SMART FARES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewTermination of appointment of Kelly Patricia Neil as a secretary on 2025-10-09

View Document

29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/08/2519 August 2025 Confirmation statement made on 2025-08-01 with updates

View Document

14/03/2514 March 2025 Cessation of Glenn Stuart Waters as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Termination of appointment of Glenn Stuart Waters as a director on 2025-03-14

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

30/10/2430 October 2024 Cessation of Colin Paton as a person with significant control on 2024-10-30

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

20/08/2420 August 2024 Termination of appointment of Carla Anna Sneddon as a secretary on 2024-08-20

View Document

19/08/2419 August 2024 Appointment of Miss Kelly Patricia Neil as a secretary on 2024-08-19

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

15/08/2415 August 2024 Termination of appointment of David William Paton as a director on 2024-08-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/08/2328 August 2023 Notification of Colin Paton as a person with significant control on 2023-04-18

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

20/04/2320 April 2023 Accounts for a dormant company made up to 2021-12-31

View Document

20/04/2320 April 2023 Current accounting period shortened from 2022-08-31 to 2021-12-31

View Document

20/04/2320 April 2023 Appointment of Mr Glenn Stuart Waters as a director on 2023-04-18

View Document

20/04/2320 April 2023 Director's details changed for Mr David William Paton on 2023-04-18

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-04-18

View Document

20/04/2320 April 2023 Notification of Glenn Waters as a person with significant control on 2023-04-18

View Document

20/04/2320 April 2023 Change of details for Henry Sneddon as a person with significant control on 2023-04-18

View Document

01/03/231 March 2023 Registered office address changed from Eucal Business Centre Unit 117 Craigshill Road Livingston EH54 5DT Scotland to Unit 2 Nasmyth Square Houstoun Industrial Estate Livingston EH54 5GG on 2023-03-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Registered office address changed from 8 Main Street West Calder West Lothian EH55 8DA Scotland to Eucal Business Centre Unit 117 Craigshill Road Livingston EH54 5DT on 2022-10-28

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

04/03/224 March 2022 Appointment of Mrs Carla Anna Sneddon as a secretary on 2022-03-04

View Document

04/03/224 March 2022 Appointment of Mr David William Paton as a director on 2022-03-04

View Document

04/03/224 March 2022 Registered office address changed from 36 Hartwood Road West Calder EH55 8DG Scotland to 8 Main Street West Calder West Lothian EH55 8DA on 2022-03-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company