Background WavePink WaveYellow Wave

SMART SYSTEMS SCOTLAND LIMITED (SC246662)

SMART SYSTEMS SCOTLAND LIMITED (SC246662) is an active UK company. incorporated on 27 March 2003. with registered office in South Lanarkshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SMART SYSTEMS SCOTLAND LIMITED has been registered for 23 years. Current directors include WALLACE, Scott Samuel.

Company Number
SC246662
Status
active
Type
ltd
Incorporated
27 March 2003
Age
23 years
Address
29 Brandon Street, South Lanarkshire, ML3 6DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WALLACE, Scott Samuel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART SYSTEMS SCOTLAND LIMITED

SMART SYSTEMS SCOTLAND LIMITED is an active company incorporated on 27 March 2003 with the registered office located in South Lanarkshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SMART SYSTEMS SCOTLAND LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

SC246662

LTD Company

Age

23 Years

Incorporated 27 March 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

29 Brandon Street Hamilton South Lanarkshire, ML3 6DA,

Timeline

10 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Nov 10
Director Joined
Aug 11
Director Left
Jan 18
Share Buyback
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Capital Reduction
Mar 20
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

WALLACE, Scott Samuel

Active
29 Brandon Street, South LanarkshireML3 6DA
Born September 1964
Director
Appointed 04 Nov 2010

BROWN, Christopher Andrew

Resigned
Flat 11, BirminghamB16 9LP
Secretary
Appointed 20 May 2004
Resigned 12 Apr 2006

MITCHELL, William

Resigned
8 Thirlfield Wynd, LivingstonEH54 7ES
Secretary
Appointed 27 Mar 2003
Resigned 30 Sept 2003

STORRAR, Susan

Resigned
23 Craigs Crescent, FalkirkFK2 0ET
Secretary
Appointed 12 Apr 2006
Resigned 12 Jun 2008

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 27 Mar 2003
Resigned 27 Mar 2003

BRANNIGAN, John

Resigned
30 Russell Street, AirdrieML6 8SG
Born September 1956
Director
Appointed 12 Jun 2008
Resigned 01 Jun 2010

BROWN, Christopher Andrew

Resigned
Flat 11, BirminghamB16 9LP
Born February 1955
Director
Appointed 20 May 2004
Resigned 12 Apr 2006

FILLINGHAM, Jon Mark

Resigned
29 Brandon Street, South LanarkshireML3 6DA
Born February 1964
Director
Appointed 22 Mar 2011
Resigned 05 Jan 2018

MITCHELL, William

Resigned
29 Brandon Street, South LanarkshireML3 6DA
Born March 1954
Director
Appointed 01 Jun 2010
Resigned 15 Nov 2019

MITCHELL, William

Resigned
8 Thirlfield Wynd, LivingstonEH54 7ES
Born March 1954
Director
Appointed 27 Mar 2003
Resigned 30 Sept 2003

STORRAR, Ian Gerard

Resigned
23 Craigs Crescent, FalkirkFK2 0ET
Born November 1959
Director
Appointed 22 Sept 2003
Resigned 12 Jun 2008

STRONG, Ian Mark

Resigned
19 Bards Way, ClackmannanshireFK13 6RR
Born August 1965
Director
Appointed 27 Mar 2003
Resigned 30 Sept 2003

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 27 Mar 2003
Resigned 27 Mar 2003

Persons with significant control

2

1 Active
1 Ceased

Mr William Mitchell

Ceased
29 Brandon Street, South LanarkshireML3 6DA
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Nov 2019

Mr Scott Samuel Wallace

Active
29 Brandon Street, South LanarkshireML3 6DA
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2021
AAAnnual Accounts
Second Filing Of Director Termination With Name
9 July 2020
RP04TM01RP04TM01
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Capital Cancellation Shares
3 March 2020
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Capital Return Purchase Own Shares
15 January 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 April 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
29 March 2007
288cChange of Particulars
Legacy
16 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
363aAnnual Return
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 February 2005
AAAnnual Accounts
Legacy
26 January 2005
225Change of Accounting Reference Date
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Incorporation Company
27 March 2003
NEWINCIncorporation