Company NameSMC Limited
DirectorMark Stenhouse
Company StatusActive
Company NumberSC226356
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Mark Stenhouse
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2002(1 month after company formation)
Appointment Duration22 years, 3 months
RoleSales Manager
Country of ResidenceScotland
Correspondence Address29 Richmondhill Place
Aberdeen
AB15 5EN
Scotland
Director NameDavid Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressDeegala, 3 Abbotshall Road
Cults
Aberdeen
AB15 9HT
Scotland
Director NameKenneth Brebner
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2004)
RoleAccounts Manager
Correspondence Address54 Thorngrove Avenue
Aberdeen
AB15 7XR
Scotland
Secretary NameAlison Jane Stenhouse
NationalityBritish
StatusResigned
Appointed18 January 2002(1 month after company formation)
Appointment Duration18 years, 10 months (resigned 30 November 2020)
RoleCompany Director
Correspondence Address29 Richmondhill Place
Aberdeen
AB15 5EN
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitesmclimited.com

Location

Registered Address29 Richmondhill Place
Aberdeen
AB15 5EN
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Financials

Year2013
Net Worth£597
Cash£1,024
Current Liabilities£10,341

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 4 weeks ago)
Next Return Due24 January 2025 (8 months, 2 weeks from now)

Filing History

10 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
14 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
22 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
22 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
24 January 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
24 January 2021Termination of appointment of Alison Jane Stenhouse as a secretary on 30 November 2020 (1 page)
24 January 2021Cessation of Alison Jane Stenhouse as a person with significant control on 30 November 2020 (1 page)
29 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
23 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
8 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 450
(4 pages)
8 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 450
(4 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 450
(4 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 450
(4 pages)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 450
(4 pages)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 450
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
20 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
11 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 December 2009Director's details changed for Mark Stenhouse on 17 December 2009 (2 pages)
30 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
30 December 2009Director's details changed for Mark Stenhouse on 17 December 2009 (2 pages)
30 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
9 February 2009Return made up to 17/12/08; full list of members (3 pages)
9 February 2009Return made up to 17/12/08; full list of members (3 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
1 May 2008Return made up to 17/12/07; no change of members (6 pages)
1 May 2008Return made up to 17/12/07; no change of members (6 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2007Return made up to 17/12/06; full list of members (6 pages)
11 January 2007Return made up to 17/12/06; full list of members (6 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 January 2006Return made up to 17/12/05; full list of members
  • 363(287) ‐ Registered office changed on 20/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2006Return made up to 17/12/05; full list of members
  • 363(287) ‐ Registered office changed on 20/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2005Return made up to 17/12/04; full list of members (8 pages)
27 January 2005Return made up to 17/12/04; full list of members (8 pages)
30 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
30 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
25 March 2004Return made up to 17/12/03; full list of members (8 pages)
25 March 2004Return made up to 17/12/03; full list of members (8 pages)
19 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 March 2003Return made up to 17/12/02; full list of members
  • 363(287) ‐ Registered office changed on 12/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 March 2003Return made up to 17/12/02; full list of members
  • 363(287) ‐ Registered office changed on 12/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 May 2002Ad 14/05/02--------- £ si 350@1=350 £ ic 100/450 (2 pages)
17 May 2002Ad 14/05/02--------- £ si 350@1=350 £ ic 100/450 (2 pages)
8 March 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
8 March 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
12 February 2002Company name changed mountwest 392 LIMITED\certificate issued on 12/02/02 (2 pages)
12 February 2002Company name changed mountwest 392 LIMITED\certificate issued on 12/02/02 (2 pages)
11 February 2002New director appointed (3 pages)
11 February 2002Registered office changed on 11/02/02 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
11 February 2002New secretary appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002New director appointed (3 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Ad 18/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002Registered office changed on 11/02/02 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002Ad 18/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 2001Incorporation (16 pages)
17 December 2001Incorporation (16 pages)