Company NameSML Inspection Limited
DirectorSteven McLeary
Company StatusActive
Company NumberSC279178
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 3 months ago)

Business Activity

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

Directors

Director NameSteven McLeary
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVilla Conde Middle Balado
Balado
Kinross
KY13 0NH
Scotland
Secretary NameSharon McAlpine
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalcross Way
Dunfermline
KY12 7RT
Scotland
Secretary NameKaren Graham
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 May 2020)
RoleCompany Director
Correspondence AddressVilla Conde Middle Balado
Balado
Kinross
KY13 0NH
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressVilla Conde Middle Balado
Balado
Kinross
KY13 0NH
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Financials

Year2013
Net Worth£6,508
Cash£13,833
Current Liabilities£10,048

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

8 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
19 March 2012Secretary's details changed for Karen Graham on 31 January 2012 (1 page)
19 March 2012Secretary's details changed for Karen Graham on 31 January 2012 (1 page)
19 March 2012Director's details changed for Steven Mcleary on 31 January 2012 (2 pages)
19 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
19 March 2012Director's details changed for Steven Mcleary on 31 January 2012 (2 pages)
30 January 2012Registered office address changed from 34 Dovecot Wynd Dunfermline Fife KY11 8SY on 30 January 2012 (1 page)
30 January 2012Registered office address changed from 34 Dovecot Wynd Dunfermline Fife KY11 8SY on 30 January 2012 (1 page)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2010Director's details changed for Steven Mcleary on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Steven Mcleary on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Steven Mcleary on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 March 2009Return made up to 31/01/09; full list of members (3 pages)
16 March 2009Return made up to 31/01/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 August 2008Appointment terminated secretary sharon mcalpine (1 page)
22 August 2008Appointment terminated secretary sharon mcalpine (1 page)
22 August 2008Secretary appointed karen graham (2 pages)
22 August 2008Secretary appointed karen graham (2 pages)
19 March 2008Prev ext from 31/01/2008 to 31/03/2008 (1 page)
19 March 2008Prev ext from 31/01/2008 to 31/03/2008 (1 page)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
12 February 2007Return made up to 31/01/07; full list of members (2 pages)
12 February 2007Return made up to 31/01/07; full list of members (2 pages)
8 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
21 February 2006Registered office changed on 21/02/06 from: 14 dalcross way dunfermline KY12 7RT (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Registered office changed on 21/02/06 from: 14 dalcross way dunfermline KY12 7RT (1 page)
21 February 2006Director's particulars changed (1 page)
7 February 2006Return made up to 31/01/06; full list of members (2 pages)
7 February 2006Return made up to 31/01/06; full list of members (2 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005Secretary resigned (1 page)
31 January 2005Incorporation (16 pages)
31 January 2005Incorporation (16 pages)