Background WavePink WaveYellow Wave

SMART GROUP BUILDING SERVICES LTD (SC535371)

SMART GROUP BUILDING SERVICES LTD (SC535371) is an active UK company. incorporated on 13 May 2016. with registered office in Cumbernauld. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SMART GROUP BUILDING SERVICES LTD has been registered for 9 years. Current directors include HARKINS, James Lawrence, HARKINS, Sean.

Company Number
SC535371
Status
active
Type
ltd
Incorporated
13 May 2016
Age
9 years
Address
Solar House, Cumbernauld, G68 9HN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARKINS, James Lawrence, HARKINS, Sean
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART GROUP BUILDING SERVICES LTD

SMART GROUP BUILDING SERVICES LTD is an active company incorporated on 13 May 2016 with the registered office located in Cumbernauld. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SMART GROUP BUILDING SERVICES LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

SC535371

LTD Company

Age

9 Years

Incorporated 13 May 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 August 2023 - 31 October 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Solar House 121 Deerdykes View Cumbernauld, G68 9HN,

Previous Addresses

27 Solar House, 27 Lenziemill Road Cumbernauld Glasgow G67 2UE Scotland
From: 22 October 2021To: 24 August 2022
6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland
From: 13 May 2016To: 22 October 2021
78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
From: 13 May 2016To: 13 May 2016
Timeline

10 key events • 2016 - 2023

Funding Officers Ownership
Director Left
May 16
Director Left
May 16
Company Founded
May 16
Director Joined
Dec 16
Director Joined
Sept 17
Funding Round
Sept 17
Owner Exit
Sept 23
New Owner
Sept 23
New Owner
Sept 23
Director Joined
Sept 23
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HARKINS, James Lawrence

Active
121 Deerdykes View, CumbernauldG68 9HN
Born September 1961
Director
Appointed 13 May 2016

HARKINS, Sean

Active
Cambuslang, GlasgowG32 8FH
Born August 1987
Director
Appointed 08 Sept 2023

COSEC LIMITED

Resigned
Montgomery Street, EdinburghEH7 5JA
Corporate secretary
Appointed 13 May 2016
Resigned 13 May 2016

MCMEEKIN, James Stuart

Resigned
Montgomery Street, EdinburghEH7 5JA
Born June 1967
Director
Appointed 13 May 2016
Resigned 13 May 2016

COSEC LIMITED

Resigned
Montgomery Street, EdinburghEH7 5JA
Corporate director
Appointed 13 May 2016
Resigned 13 May 2016

Persons with significant control

3

2 Active
1 Ceased

Mr James Lawrence Harkins

Active
121 Deerdykes View, CumbernauldG68 9HN
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Sept 2023

Mr Sean Harkins

Active
121 Deerdykes View, CumbernauldG68 9HN
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Sept 2023
121 Deerdykes View, CumbernauldG68 9HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2016
Ceased 08 Sept 2023
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 September 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
4 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name
27 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 September 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Incorporation Company
13 May 2016
NEWINCIncorporation