Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SMS DATA MANAGEMENT LIMITED
Company Information for

SMS DATA MANAGEMENT LIMITED

SECOND FLOOR 48, ST VINCENT STREET, GLASGOW, G2 5TS,
Company Registration Number
SC367412
Private Limited Company
Active

Company Overview

About Sms Data Management Ltd
SMS DATA MANAGEMENT LIMITED was founded on 2009-10-26 and has its registered office in Glasgow. The organisation's status is listed as "Active". Sms Data Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SMS DATA MANAGEMENT LIMITED
 
Legal Registered Office
SECOND FLOOR 48
ST VINCENT STREET
GLASGOW
G2 5TS
Other companies in G2
 
Previous Names
UK DATA MANAGEMENT LIMITED29/06/2015
Filing Information
Company Number SC367412
Company ID Number SC367412
Date formed 2009-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 06:44:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMS DATA MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SMS DATA MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CRAIG ALAN MCGINN
Company Secretary 2016-11-15
ALAN HENRY FOY
Director 2010-09-23
DAVID THOMPSON
Director 2017-09-15
WILLIAM THOMAS DUNCAN TURNER
Director 2011-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM HARRIS
Director 2017-03-21 2017-07-31
GLEN MURRAY
Director 2012-04-24 2017-03-21
STEPHEN PAUL TIMONEY
Director 2010-09-23 2013-05-28
ANGUS GEORGE MACLEOD
Director 2009-10-26 2010-09-23
WJM DIRECTORS LIMITED
Director 2009-10-26 2010-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN HENRY FOY SMS INSTALLATIONS (MIDLANDS) LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
ALAN HENRY FOY TROJAN UTILITIES LIMITED Director 2016-10-13 CURRENT 2011-09-28 Active
ALAN HENRY FOY CH4 GAS UTILITY AND MAINTENANCE SERVICES LIMITED Director 2016-03-18 CURRENT 2011-02-24 Active
ALAN HENRY FOY QTON SOLUTIONS LIMITED Director 2016-03-18 CURRENT 2009-10-16 Active
ALAN HENRY FOY SAVANO LIMITED Director 2016-03-18 CURRENT 2013-07-29 Active
ALAN HENRY FOY METERING 2 LIMITED Director 2016-03-16 CURRENT 2016-03-14 Active
ALAN HENRY FOY METERING 1 LIMITED Director 2016-03-16 CURRENT 2016-03-11 Active
ALAN HENRY FOY UTILITY PARTNERSHIP LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active
ALAN HENRY FOY UK GAS CONNECTION LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active
ALAN HENRY FOY UK METER ASSETS LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active
ALAN HENRY FOY UK DATA MANAGEMENT LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active
ALAN HENRY FOY SMS ENERGY SERVICES LIMITED Director 2014-04-12 CURRENT 1996-05-13 Active
ALAN HENRY FOY THE UK METER EXCHANGE LIMITED Director 2011-05-26 CURRENT 2010-05-26 Active
ALAN HENRY FOY SMART METER SYSTEMS LIMITED Director 2011-05-26 CURRENT 2010-11-19 Active
ALAN HENRY FOY UK SMART METERING GROUP LIMITED Director 2011-05-26 CURRENT 2010-12-20 Active
ALAN HENRY FOY ECO PROJECT MANAGEMENT LIMITED Director 2011-05-26 CURRENT 2009-10-26 Active
ALAN HENRY FOY UK WATER CONNECTION LIMITED Director 2011-05-26 CURRENT 2009-10-26 Active
ALAN HENRY FOY UK ELECTRICITY CONNECTION LIMITED Director 2011-05-26 CURRENT 2009-10-26 Active
ALAN HENRY FOY UKMA (AF) LIMITED Director 2010-01-20 CURRENT 2010-01-20 Active
ALAN HENRY FOY SMS IP LIMITED Director 2010-01-08 CURRENT 2010-01-08 Active
ALAN HENRY FOY SMART METERING SYSTEMS PLC Director 2009-12-24 CURRENT 2009-10-27 Active
ALAN HENRY FOY SMS METER ASSETS LIMITED Director 2007-04-11 CURRENT 2007-04-11 Active
ALAN HENRY FOY TF REAL ESTATE LTD Director 2005-02-28 CURRENT 2003-04-10 Dissolved 2014-08-22
ALAN HENRY FOY SMS CONNECTIONS LIMITED Director 2005-02-28 CURRENT 2003-04-11 Active
ALAN HENRY FOY FM ASSETS LIMITED Director 2004-09-01 CURRENT 1995-06-16 Dissolved 2015-12-15
DAVID THOMPSON SMS INSTALLATIONS (MIDLANDS) LIMITED Director 2017-09-19 CURRENT 2016-11-28 Active
DAVID THOMPSON SMS METER ASSETS LIMITED Director 2017-09-15 CURRENT 2007-04-11 Active
DAVID THOMPSON UTILITY PARTNERSHIP LIMITED Director 2017-09-15 CURRENT 2015-06-29 Active
DAVID THOMPSON SMS ENERGY SERVICES LIMITED Director 2017-09-15 CURRENT 1996-05-13 Active
DAVID THOMPSON QTON SOLUTIONS LIMITED Director 2017-09-15 CURRENT 2009-10-16 Active
DAVID THOMPSON TROJAN UTILITIES LIMITED Director 2017-09-15 CURRENT 2011-09-28 Active
DAVID THOMPSON SMS CONNECTIONS LIMITED Director 2017-09-15 CURRENT 2003-04-11 Active
DAVID THOMPSON SMS IP LIMITED Director 2017-09-15 CURRENT 2010-01-08 Active
DAVID THOMPSON UK GAS CONNECTION LIMITED Director 2017-09-15 CURRENT 2015-06-29 Active
DAVID THOMPSON UK METER ASSETS LIMITED Director 2017-09-15 CURRENT 2015-06-29 Active
DAVID THOMPSON UK DATA MANAGEMENT LIMITED Director 2017-09-15 CURRENT 2015-06-29 Active
DAVID THOMPSON CH4 GAS UTILITY AND MAINTENANCE SERVICES LIMITED Director 2017-09-14 CURRENT 2011-02-24 Active
DAVID THOMPSON THE UK METER EXCHANGE LIMITED Director 2017-09-11 CURRENT 2010-05-26 Active
DAVID THOMPSON SMART METER SYSTEMS LIMITED Director 2017-09-11 CURRENT 2010-11-19 Active
DAVID THOMPSON UK SMART METERING GROUP LIMITED Director 2017-09-11 CURRENT 2010-12-20 Active
DAVID THOMPSON METERING 2 LIMITED Director 2017-09-11 CURRENT 2016-03-14 Active
DAVID THOMPSON METERING 1 LIMITED Director 2017-09-11 CURRENT 2016-03-11 Active
DAVID THOMPSON UKMA (AF) LIMITED Director 2017-09-11 CURRENT 2010-01-20 Active
DAVID THOMPSON SAVANO LIMITED Director 2017-09-11 CURRENT 2013-07-29 Active
DAVID THOMPSON ECO PROJECT MANAGEMENT LIMITED Director 2017-09-11 CURRENT 2009-10-26 Active
DAVID THOMPSON UK WATER CONNECTION LIMITED Director 2017-09-11 CURRENT 2009-10-26 Active
DAVID THOMPSON SMART METERING SYSTEMS PLC Director 2017-09-11 CURRENT 2009-10-27 Active
DAVID THOMPSON UK ELECTRICITY CONNECTION LIMITED Director 2017-09-11 CURRENT 2009-10-26 Active
WILLIAM THOMAS DUNCAN TURNER SMS METER ASSETS LIMITED Director 2008-06-03 CURRENT 2007-04-11 Active
WILLIAM THOMAS DUNCAN TURNER SMS CONNECTIONS LIMITED Director 2008-06-03 CURRENT 2003-04-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3674120003
2024-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3674120004
2023-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-07Director's details changed for Mrs Gail Blain on 2023-03-07
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HENRY FOY
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3674120004
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON
2021-04-06AP01DIRECTOR APPOINTED MR GAVIN URWIN
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-07CH01Director's details changed for Mr Alan Henry Foy on 2020-02-07
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-10-11AP01DIRECTOR APPOINTED MR TIMOTHY JAMES MORTLOCK
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-01-10MEM/ARTSARTICLES OF ASSOCIATION
2019-01-10RES13Resolutions passed:
  • Facility agreement approved 19/12/2018
  • ALTER ARTICLES
2018-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3674120003
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-10-26AD02Register inspection address changed from C/O Cms Cameron Mckenna Llp 48 st. Vincent Street Glasgow G2 5TS Scotland to 48 st. Vincent Street Glasgow G2 5TS
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-15AP01DIRECTOR APPOINTED MR DAVID THOMPSON
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM HARRIS
2017-04-19AD02Register inspection address changed from C/O Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP United Kingdom to C/O Cms Cameron Mckenna Llp 48 st. Vincent Street Glasgow G2 5TS
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR GLEN MURRAY
2017-03-21AP01DIRECTOR APPOINTED MR DAVID WILLIAM HARRIS
2016-11-15AP03Appointment of Mr Craig Alan Mcginn as company secretary on 2016-11-15
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-11-07AD02Register inspection address changed from C/O Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD Scotland to C/O Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-04AR0126/10/15 ANNUAL RETURN FULL LIST
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-29CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-06-29CERTNMCompany name changed uk data management LIMITED\certificate issued on 29/06/15
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-24AR0126/10/14 ANNUAL RETURN FULL LIST
2014-11-24AD02Register inspection address changed from C/O Dundas & Wilson Cs Llp 191 West George Street Glasgow G2 2LD Scotland to C/O Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-06AR0126/10/13 ANNUAL RETURN FULL LIST
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TIMONEY
2013-04-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-01AR0126/10/12 FULL LIST
2012-10-05AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/11
2012-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-15MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-08-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2012 FROM SECOND FLOOR 48 ST. VINCENT STREET GLASGOW G2 5TS SCOTLAND
2012-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 6TH FLOOR 142 ST VINCENT STREET GLASGOW G2 5LA SCOTLAND
2012-05-11AP01DIRECTOR APPOINTED GLEN MURRAY
2011-11-22AR0126/10/11 FULL LIST
2011-11-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-11-22AD02SAIL ADDRESS CREATED
2011-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-17RES01ADOPT ARTICLES 14/06/2011
2011-01-13AP01DIRECTOR APPOINTED MR WILLIAM THOMAS DUNCAN TURNER
2010-12-16AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-12-16AR0126/10/10 FULL LIST
2010-10-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM C/O WRIGHT JOHNSTON & MACKENZIE LLP 302 ST VINCENT STREET GLASGOW G2 5RZ UNITED KINGDOM
2010-09-23AP01DIRECTOR APPOINTED MR STEPHEN PAUL TIMONEY
2010-09-23AP01DIRECTOR APPOINTED MR ALAN HENRY FOY
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR WJM DIRECTORS LIMITED
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACLEOD
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS GEORGE MACLEOD / 09/12/2009
2009-10-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SMS DATA MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SMS DATA MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2012-08-07 Outstanding BARCLAYS BANK PLC
BOND & FLOATING CHARGE 2010-09-24 Satisfied CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of SMS DATA MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMS DATA MANAGEMENT LIMITED
Trademarks
We have not found any records of SMS DATA MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMS DATA MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as SMS DATA MANAGEMENT LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where SMS DATA MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMS DATA MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMS DATA MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.