned: 13 June 2023

Colin M.

Position: Director

Appointed: 26 June 2013

Resigned: 28 June 2017

Ian G.

Position: Director

Appointed: 29 June 2011

Resigned: 26 June 2013

David I.

Position: Director

Appointed: 28 May 2008

Resigned: 16 December 2015

James P.

Position: Director

Appointed: 28 May 2008

Resigned: 13 May 2011

William B.

Position: Director

Appointed: 15 May 2008

Resigned: 29 June 2011

Douglas R.

Position: Secretary

Appointed: 15 May 2008

Resigned: 25 June 2015

Douglas R.

Position: Director

Appointed: 15 May 2008

Resigned: 25 June 2015

People with significant control

The register of PSCs who own or control the company includes 1 name. As we found, there is William B. This PSC has significiant influence or control over this company,.

William B.

Notified on 1 June 2016
Nature of control: significiant influence or control

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 Hand231 651244 421262 379302 812345 836
Current Assets514 039532 642606 481709 176839 246
Debtors276 759282 672339 634401 896493 410
Other Debtors18 83728 14931 80941 34467 597
Total Inventories5 6295 5494 4684 468 
Other
Amounts Owed To Group Undertakings52 05488 34362 225165 151178 846
Corporation Tax Payable340402474  
Corporation Tax Recoverable    318
Creditors482 491499 378571 198672 220801 454
Net Current Assets Liabilities31 54833 26435 28336 95637 792
Other Creditors71 43273 07075 11271 57489 195
Other Taxation Social Security Payable4 2132 6352 9212 598 
Trade Creditors Trade Payables354 452334 928430 466432 897533 413
Trade Debtors Trade Receivables257 922254 523307 825360 552425 495

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Accounts for a small company made up to March 31, 2023
filed on: 20th, December 2023
Free Download (7 pages)

Company search

Advertisements