Background WavePink WaveYellow Wave

SM GLASGOW LTD (SC635089)

SM GLASGOW LTD (SC635089) is an active UK company. incorporated on 3 July 2019. with registered office in Dunfermline. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SM GLASGOW LTD has been registered for 6 years.

Company Number
SC635089
Status
active
Type
ltd
Incorporated
3 July 2019
Age
6 years
Address
15 63 Dunnock Road, Dunfermline, KY11 8QE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SM GLASGOW LTD

SM GLASGOW LTD is an active company incorporated on 3 July 2019 with the registered office located in Dunfermline. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SM GLASGOW LTD was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

SC635089

LTD Company

Age

6 Years

Incorporated 3 July 2019

Size

N/A

Accounts

ARD: 31/7

Overdue

3 years overdue

Last Filed

Made up to 31 July 2020 (5 years ago)
Submitted on 20 August 2021 (4 years ago)
Period: 3 July 2019 - 31 July 2020(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2022
Period: 1 August 2020 - 31 July 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 2 July 2022 (3 years ago)
Submitted on 28 November 2022 (3 years ago)

Next Due

Due by 16 July 2023
For period ending 2 July 2023
Contact
Address

15 63 Dunnock Road Dunfermline, KY11 8QE,

Previous Addresses

32 st Andrews Road Glasgow Renfrewshire G41 1PF Scotland
From: 3 July 2019To: 28 November 2022
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
New Owner
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Director Left
Jun 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

0 Active
2 Resigned

MALIK, Saad

Resigned
Woodrow Circus, GlasgowG41 5PP
Born December 1984
Director
Appointed 03 Jul 2019
Resigned 17 Nov 2022

TAYLOR, Neville Anthony

Resigned
63 Dunnock Road, DunfermlineKY11 8QE
Born April 1967
Director
Appointed 17 Nov 2022
Resigned 01 Jan 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Neville Taylor

Active
63 Dunnock Road, DunfermlineKY11 8QE
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Nov 2022

Mr Saad Malik

Ceased
Woodrow Circus, GlasgowG41 5PP
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2019
Ceased 17 Nov 2022

Muhammad Mohsin Hamid

Ceased
Moorepark Sqaure, GlasgowPA4 8DB
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2019
Ceased 17 Nov 2022
Fundings
Financials
Latest Activities

Filing History

17

Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
13 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Incorporation Company
3 July 2019
NEWINCIncorporation