Company NameSMS Aberdeen Ltd
Company StatusDissolved
Company NumberSC269911
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 months ago)
Dissolution Date23 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Susan Morag Stephens
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(same day as company formation)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameJohn Counsell Stephens
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address420 North Deeside Road
Aberdeen
AB15 9ER
Scotland
Secretary NameJohn Counsell Stephens
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address420 North Deeside Road
Aberdeen
AB15 9ER
Scotland

Contact

Websitewww.smsaberdeen.com/
Telephone07 764191221
Telephone regionMobile

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Susan Stephens
99.00%
Ordinary
1 at £1John Stephens
1.00%
Ordinary

Financials

Year2014
Net Worth£185,392
Cash£189,692
Current Liabilities£6,883

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2017Final Gazette dissolved following liquidation (1 page)
23 August 2017Final Gazette dissolved following liquidation (1 page)
23 May 2017Return of final meeting of voluntary winding up (9 pages)
23 May 2017Return of final meeting of voluntary winding up (9 pages)
15 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-12
(1 page)
15 July 2016Registered office address changed from 32a Westerlea Drive Bridge of Allan Stirling FK9 4DQ Scotland to 25 Bothwell Street Glasgow G2 6NL on 15 July 2016 (2 pages)
15 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-12
(1 page)
15 July 2016Registered office address changed from 32a Westerlea Drive Bridge of Allan Stirling FK9 4DQ Scotland to 25 Bothwell Street Glasgow G2 6NL on 15 July 2016 (2 pages)
3 July 2016Director's details changed for Mrs Susan Morag Stephens on 12 November 2015 (2 pages)
3 July 2016Director's details changed for Mrs Susan Morag Stephens on 12 November 2015 (2 pages)
3 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100
(6 pages)
3 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100
(6 pages)
14 June 2016Termination of appointment of John Counsell Stephens as a director on 14 June 2016 (1 page)
14 June 2016Termination of appointment of John Counsell Stephens as a director on 14 June 2016 (1 page)
14 June 2016Termination of appointment of John Counsell Stephens as a secretary on 14 June 2016 (1 page)
14 June 2016Termination of appointment of John Counsell Stephens as a secretary on 14 June 2016 (1 page)
17 November 2015Registered office address changed from 420 North Deeside Road Aberdeen AB15 9ER to 32a Westerlea Drive Bridge of Allan Stirling FK9 4DQ on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 420 North Deeside Road Aberdeen AB15 9ER to 32a Westerlea Drive Bridge of Allan Stirling FK9 4DQ on 17 November 2015 (1 page)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
30 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 July 2010Director's details changed for John Counsell Stephens on 28 June 2010 (2 pages)
6 July 2010Director's details changed for Mrs Susan Morag Stephens on 28 June 2010 (2 pages)
6 July 2010Director's details changed for John Counsell Stephens on 28 June 2010 (2 pages)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mrs Susan Morag Stephens on 28 June 2010 (2 pages)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 July 2009Return made up to 28/06/09; full list of members (4 pages)
5 July 2009Return made up to 28/06/09; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 June 2008Return made up to 28/06/08; full list of members (4 pages)
30 June 2008Return made up to 28/06/08; full list of members (4 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 July 2007Return made up to 28/06/07; full list of members (3 pages)
16 July 2007Return made up to 28/06/07; full list of members (3 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 July 2006Return made up to 28/06/06; full list of members (3 pages)
4 July 2006Return made up to 28/06/06; full list of members (3 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 July 2005Return made up to 28/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 July 2005Return made up to 28/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
13 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
28 June 2004Incorporation (13 pages)
28 June 2004Incorporation (13 pages)