Based in Cumbria, Smart Construction Uk Ltd was registered on 23 December 1999, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 3 directors listed for Smart Construction Uk Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEEGAN, Thomas Sherry | 29 July 2010 | 30 October 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUY, Kevin | 23 December 1999 | 01 August 2003 | 1 |
PALMER, Robert Gardiner | 01 August 2003 | 22 May 2008 | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 05 May 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 April 2020 | |
DS01 - Striking off application by a company | 25 March 2020 | |
AA - Annual Accounts | 13 March 2020 | |
AA01 - Change of accounting reference date | 27 February 2020 | |
CS01 - N/A | 26 February 2020 | |
AA - Annual Accounts | 26 September 2019 | |
PSC02 - N/A | 18 April 2019 | |
DISS40 - Notice of striking-off action discontinued | 23 March 2019 | |
CS01 - N/A | 22 March 2019 | |
PSC07 - N/A | 21 March 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 March 2019 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 16 January 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 25 January 2017 | |
AA01 - Change of accounting reference date | 25 January 2017 | |
AA - Annual Accounts | 09 March 2016 | |
AR01 - Annual Return | 13 January 2016 | |
TM01 - Termination of appointment of director | 14 November 2015 | |
AA - Annual Accounts | 13 March 2015 | |
AR01 - Annual Return | 31 December 2014 | |
AR01 - Annual Return | 17 January 2014 | |
AA - Annual Accounts | 10 September 2013 | |
AA - Annual Accounts | 11 March 2013 | |
AR01 - Annual Return | 16 January 2013 | |
AR01 - Annual Return | 20 February 2012 | |
MG01 - Particulars of a mortgage or charge | 15 September 2011 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 15 February 2011 | |
CH01 - Change of particulars for director | 15 February 2011 | |
CH01 - Change of particulars for director | 15 February 2011 | |
AA - Annual Accounts | 05 November 2010 | |
AP01 - Appointment of director | 03 September 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
AA - Annual Accounts | 05 February 2010 | |
363a - Annual Return | 29 January 2009 | |
AA - Annual Accounts | 29 January 2009 | |
288b - Notice of resignation of directors or secretaries | 06 June 2008 | |
AA - Annual Accounts | 19 March 2008 | |
363a - Annual Return | 11 January 2008 | |
395 - Particulars of a mortgage or charge | 10 October 2007 | |
363s - Annual Return | 10 February 2007 | |
395 - Particulars of a mortgage or charge | 15 November 2006 | |
AA - Annual Accounts | 23 October 2006 | |
395 - Particulars of a mortgage or charge | 06 September 2006 | |
363s - Annual Return | 19 May 2006 | |
AA - Annual Accounts | 10 February 2006 | |
287 - Change in situation or address of Registered Office | 08 November 2005 | |
363s - Annual Return | 18 April 2005 | |
287 - Change in situation or address of Registered Office | 10 March 2005 | |
AA - Annual Accounts | 17 November 2004 | |
288b - Notice of resignation of directors or secretaries | 02 February 2004 | |
363s - Annual Return | 22 January 2004 | |
288b - Notice of resignation of directors or secretaries | 22 January 2004 | |
AA - Annual Accounts | 04 November 2003 | |
288a - Notice of appointment of directors or secretaries | 01 October 2003 | |
288a - Notice of appointment of directors or secretaries | 01 October 2003 | |
288b - Notice of resignation of directors or secretaries | 01 October 2003 | |
225 - Change of Accounting Reference Date | 26 August 2003 | |
363s - Annual Return | 13 May 2003 | |
AA - Annual Accounts | 06 August 2002 | |
363s - Annual Return | 06 February 2002 | |
AA - Annual Accounts | 22 November 2001 | |
363s - Annual Return | 28 August 2001 | |
288b - Notice of resignation of directors or secretaries | 11 January 2000 | |
288b - Notice of resignation of directors or secretaries | 11 January 2000 | |
288a - Notice of appointment of directors or secretaries | 11 January 2000 | |
288a - Notice of appointment of directors or secretaries | 11 January 2000 | |
NEWINC - New incorporation documents | 23 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 13 September 2011 | Outstanding |
N/A |
A standard security which was presented for registration in scotland on 3 october 2007 and | 01 August 2007 | Outstanding |
N/A |
Debenture | 01 September 2006 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on 02ND november 2006 and | 25 August 2006 | Outstanding |
N/A |