Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SMARTS (ADVERTISING AND DESIGN) LIMITED
Company Information for

SMARTS (ADVERTISING AND DESIGN) LIMITED

LEITH DOCKS, EDINBURGH, EH6,
Company Registration Number
SC125722
Private Limited Company
Dissolved

Dissolved 2014-06-13

Company Overview

About Smarts (advertising And Design) Ltd
SMARTS (ADVERTISING AND DESIGN) LIMITED was founded on 1990-06-21 and had its registered office in Leith Docks. The company was dissolved on the 2014-06-13 and is no longer trading or active.

Key Data
Company Name
SMARTS (ADVERTISING AND DESIGN) LIMITED
 
Legal Registered Office
LEITH DOCKS
EDINBURGH
 
Filing Information
Company Number SC125722
Date formed 1990-06-21
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-02-28
Date Dissolved 2014-06-13
Type of accounts DORMANT
Last Datalog update: 2015-05-19 08:52:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SMARTS (ADVERTISING AND DESIGN) LIMITED

Current Directors
Officer Role Date Appointed
ASHISH SHAH
Company Secretary 2011-11-21
PETER DAVID REID
Director 2013-05-31
DANIEL YARDLEY
Director 2013-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN ANTHONY WRIGHT
Director 2011-05-03 2013-05-31
COLIN JOHN BRIGDEN
Company Secretary 2009-12-01 2011-11-21
PETER DAMIAN MARTIN
Director 1990-06-21 2011-10-17
BRUCE MALCOLM WINFIELD
Company Secretary 2005-11-04 2011-03-21
BRUCE MALCOLM WINFIELD
Director 2009-06-08 2011-03-21
MARTIN JOHN CLARKE
Company Secretary 2007-07-01 2009-11-30
GRAEME IAN BURNS
Director 2005-10-31 2009-06-30
ROBERT MCDONALD MORRICE
Director 1990-09-01 2008-02-29
HELEN HOURSTON
Director 1997-05-01 2006-05-31
JENNIFER KATHRYN LEES
Company Secretary 2005-05-13 2005-11-04
RICHARD STEPHEN NICHOLS
Director 2001-09-25 2005-10-31
ROGER MALCOLM SELMAN
Director 2005-05-13 2005-10-31
MICHAEL GUY BUTTERWORTH
Company Secretary 2001-06-18 2005-05-13
MICHAEL GUY BUTTERWORTH
Director 2002-10-09 2005-05-13
STEVEN PETER RAWLINSON
Director 1997-05-01 2003-06-10
DAVID ERNEST WRIGHT
Director 2000-04-06 2002-10-09
KEVIN BARRIE STEEDS
Director 2000-04-06 2001-09-12
RICHARD STEPHEN NICHOLS
Company Secretary 2000-04-06 2001-06-18
STEVEN PETER RAWLINSON
Company Secretary 1997-06-18 2000-04-06
DIANE RUTH LURIE
Director 1999-09-01 2000-04-05
ELLIOT & COMPANY WS
Company Secretary 1990-06-21 1997-06-18
DEREK JAMES STEWART
Director 1990-06-21 1996-06-05
NEIL HASTON
Director 1990-06-21 1996-02-09
MARGARET ALLISON
Director 1991-05-01 1991-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID REID TURN SQ LTD Director 2017-02-01 CURRENT 2014-01-10 Active
PETER DAVID REID MSQ PARTNERS GROUP LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
PETER DAVID REID CATALYST MARKETING LIMITED Director 2013-05-31 CURRENT 1989-05-17 Dissolved 2014-06-10
PETER DAVID REID BRIGHTLIGHTS MARKETING LIMITED Director 2013-05-31 CURRENT 2005-06-24 Dissolved 2014-11-18
PETER DAVID REID ARKEN DISPLAY LIMITED Director 2013-05-31 CURRENT 1972-10-30 Dissolved 2014-06-10
PETER DAVID REID ATOMIC PRINT MANAGEMENT LIMITED Director 2013-05-31 CURRENT 2003-04-07 Dissolved 2014-06-10
PETER DAVID REID MSQ PARTNERS LTD Director 2011-11-21 CURRENT 2011-08-18 Active
DANIEL YARDLEY I.A.S. PUBLICITY LIMITED Director 2013-08-05 CURRENT 1987-09-09 Dissolved 2014-06-10
DANIEL YARDLEY BRAVO DESIGN CONSULTANCY LIMITED Director 2013-08-05 CURRENT 1997-01-16 Dissolved 2014-06-10
DANIEL YARDLEY LLOYD NORTHOVER LIMITED Director 2013-08-05 CURRENT 1999-04-22 Dissolved 2014-09-16
DANIEL YARDLEY MARKETPLACE PROPERTIES LIMITED Director 2013-08-05 CURRENT 1985-07-26 Dissolved 2014-06-10
DANIEL YARDLEY OSBORNE PR LIMITED Director 2013-08-05 CURRENT 1999-11-03 Dissolved 2014-06-10
DANIEL YARDLEY PPI LEEDS LIMITED Director 2013-08-05 CURRENT 2002-07-26 Dissolved 2014-11-18
DANIEL YARDLEY CATALYST MARKETING LIMITED Director 2013-08-05 CURRENT 1989-05-17 Dissolved 2014-06-10
DANIEL YARDLEY SYMMETRY MARKETING LIMITED Director 2013-08-05 CURRENT 1977-04-12 Dissolved 2014-01-11
DANIEL YARDLEY BRIGHTLIGHTS MARKETING LIMITED Director 2013-08-05 CURRENT 2005-06-24 Dissolved 2014-11-18
DANIEL YARDLEY Z DIGITAL LTD Director 2013-08-05 CURRENT 2000-07-26 Dissolved 2014-06-10
DANIEL YARDLEY BRAND NEW MEDIA LIMITED Director 2013-08-05 CURRENT 1999-10-19 Dissolved 2014-06-10
DANIEL YARDLEY MARKETPLACE HOLDINGS LTD. Director 2013-08-05 CURRENT 1996-04-11 Dissolved 2014-09-16
DANIEL YARDLEY SILVER BULLET GROUP LIMITED Director 2013-08-05 CURRENT 2003-12-19 Dissolved 2014-06-10
DANIEL YARDLEY CHICK SMITH TROTT LIMITED Director 2013-08-05 CURRENT 1993-12-09 Dissolved 2014-06-10
DANIEL YARDLEY MSQ DORMANT LIMITED Director 2013-08-05 CURRENT 1999-03-22 Dissolved 2014-12-11
DANIEL YARDLEY THEATRE BRAND EXPERIENCE LIMITED Director 2013-08-05 CURRENT 1991-06-27 Dissolved 2014-06-10
DANIEL YARDLEY P.M.CRAFTS LIMITED Director 2013-08-05 CURRENT 1964-04-15 Dissolved 2014-06-10
DANIEL YARDLEY THEATRE CAST & CREW LTD Director 2013-08-05 CURRENT 2005-03-19 Dissolved 2014-06-10
DANIEL YARDLEY GENERATOR MARKETING SERVICES LIMITED Director 2013-08-05 CURRENT 1992-04-15 Dissolved 2014-06-10
DANIEL YARDLEY BLAKEDEW 394 LIMITED Director 2013-08-05 CURRENT 2002-11-25 Dissolved 2014-06-10
DANIEL YARDLEY ESSEX CORRUGATED CONTAINERS COMPANY LIMITED Director 2013-08-05 CURRENT 1982-10-28 Dissolved 2014-06-10
DANIEL YARDLEY MARKETPLACE DESIGN LIMITED Director 2013-08-05 CURRENT 1989-04-19 Dissolved 2014-09-16
DANIEL YARDLEY APR PHOTOGRAPHY LIMITED Director 2013-08-05 CURRENT 1990-03-22 Dissolved 2014-06-10
DANIEL YARDLEY ARKEN DISPLAY LIMITED Director 2013-08-05 CURRENT 1972-10-30 Dissolved 2014-06-10
DANIEL YARDLEY EVELOW LIMITED Director 2013-08-05 CURRENT 1982-12-13 Dissolved 2014-06-10
DANIEL YARDLEY THE MANCHESTER PICTURE COMPANY LIMITED Director 2013-08-05 CURRENT 1983-01-14 Dissolved 2014-11-18
DANIEL YARDLEY TACTICAL MARKETING GROUP LIMITED Director 2013-08-05 CURRENT 1991-10-25 Dissolved 2014-06-10
DANIEL YARDLEY ATOMIC PRINT MANAGEMENT LIMITED Director 2013-08-05 CURRENT 2003-04-07 Dissolved 2014-06-10
DANIEL YARDLEY BANNERMAN GROUP LIMITED Director 2013-08-05 CURRENT 1972-09-13 Dissolved 2014-06-10
DANIEL YARDLEY FIFTH RING IAS LIMITED Director 2013-08-05 CURRENT 1998-03-30 Dissolved 2014-06-10
DANIEL YARDLEY DMD DIGITAL MARKETING DIRECT LIMITED Director 2013-08-05 CURRENT 2003-04-08 Dissolved 2014-06-10
DANIEL YARDLEY E PRINCIPALS PLC. Director 2013-08-05 CURRENT 1999-10-18 Dissolved 2014-11-18
DANIEL YARDLEY TWENTYSIX LONDON LIMITED Director 2013-08-05 CURRENT 2005-11-29 Dissolved 2015-05-19
DANIEL YARDLEY TWENTYSIXGROUP LIMITED Director 2013-08-05 CURRENT 2005-11-27 Dissolved 2015-05-19
DANIEL YARDLEY AI LONDON LIMITED Director 2013-08-05 CURRENT 1998-03-26 Dissolved 2014-06-10
DANIEL YARDLEY ALPINE PLASTICS AND DISPLAYS LIMITED Director 2013-08-05 CURRENT 1996-02-21 Dissolved 2014-06-10
DANIEL YARDLEY BANC GROUP LIMITED Director 2013-08-05 CURRENT 1973-09-18 Dissolved 2016-04-26
DANIEL YARDLEY MSQ SERVICES LIMITED Director 2013-08-05 CURRENT 1986-01-13 Dissolved 2016-04-26
DANIEL YARDLEY SMARTS (BIRMINGHAM) LIMITED Director 2013-08-05 CURRENT 1983-04-05 Dissolved 2016-04-26
DANIEL YARDLEY WAX COMMUNICATIONS LIMITED Director 2013-08-05 CURRENT 1990-06-27 Dissolved 2016-04-26
DANIEL YARDLEY LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED Director 2013-08-05 CURRENT 1990-04-10 Dissolved 2016-11-01
DANIEL YARDLEY SMARTS (SCOTLAND) LIMITED Director 2013-08-04 CURRENT 1992-08-10 Dissolved 2016-01-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-06-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-02-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-02-11DS01APPLICATION FOR STRIKING-OFF
2013-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-11-07AP01DIRECTOR APPOINTED MR PETER DAVID REID
2013-08-12AP01DIRECTOR APPOINTED MR DANIEL YARDLEY
2013-06-24LATEST SOC24/06/13 STATEMENT OF CAPITAL;GBP 38000
2013-06-24AR0121/06/13 FULL LIST
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DEAN WRIGHT
2012-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-07-10AR0121/06/12 FULL LIST
2011-12-30MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-11-23AP03SECRETARY APPOINTED ASHISH SHAH
2011-11-23TM02APPOINTMENT TERMINATED, SECRETARY COLIN BRIGDEN
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN
2011-06-24AR0121/06/11 FULL LIST
2011-05-05AP01DIRECTOR APPOINTED MR DEAN ANTHONY WRIGHT
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WINFIELD
2011-05-05TM02APPOINTMENT TERMINATED, SECRETARY BRUCE WINFIELD
2010-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-07-17AR0121/06/10 FULL LIST
2010-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAMIAN MARTIN / 21/06/2010
2009-12-02AP03SECRETARY APPOINTED MR COLIN JOHN BRIGDEN
2009-12-02TM02APPOINTMENT TERMINATED, SECRETARY MARTIN CLARKE
2009-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-07-08363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR GRAEME BURNS
2009-06-22288aDIRECTOR APPOINTED BRUCE MALCOLM WINFIELD
2008-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-07-09363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MORRICE
2007-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-09-07288cSECRETARY'S PARTICULARS CHANGED
2007-08-31363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-07-12288aNEW SECRETARY APPOINTED
2006-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-07-12363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-07-12288bDIRECTOR RESIGNED
2005-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-12-12288bDIRECTOR RESIGNED
2005-12-12288aNEW SECRETARY APPOINTED
2005-12-12288bDIRECTOR RESIGNED
2005-12-12288bSECRETARY RESIGNED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-07-29288cDIRECTOR'S PARTICULARS CHANGED
2005-07-13363aRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-27288bDIRECTOR RESIGNED
2005-06-15288aNEW SECRETARY APPOINTED
2005-06-14288bSECRETARY RESIGNED
2005-06-14288cDIRECTOR'S PARTICULARS CHANGED
2004-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-06-25363aRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-06-08287REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 1 ALBERT QUAY LEITH DOCKS EDINBURGH EH6 7DN
2003-12-14AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-08-12288cDIRECTOR'S PARTICULARS CHANGED
2003-06-30363aRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-06-13288bDIRECTOR RESIGNED
2002-11-13AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-10-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SMARTS (ADVERTISING AND DESIGN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SMARTS (ADVERTISING AND DESIGN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SMARTS (ADVERTISING AND DESIGN) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SMARTS (ADVERTISING AND DESIGN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMARTS (ADVERTISING AND DESIGN) LIMITED
Trademarks
We have not found any records of SMARTS (ADVERTISING AND DESIGN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMARTS (ADVERTISING AND DESIGN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SMARTS (ADVERTISING AND DESIGN) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SMARTS (ADVERTISING AND DESIGN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMARTS (ADVERTISING AND DESIGN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMARTS (ADVERTISING AND DESIGN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EH6