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
GW Smart Homes Ltd
GW Smart Homes Ltd is a liquidation company incorporated on 16 January 2017 with the registered office located in Glasgow, City of Glasgow. GW Smart Homes Ltd was registered 8 years ago.
Watch Company
Status
Liquidation
Company No
SC554633
Private limited company
Scottish Company
Age
8 years
Incorporated
16 January 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 October 2024
(10 months ago)
Next confirmation dated
31 October 2025
Due by
14 November 2025
(2 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2025
Due by
31 October 2025
(1 month remaining)
Learn more about GW Smart Homes Ltd
Contact
Address
2 Bothwell Street
Glasgow
G2 6LU
Address changed on
23 Jul 2025
(1 month ago)
Previous address was
Unit 1, 39 Walkinshaw Street Johnstone PA5 8BH Scotland
Companies in G2 6LU
Telephone
01415766980
Email
Unreported
Website
Gwsmart.tech
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Gary Wilson
PSC • Director • British • Lives in Scotland • Born in Aug 1979
Simon Charles Pretswell
Director • None • British • Lives in UK • Born in Sep 1984
Mr Simon Charles Prestwell
PSC • British • Lives in Scotland • Born in Sep 1984
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
Wilson Electrical Holdings Limited
Simon Charles Pretswell is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
£2.39K
Increased by £2.39K (%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£141.96K
Increased by £42.27K (+42%)
Total Liabilities
-£163.02K
Increased by £63.53K (+64%)
Net Assets
-£21.06K
Decreased by £21.26K (-10683%)
Debt Ratio (%)
115%
Increased by 15.03% (+15%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Month Ago on 23 Jul 2025
Registered Address Changed
3 Months Ago on 19 May 2025
Simon Charles Prestwell (PSC) Resigned
10 Months Ago on 31 Oct 2024
Full Accounts Submitted
10 Months Ago on 31 Oct 2024
Simon Charles Prestwell (PSC) Appointed
10 Months Ago on 31 Oct 2024
Mr Gary Wilson (PSC) Details Changed
10 Months Ago on 31 Oct 2024
Confirmation Submitted
10 Months Ago on 31 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 3 Jul 2024
Mr Gary Wilson (PSC) Details Changed
2 Years 6 Months Ago on 17 Mar 2023
Simon Charles Prestwell (PSC) Appointed
2 Years 6 Months Ago on 17 Mar 2023
Get Alerts
Get Credit Report
Discover GW Smart Homes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Court order in a winding-up (& Court Order attachment)
Submitted on 23 Jul 2025
Registered office address changed from Unit 1, 39 Walkinshaw Street Johnstone PA5 8BH Scotland to 2 Bothwell Street Glasgow G2 6LU on 23 July 2025
Submitted on 23 Jul 2025
Registered office address changed from 1 Golf Road Clarkston Glasgow G76 7HU Scotland to Unit 1, 39 Walkinshaw Street Johnstone PA5 8BH on 19 May 2025
Submitted on 19 May 2025
Second filing of Confirmation Statement dated 15 January 2024
Submitted on 13 Nov 2024
Change of details for Mr Gary Wilson as a person with significant control on 17 March 2023
Submitted on 12 Nov 2024
Notification of Simon Charles Prestwell as a person with significant control on 17 March 2023
Submitted on 12 Nov 2024
Cessation of Simon Charles Prestwell as a person with significant control on 31 October 2024
Submitted on 12 Nov 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 31 Oct 2024
Change of details for Mr Gary Wilson as a person with significant control on 31 October 2024
Submitted on 31 Oct 2024
Confirmation statement made on 31 October 2024 with updates
Submitted on 31 Oct 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