Company NameSMC Inspection Limited
Company StatusDissolved
Company NumberSC184126
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Marlene Clark
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1998(3 weeks after company formation)
Appointment Duration23 years, 1 month (closed 25 May 2021)
RoleHousewife
Country of ResidenceScotland
Correspondence Address25 Turnberry Crescent
Bridge Of Don
Aberdeen
AB22 8PD
Scotland
Director NameMr Stuart Alexander Clark
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1998(3 weeks after company formation)
Appointment Duration23 years, 1 month (closed 25 May 2021)
RoleOctg Inspector
Country of ResidenceScotland
Correspondence Address25 Turnberry Crescent
Bridge Of Don
Aberdeen
AB22 8PD
Scotland
Secretary NameMrs Marlene Clark
NationalityBritish
StatusClosed
Appointed15 April 1998(3 weeks after company formation)
Appointment Duration23 years, 1 month (closed 25 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Turnberry Crescent
Bridge Of Don
Aberdeen
AB22 8PD
Scotland
Director NameDavid Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressDeegala, 3 Abbotshall Road
Cults
Aberdeen
AB15 9HT
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Location

Registered Address25 Turnberry Crescent
Bridge Of Don
Aberdeen
AB22 8PD
Scotland
ConstituencyGordon
WardBridge of Don

Financials

Year2013
Net Worth£2,618
Cash£17,666
Current Liabilities£17,735

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

25 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2021First Gazette notice for voluntary strike-off (1 page)
26 February 2021Application to strike the company off the register (1 page)
9 December 2020Notification of Stuart Alexander Clark as a person with significant control on 6 April 2016 (2 pages)
9 December 2020Withdrawal of a person with significant control statement on 9 December 2020 (2 pages)
9 December 2020Notification of Marlene Clark as a person with significant control on 6 April 2016 (2 pages)
25 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 31 August 2019 (3 pages)
18 November 2019Previous accounting period extended from 31 March 2019 to 31 August 2019 (1 page)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
22 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
26 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
1 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
(5 pages)
28 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 2
(5 pages)
29 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 2
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 April 2010Director's details changed for Stuart Alexander Clark on 21 March 2010 (2 pages)
6 April 2010Director's details changed for Stuart Alexander Clark on 21 March 2010 (2 pages)
6 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Marlene Clark on 21 March 2010 (2 pages)
1 April 2010Director's details changed for Marlene Clark on 21 March 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2009Return made up to 21/03/09; full list of members (4 pages)
30 March 2009Return made up to 21/03/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 March 2008Return made up to 21/03/08; full list of members (4 pages)
21 March 2008Return made up to 21/03/08; full list of members (4 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 April 2007Return made up to 22/03/07; full list of members (7 pages)
4 April 2007Return made up to 22/03/07; full list of members (7 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 March 2006Return made up to 22/03/06; full list of members (7 pages)
27 March 2006Return made up to 22/03/06; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 May 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
17 May 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
30 March 2005Return made up to 22/03/05; full list of members (7 pages)
30 March 2005Return made up to 22/03/05; full list of members (7 pages)
8 April 2004Return made up to 22/03/04; full list of members (7 pages)
8 April 2004Return made up to 22/03/04; full list of members (7 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 April 2003Return made up to 22/03/03; full list of members (7 pages)
3 April 2003Return made up to 22/03/03; full list of members (7 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 March 2002Return made up to 22/03/02; full list of members (6 pages)
19 March 2002Return made up to 22/03/02; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 June 2001Return made up to 22/03/01; full list of members
  • 363(287) ‐ Registered office changed on 25/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2001Return made up to 22/03/01; full list of members
  • 363(287) ‐ Registered office changed on 25/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 March 2000Return made up to 22/03/00; full list of members (6 pages)
29 March 2000Return made up to 22/03/00; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
25 March 1999Return made up to 22/03/99; full list of members (6 pages)
25 March 1999Return made up to 22/03/99; full list of members (6 pages)
22 April 1998Ad 15/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 April 1998Registered office changed on 22/04/98 from: 34 albyn place aberdeen AB10 1FW (1 page)
22 April 1998New director appointed (1 page)
22 April 1998New secretary appointed (1 page)
22 April 1998New director appointed (1 page)
22 April 1998New director appointed (1 page)
22 April 1998New secretary appointed (1 page)
22 April 1998Registered office changed on 22/04/98 from: 34 albyn place aberdeen AB10 1FW (1 page)
22 April 1998Ad 15/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 April 1998New director appointed (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Secretary resigned (1 page)
21 April 1998Company name changed mountwest 159 LIMITED\certificate issued on 22/04/98 (2 pages)
21 April 1998Company name changed mountwest 159 LIMITED\certificate issued on 22/04/98 (2 pages)
24 March 1998Incorporation (16 pages)
24 March 1998Incorporation (16 pages)