SMART PARKING LIMITED
PERTH TOWN AND CITY PARKING LIMITED SMART PARKING LIMITED TOWN AND CITY PARKING LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH2 8BW

Company number SC138255
Status Active
Incorporation Date 13 May 1992
Company Type Private Limited Company
Address 5 SOUTH INCH BUSINESS CENTRE, SHORE ROAD, PERTH, PERTH AND KINROSS, PH2 8BW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Director's details changed for Mr Ben Richard Johnson on 31 May 2017; Confirmation statement made on 10 May 2017 with updates; Full accounts made up to 30 June 2016. The most likely internet sites of SMART PARKING LIMITED are www.smartparking.co.uk, and www.smart-parking.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Smart Parking Limited is a Private Limited Company. The company registration number is SC138255. Smart Parking Limited has been working since 13 May 1992. The present status of the company is Active. The registered address of Smart Parking Limited is 5 South Inch Business Centre Shore Road Perth Perth and Kinross Ph2 8bw. . ASHBY, Mark Edward is a Director of the company. GILLESPIE, Paul is a Director of the company. JOHNSON, Ben Richard is a Director of the company. LUDBROOK, Richard is a Director of the company. Secretary ELLIOT & COMPANY WS has been resigned. Secretary MORRIS, Amanda Jane has been resigned. Secretary SMITH, Kerri has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ALEXANDER, George has been resigned. Director BROWN, David Bellingham has been resigned. Director BROWN, Ian Forbes has been resigned. Director COLLINS, Paul Maxwell has been resigned. Director CRAIG, Albert has been resigned. Director DICKSON, Bernard Patrick has been resigned. Director DUNLOP, Gail Deborah has been resigned. Director FRASER, Aileen Edith has been resigned. Director FRASER, Simon has been resigned. Director HOLLAND, Malcolm has been resigned. Director LEAPER, Charlie has been resigned. Director MARCHANT, Derek Finlayson has been resigned. Director MCLEAN, John has been resigned. Director MONTGOMERY, Elaine Margaret has been resigned. Director MONTGOMERY, William Robert has been resigned. Director MORRIS, Amanda Jane has been resigned. Director PENRICE, John Frederick has been resigned. Director TAYLOR, Susan Jane has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
ASHBY, Mark Edward
Appointed Date: 07 May 2015
55 years old

Director
GILLESPIE, Paul
Appointed Date: 26 October 2014
51 years old

Director
JOHNSON, Ben Richard
Appointed Date: 16 December 2014
54 years old

Director
LUDBROOK, Richard
Appointed Date: 09 January 2012
55 years old

Resigned Directors

Secretary
ELLIOT & COMPANY WS
Resigned: 29 June 2011
Appointed Date: 13 May 1992

Secretary
MORRIS, Amanda Jane
Resigned: 16 December 2014
Appointed Date: 26 October 2014

Secretary
SMITH, Kerri
Resigned: 26 October 2014
Appointed Date: 29 June 2011

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 May 1992
Appointed Date: 13 May 1992

Director
ALEXANDER, George
Resigned: 30 September 2010
Appointed Date: 18 September 1998
80 years old

Director
BROWN, David Bellingham
Resigned: 28 February 1997
Appointed Date: 13 May 1992
76 years old

Director
BROWN, Ian Forbes
Resigned: 28 February 1997
Appointed Date: 31 January 1994
96 years old

Director
COLLINS, Paul Maxwell
Resigned: 16 November 2012
Appointed Date: 09 January 2012
64 years old

Director
CRAIG, Albert
Resigned: 14 June 1996
Appointed Date: 07 July 1995
94 years old

Director
DICKSON, Bernard Patrick
Resigned: 12 January 2012
Appointed Date: 14 May 1996
70 years old

Director
DUNLOP, Gail Deborah
Resigned: 24 September 1998
Appointed Date: 14 May 1996
73 years old

Director
FRASER, Aileen Edith
Resigned: 12 November 1992
Appointed Date: 22 June 1992
76 years old

Director
FRASER, Simon
Resigned: 26 January 2012
Appointed Date: 01 February 2009
54 years old

Director
HOLLAND, Malcolm
Resigned: 13 January 2012
Appointed Date: 09 July 2007
81 years old

Director
LEAPER, Charlie
Resigned: 13 August 2014
Appointed Date: 19 March 2012
46 years old

Director
MARCHANT, Derek Finlayson
Resigned: 03 June 2014
Appointed Date: 13 March 2012
50 years old

Director
MCLEAN, John
Resigned: 28 January 2012
Appointed Date: 01 September 2008
71 years old

Director
MONTGOMERY, Elaine Margaret
Resigned: 13 January 2012
Appointed Date: 01 June 2007
58 years old

Director
MONTGOMERY, William Robert
Resigned: 28 February 1994
Appointed Date: 01 June 1993
82 years old

Director
MORRIS, Amanda Jane
Resigned: 16 December 2014
Appointed Date: 10 November 2014
56 years old

Director
PENRICE, John Frederick
Resigned: 28 February 1994
Appointed Date: 01 June 1993
75 years old

Director
TAYLOR, Susan Jane
Resigned: 26 October 2014
Appointed Date: 05 June 2014
63 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 13 May 1992
Appointed Date: 13 May 1992

Persons With Significant Control

Smart Parking Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMART PARKING LIMITED Events

31 May 2017
Director's details changed for Mr Ben Richard Johnson on 31 May 2017
26 May 2017
Confirmation statement made on 10 May 2017 with updates
22 Nov 2016
Full accounts made up to 30 June 2016
30 Sep 2016
Registration of charge SC1382550005, created on 30 September 2016
30 Sep 2016
Registration of charge SC1382550004, created on 30 September 2016
...
... and 132 more events
28 May 1992
Director resigned;new director appointed

28 May 1992
Registered office changed on 28/05/92 from: 24 great king street edinburgh lothian EH3 6QN

26 May 1992
Memorandum and Articles of Association
22 May 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 May 1992
Incorporation

SMART PARKING LIMITED Charges

30 September 2016
Charge code SC13 8255 0005
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 September 2016
Charge code SC13 8255 0004
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains floating charge…
11 October 2000
Legal charge
Delivered: 25 October 2000
Status: Satisfied on 29 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 rock street, oldham.
11 October 2000
Legal charge
Delivered: 25 October 2000
Status: Satisfied on 3 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at boilings yard, bolton.
10 July 1996
Bond & floating charge
Delivered: 24 July 1996
Status: Satisfied on 23 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…