Background WavePink WaveYellow Wave

SMARTBOOKERS LTD. (SC244916)

SMARTBOOKERS LTD. (SC244916) is an active UK company. incorporated on 3 March 2003. with registered office in West Lothian. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. SMARTBOOKERS LTD. has been registered for 23 years. Current directors include KERR, Angus Watson.

Company Number
SC244916
Status
active
Type
ltd
Incorporated
3 March 2003
Age
23 years
Address
45 Tantallon Gardens, West Lothian, EH54 9AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
KERR, Angus Watson
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTBOOKERS LTD.

SMARTBOOKERS LTD. is an active company incorporated on 3 March 2003 with the registered office located in West Lothian. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. SMARTBOOKERS LTD. was registered 23 years ago.(SIC: 79110)

Status

active

Active since 23 years ago

Company No

SC244916

LTD Company

Age

23 Years

Incorporated 3 March 2003

Size

N/A

Accounts

ARD: 2/3

Overdue

1 year overdue

Last Filed

Made up to 2 March 2023 (3 years ago)
Submitted on 21 November 2023 (2 years ago)
Period: 3 March 2022 - 2 March 2023(13 months)
Type: Micro Entity

Next Due

Due by 2 December 2024
Period: 3 March 2023 - 2 March 2024

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 3 March 2023 (3 years ago)
Submitted on 7 April 2023 (2 years ago)

Next Due

Due by 17 March 2024
For period ending 3 March 2024

Previous Company Names

NAVARAC HOLIDAYS LTD.
From: 3 March 2003To: 22 June 2004
Contact
Address

45 Tantallon Gardens Livingston West Lothian, EH54 9AT,

Timeline

15 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Feb 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 18
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Mar 20
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

KERR, Angus Watson

Active
Tantallon Gardens, LivingstonEH54 9AT
Born October 1965
Director
Appointed 22 Feb 2019

SHEARER, Alison Joan

Resigned
67 Bankton Brae, LivingstonEH54 9LA
Secretary
Appointed 03 Mar 2003
Resigned 01 Dec 2011

CHARLTON, John

Resigned
45 Tantallon Gardens, West LothianEH54 9AT
Born October 1952
Director
Appointed 01 Feb 2012
Resigned 29 Feb 2012

KERR, Angus Watson

Resigned
45 Tantallon Gardens, West LothianEH54 9AT
Born October 1965
Director
Appointed 29 Feb 2012
Resigned 14 Mar 2017

KERR, Angus Watson

Resigned
45 Tantallon Gardens, LivingstonEH54 9AT
Born October 1965
Director
Appointed 03 Mar 2003
Resigned 01 Dec 2011

KERR, Duncan

Resigned
45 Tantallon Gardens, West LothianEH54 9AT
Born February 1968
Director
Appointed 14 Mar 2017
Resigned 22 Feb 2019

SHEARER, Brian Alexander

Resigned
67 Bankton Brae, LivingstonEH54 9LA
Born March 1967
Director
Appointed 03 Mar 2003
Resigned 29 Feb 2012

WALLACE, Alistair Robert

Resigned
45 Tantallon Gardens, West LothianEH54 9AT
Born April 1966
Director
Appointed 01 Jan 2015
Resigned 23 Mar 2018

PCSG EDINBURGH LTD

Resigned
Tantallon Gardens, LivingstonEH54 9AT
Corporate director
Appointed 01 Dec 2011
Resigned 29 Feb 2012

Persons with significant control

2

1 Active
1 Ceased

Mrs Churiarat Garthley

Ceased
45 Tantallon Gardens, West LothianEH54 9AT
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Feb 2020

Mr Angus Watson Kerr

Active
45 Tantallon Gardens, West LothianEH54 9AT
Born October 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Dissolution Voluntary Strike Off Suspended
11 April 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
19 March 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 March 2024
DS01DS01
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Appoint Person Director Company With Name Date
14 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
4 March 2012
TM01Termination of Director
Termination Director Company With Name
4 March 2012
TM01Termination of Director
Termination Director Company With Name
4 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Termination Secretary Company With Name
23 December 2011
TM02Termination of Secretary
Appoint Corporate Director Company With Name
23 December 2011
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts Amended With Made Up Date
12 January 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
23 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 September 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 September 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 June 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
18 May 2004
AAAnnual Accounts
Legacy
18 May 2004
225Change of Accounting Reference Date
Legacy
5 March 2004
363sAnnual Return (shuttle)
Incorporation Company
3 March 2003
NEWINCIncorporation