SMART LOOS LIMITED
PERTH COALGRAM LIMITED RENT 1 LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH1 3DZ

Company number SC173135
Status Active
Incorporation Date 3 March 1997
Company Type Private Limited Company
Address ARRAN HOUSE BUSINESS CENTRE, ARRAN ROAD, PERTH, SCOTLAND, PH1 3DZ
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registration of charge SC1731350003, created on 27 June 2016. The most likely internet sites of SMART LOOS LIMITED are www.smartloos.co.uk, and www.smart-loos.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Smart Loos Limited is a Private Limited Company. The company registration number is SC173135. Smart Loos Limited has been working since 03 March 1997. The present status of the company is Active. The registered address of Smart Loos Limited is Arran House Business Centre Arran Road Perth Scotland Ph1 3dz. . HORNE, Jeffrey Greig is a Secretary of the company. HORNE, Jeffrey Greig is a Director of the company. SCHIAVETIA-HORNE, Valeria Lina Gina is a Director of the company. Secretary P C MCFARLANE & CO, Messrs has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCFARLANE, Peter has been resigned. Director MCNAUGHTON, Douglas has been resigned. Director MURRAY, Gordon has been resigned. Director PATERSON, Robert has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
HORNE, Jeffrey Greig
Appointed Date: 21 April 1997

Director
HORNE, Jeffrey Greig
Appointed Date: 21 April 1997
61 years old

Director
SCHIAVETIA-HORNE, Valeria Lina Gina
Appointed Date: 01 September 2003
58 years old

Resigned Directors

Secretary
P C MCFARLANE & CO, Messrs
Resigned: 21 April 1997
Appointed Date: 18 March 1997

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 March 1997
Appointed Date: 03 March 1997

Director
MCFARLANE, Peter
Resigned: 21 April 1997
Appointed Date: 18 March 1997
72 years old

Director
MCNAUGHTON, Douglas
Resigned: 12 December 2005
Appointed Date: 15 February 2005
48 years old

Director
MURRAY, Gordon
Resigned: 19 August 2003
Appointed Date: 01 July 1999
71 years old

Director
PATERSON, Robert
Resigned: 30 April 2003
Appointed Date: 21 April 1997
71 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 March 1997
Appointed Date: 03 March 1997

Persons With Significant Control

Mr Jeffrey Greig Horne
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMART LOOS LIMITED Events

03 May 2017
Confirmation statement made on 3 March 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Jun 2016
Registration of charge SC1731350003, created on 27 June 2016
11 May 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 30,000

21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 68 more events
26 Mar 1997
Director resigned
26 Mar 1997
Secretary resigned
26 Mar 1997
Registered office changed on 26/03/97 from: 24 great king street edinburgh EH3 6QN
25 Mar 1997
Company name changed coalgram LIMITED\certificate issued on 26/03/97
03 Mar 1997
Incorporation

SMART LOOS LIMITED Charges

27 June 2016
Charge code SC17 3135 0003
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
27 November 2009
Bond & floating charge
Delivered: 5 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Limited
Description: Undertaking & all property & assets present & future…
24 April 1997
Bond & floating charge
Delivered: 2 May 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…