SMART GRAPHICS (UK) LTD.
SOUTH DOUGLAS STREET BLACK ENTERPRISES LIMITED

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 1PD

Company number SC262961
Status Active
Incorporation Date 4 February 2004
Company Type Private Limited Company
Address 9 THE ALPHA CENTRE, ROTHESAY BUSINESS PARK, SOUTH DOUGLAS STREET, CLYDEBANK, G81 1PD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SMART GRAPHICS (UK) LTD. are www.smartgraphicsuk.co.uk, and www.smart-graphics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Smart Graphics Uk Ltd is a Private Limited Company. The company registration number is SC262961. Smart Graphics Uk Ltd has been working since 04 February 2004. The present status of the company is Active. The registered address of Smart Graphics Uk Ltd is 9 The Alpha Centre Rothesay Business Park South Douglas Street Clydebank G81 1pd. . ALEXANDER, Keith Hewitt is a Director of the company. Secretary SMART, Thomas Keir has been resigned. Secretary SMART, Thomas Keir has been resigned. Director ALEXANDER, Keith Hewitt has been resigned. Director BLACK, John Dylan has been resigned. Director BLACK, John Dylan has been resigned. Director BLACK, John Dylan has been resigned. Director SMART, Thomas Keir has been resigned. Director SMART, Thomas Keir has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
ALEXANDER, Keith Hewitt
Appointed Date: 02 November 2005
73 years old

Resigned Directors

Secretary
SMART, Thomas Keir
Resigned: 01 August 2013
Appointed Date: 05 May 2004

Secretary
SMART, Thomas Keir
Resigned: 30 April 2004
Appointed Date: 04 February 2004

Director
ALEXANDER, Keith Hewitt
Resigned: 29 April 2004
Appointed Date: 04 February 2004
73 years old

Director
BLACK, John Dylan
Resigned: 01 July 2011
Appointed Date: 01 June 2011
52 years old

Director
BLACK, John Dylan
Resigned: 31 December 2010
Appointed Date: 01 September 2010
52 years old

Director
BLACK, John Dylan
Resigned: 01 January 2006
Appointed Date: 29 April 2004
52 years old

Director
SMART, Thomas Keir
Resigned: 01 August 2013
Appointed Date: 03 November 2005
72 years old

Director
SMART, Thomas Keir
Resigned: 30 April 2004
Appointed Date: 04 February 2004
72 years old

Persons With Significant Control

Mr Keith Hewitt Alexander
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMART GRAPHICS (UK) LTD. Events

19 May 2017
Total exemption small company accounts made up to 31 August 2016
10 Feb 2017
Confirmation statement made on 4 February 2017 with updates
10 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,001

10 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 36 more events
05 May 2004
New secretary appointed
30 Apr 2004
Secretary resigned;director resigned
29 Apr 2004
Director resigned
29 Apr 2004
New director appointed
04 Feb 2004
Incorporation

SMART GRAPHICS (UK) LTD. Charges

4 November 2005
Floating charge
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…