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
SMS Maintenance Services Limited
SMS Maintenance Services Limited is an active company incorporated on 23 August 2007 with the registered office located in Hamilton, Lanarkshire. SMS Maintenance Services Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC329769
Private limited company
Scottish Company
Age
18 years
Incorporated
23 August 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
21 November 2024
(11 months ago)
Next confirmation dated
21 November 2025
Due by
5 December 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 2 months remaining)
Learn more about SMS Maintenance Services Limited
Contact
Update Details
Address
8 Douglas Street
Hamilton
South Lanarkshire
ML3 0BP
Scotland
Address changed on
9 Oct 2023
(2 years ago)
Previous address was
29 Brandon Street Hamilton South Lanarkshire ML3 6DA
Companies in ML3 0BP
Telephone
01698200110
Email
Available in Endole App
Website
Smstechnology-uk.com
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Mr Jonathan Stephen Reilly
Director • PSC • British • Lives in Scotland • Born in Jul 1980
Andrew David Brown
Director • British • Lives in UK • Born in Jan 1983
Lisa Reilly
Director • British • Lives in Scotland • Born in Jan 1980
Elaine Brown
Director • British • Lives in Scotland • Born in Jun 1983
Mr Andrew David Brown
PSC • British • Lives in Scotland • Born in Jan 1983
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
SMS Technology (UK) Ltd
Andrew David Brown and Mr Jonathan Stephen Reilly are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£113.38K
Increased by £60.11K (+113%)
Turnover
Unreported
Same as previous period
Employees
38
Increased by 1 (+3%)
Total Assets
£1.84M
Increased by £360.88K (+24%)
Total Liabilities
-£1.37M
Increased by £349.52K (+34%)
Net Assets
£470.31K
Increased by £11.36K (+2%)
Debt Ratio (%)
74%
Increased by 5.5% (+8%)
See 10 Year Full Financials
Latest Activity
Mrs Elaine Brown Details Changed
3 Months Ago on 30 Jul 2025
Mr Andrew David Brown Details Changed
3 Months Ago on 30 Jul 2025
Mr Andrew David Brown (PSC) Details Changed
3 Months Ago on 30 Jul 2025
Full Accounts Submitted
4 Months Ago on 24 Jun 2025
Confirmation Submitted
10 Months Ago on 5 Dec 2024
Full Accounts Submitted
1 Year Ago on 4 Oct 2024
Mrs Elaine Brown Appointed
1 Year 2 Months Ago on 1 Aug 2024
Mrs Lisa Reilly Appointed
1 Year 2 Months Ago on 1 Aug 2024
Andrew David Brown (PSC) Appointed
9 Years Ago on 7 Apr 2016
Andrew David Brown (PSC) Resigned
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover SMS Maintenance Services 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
Change of details for Mr Andrew David Brown as a person with significant control on 30 July 2025
Submitted on 31 Jul 2025
Director's details changed for Mr Andrew David Brown on 30 July 2025
Submitted on 31 Jul 2025
Director's details changed for Mrs Elaine Brown on 30 July 2025
Submitted on 31 Jul 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 24 Jun 2025
Confirmation statement made on 21 November 2024 with updates
Submitted on 5 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 4 Oct 2024
Appointment of Mrs Lisa Reilly as a director on 1 August 2024
Submitted on 7 Aug 2024
Appointment of Mrs Elaine Brown as a director on 1 August 2024
Submitted on 7 Aug 2024
Change of share class name or designation
Submitted on 12 Jul 2024
Memorandum and Articles of Association
Submitted on 5 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs