SMART GRAPHICS (UK) LTD.

Company Documents

DateDescription
12/03/2512 March 2025 Move from Administration case to Creditor's Voluntary Liquidation

View Document

13/01/2513 January 2025 Administrator's progress report

View Document

27/11/2427 November 2024 Notice of extension of period of Administration

View Document

26/06/2426 June 2024 Administrator's progress report

View Document

08/05/248 May 2024 Statement of affairs AM02SOASCOT

View Document

06/02/246 February 2024 Approval of administrator’s proposals

View Document

23/01/2423 January 2024 Notice of Administrator's proposal

View Document

07/12/237 December 2023 Registered office address changed from 9 the Alpha Centre Rothesay Business Park South Douglas Street Clydebank G81 1PD to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2023-12-07

View Document

05/12/235 December 2023 Appointment of an administrator

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/07/2128 July 2021 Appointment of Paul Bellard as a director on 2021-07-28

View Document

28/07/2128 July 2021 Appointment of Catriona Smart as a director on 2021-07-28

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE SMART

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH ALEXANDER

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED SHERIFF MARIE SMART

View Document

29/06/1829 June 2018 CESSATION OF KEITH HEWITT ALEXANDER AS A PSC

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

12/12/1712 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/02/1629 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/02/1523 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/03/144 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

01/02/141 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS SMART

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS SMART

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS SMART

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/02/138 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/03/1216 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BLACK

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR JOHN DYLAN BLACK

View Document

21/03/1121 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BLACK

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR JOHN DYLAN BLACK

View Document

08/03/108 March 2010 CURREXT FROM 28/02/2010 TO 31/08/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HEWITT ALEXANDER / 02/10/2009

View Document

04/02/104 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KEIR SMART / 02/10/2009

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/11/0517 November 2005 COMPANY NAME CHANGED BLACK ENTERPRISES LIMITED CERTIFICATE ISSUED ON 17/11/05

View Document

09/11/059 November 2005 PARTIC OF MORT/CHARGE *****

View Document

03/11/053 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

30/04/0430 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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