SMS DATA MANAGEMENT LIMITED
GLASGOW UK DATA MANAGEMENT LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5TS

Company number SC367412
Status Active
Incorporation Date 26 October 2009
Company Type Private Limited Company
Address SECOND FLOOR 48, ST VINCENT STREET, GLASGOW, G2 5TS
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Register inspection address has been changed from C/O Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP United Kingdom to C/O Cms Cameron Mckenna Llp 48 st. Vincent Street Glasgow G2 5TS; Termination of appointment of Glen Murray as a director on 21 March 2017; Appointment of Mr David William Harris as a director on 21 March 2017. The most likely internet sites of SMS DATA MANAGEMENT LIMITED are www.smsdatamanagement.co.uk, and www.sms-data-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Bellgrove Rail Station is 1.2 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.5 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sms Data Management Limited is a Private Limited Company. The company registration number is SC367412. Sms Data Management Limited has been working since 26 October 2009. The present status of the company is Active. The registered address of Sms Data Management Limited is Second Floor 48 St Vincent Street Glasgow G2 5ts. . MCGINN, Craig Alan is a Secretary of the company. FOY, Alan Henry is a Director of the company. HARRIS, David William is a Director of the company. TURNER, William Thomas Duncan is a Director of the company. Director MACLEOD, Angus George has been resigned. Director MURRAY, Glen has been resigned. Director TIMONEY, Stephen Paul has been resigned. Director WJM DIRECTORS LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
MCGINN, Craig Alan
Appointed Date: 15 November 2016

Director
FOY, Alan Henry
Appointed Date: 23 September 2010
58 years old

Director
HARRIS, David William
Appointed Date: 21 March 2017
53 years old

Director
TURNER, William Thomas Duncan
Appointed Date: 01 January 2011
66 years old

Resigned Directors

Director
MACLEOD, Angus George
Resigned: 23 September 2010
Appointed Date: 26 October 2009
50 years old

Director
MURRAY, Glen
Resigned: 21 March 2017
Appointed Date: 24 April 2012
57 years old

Director
TIMONEY, Stephen Paul
Resigned: 28 May 2013
Appointed Date: 23 September 2010
60 years old

Director
WJM DIRECTORS LIMITED
Resigned: 23 September 2010
Appointed Date: 26 October 2009

Persons With Significant Control

Smart Metering Systems Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMS DATA MANAGEMENT LIMITED Events

19 Apr 2017
Register inspection address has been changed from C/O Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP United Kingdom to C/O Cms Cameron Mckenna Llp 48 st. Vincent Street Glasgow G2 5TS
21 Mar 2017
Termination of appointment of Glen Murray as a director on 21 March 2017
21 Mar 2017
Appointment of Mr David William Harris as a director on 21 March 2017
15 Nov 2016
Appointment of Mr Craig Alan Mcginn as a secretary on 15 November 2016
07 Nov 2016
Confirmation statement made on 26 October 2016 with updates
...
... and 30 more events
23 Sep 2010
Appointment of Mr Alan Henry Foy as a director
23 Sep 2010
Termination of appointment of Wjm Directors Limited as a director
23 Sep 2010
Termination of appointment of Angus Macleod as a director
09 Dec 2009
Director's details changed for Mr Angus George Macleod on 9 December 2009
26 Oct 2009
Incorporation

SMS DATA MANAGEMENT LIMITED Charges

31 July 2012
Bond & floating charge
Delivered: 7 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
24 September 2010
Bond & floating charge
Delivered: 5 October 2010
Status: Satisfied on 15 August 2012
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…