Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Smart Refinishers (Aberdeen) Limited
Smart Refinishers (Aberdeen) Limited is a dissolved company incorporated on 29 September 1993 with the registered office located in Aberdeen, City of Aberdeen. Smart Refinishers (Aberdeen) Limited was registered 31 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 January 2021
(4 years ago)
Was
27 years old
at the time of dissolution
Following
liquidation
Company No
SC146681
Private limited company
Scottish Company
Age
31 years
Incorporated
29 September 1993
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Smart Refinishers (Aberdeen) Limited
Contact
Address
Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Same address for the past
6 years
Companies in AB10 1YL
Telephone
01224772999
Email
Available in Endole App
Website
Smartrefinishers.co.uk
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Evan William Smart
Director • PSC • British • Lives in Scotland • Born in Jun 1956
Mrs Margaret Catherine Smart
PSC • British • Lives in Scotland • Born in Sep 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Oct 2017
For period
31 Oct
⟶
31 Oct 2017
Traded for
12 months
Cash in Bank
£562
Decreased by £6.45K (-92%)
Turnover
Unreported
Same as previous period
Employees
23
Decreased by 2 (-8%)
Total Assets
£546.44K
Increased by £13.39K (+3%)
Total Liabilities
-£762.74K
Increased by £221K (+41%)
Net Assets
-£216.31K
Decreased by £207.62K (+2389%)
Debt Ratio (%)
140%
Increased by 37.96% (+37%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 14 Jan 2021
Registered Address Changed
6 Years Ago on 26 Jul 2019
Registered Address Changed
6 Years Ago on 10 Jan 2019
Confirmation Submitted
6 Years Ago on 15 Nov 2018
Full Accounts Submitted
7 Years Ago on 30 Jul 2018
Charge Satisfied
7 Years Ago on 3 Feb 2018
New Charge Registered
7 Years Ago on 30 Jan 2018
Charge Satisfied
7 Years Ago on 27 Jan 2018
Mr Evan William Smart (PSC) Details Changed
9 Years Ago on 29 Aug 2016
Mrs Margaret Catherine Smart (PSC) Details Changed
9 Years Ago on 29 Aug 2016
Get Alerts
Get Credit Report
Discover Smart Refinishers (Aberdeen) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 14 Jan 2021
Submitted on 14 Oct 2020
Registered office address changed from Dyce Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0HP to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 26 July 2019
Submitted on 26 Jul 2019
Registered office address changed from Dyce Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0HP to Dyce Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0HP on 10 January 2019
Submitted on 10 Jan 2019
Resolutions
Submitted on 10 Jan 2019
Confirmation statement made on 29 August 2018 with no updates
Submitted on 15 Nov 2018
Second filing of Confirmation Statement dated 29/08/2016
Submitted on 12 Nov 2018
Change of details for Mrs Margaret Catherine Smart as a person with significant control on 29 August 2016
Submitted on 2 Nov 2018
Change of details for Mr Evan William Smart as a person with significant control on 29 August 2016
Submitted on 2 Nov 2018
Total exemption full accounts made up to 31 October 2017
Submitted on 30 Jul 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs