ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SM Holdco Ltd

SM Holdco Ltd is an active company incorporated on 28 March 2017 with the registered office located in Glasgow, City of Glasgow. SM Holdco Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
SC561820
Private limited company
Scottish Company
Age
8 years
Incorporated 28 March 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 March 2025 (7 months ago)
Next confirmation dated 27 March 2026
Due by 10 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Address changed on 10 Feb 2025 (8 months ago)
Previous address was Johnston Carmichael Llp, 227 West George Street Glasgow G2 2nd Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
7
Controllers (PSC)
1
Director • Scottish • Lives in Scotland • Born in May 1977
Mr Stephen Gerard McCann
PSC • Scottish • Lives in Scotland • Born in May 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Soparr Limited
Stephen Gerard McCann is a mutual person.
Active
Theriskco Limited
Stephen Gerard McCann is a mutual person.
Active
Livingston Carnegie Limited
Stephen Gerard McCann is a mutual person.
Active
Mansion Kingdom Homes Limited
Stephen Gerard McCann is a mutual person.
Active
Thesafeco Limited
Stephen Gerard McCann is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.04M
Decreased by £26.27K (-2%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£11.5M
Increased by £1.26M (+12%)
Total Liabilities
-£8.5M
Increased by £1.48M (+21%)
Net Assets
£3M
Decreased by £222.59K (-7%)
Debt Ratio (%)
74%
Increased by 5.37% (+8%)
Latest Activity
Confirmation Submitted
6 Months Ago on 10 Apr 2025
Registered Address Changed
8 Months Ago on 10 Feb 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 23 Apr 2024
Full Accounts Submitted
1 Year 10 Months Ago on 21 Dec 2023
Confirmation Submitted
2 Years 6 Months Ago on 25 Apr 2023
Full Accounts Submitted
2 Years 6 Months Ago on 31 Mar 2023
Confirmation Submitted
3 Years Ago on 7 Apr 2022
Full Accounts Submitted
3 Years Ago on 21 Dec 2021
Mr Stephen Gerard Mccann (PSC) Details Changed
8 Years Ago on 28 Mar 2017
Get Credit Report
Discover SM Holdco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 March 2025 with updates
Submitted on 10 Apr 2025
Registered office address changed from Johnston Carmichael Llp, 227 West George Street Glasgow G2 2nd Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 10 February 2025
Submitted on 10 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 27 March 2024 with updates
Submitted on 23 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Confirmation statement made on 27 March 2023 with updates
Submitted on 25 Apr 2023
Change of details for Mr Stephen Gerard Mccann as a person with significant control on 28 March 2017
Submitted on 25 Apr 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 31 Mar 2023
Confirmation statement made on 27 March 2022 with updates
Submitted on 7 Apr 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 21 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year