Guardbridge
St. Andrews
KY16 0US
Scotland
Director Name | Mr Keith Millican |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Walter Bower House Main Street Guardbridge St. Andrews KY16 0US Scotland |
Director Name | Mrs Moya Maria Crawford |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Douglas Stewart Mundie |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Prof Ian Lamont Boyd |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 March 2009) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Southfield Farm Steadings Balmullo By St. Andrews Fife KY16 0BP Scotland |
Director Name | Ian Roger Robertson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2009) |
Role | Accountant |
Correspondence Address | 24 Cairnhill Gardens St. Andrews Fife KY16 8QX Scotland |
Director Name | Mr Mervyn David Jones |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Prof Ian Lamont Boyd |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(4 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 February 2011) |
Role | Scientist |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Stephen Robert Magee |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(5 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 23 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Gillespie Macandrew Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Website | smru.co.uk |
---|
Registered Address | Walter Bower House Main Street Guardbridge St. Andrews KY16 0US Scotland |
---|---|
Constituency | North East Fife |
Ward | Tay Bridgehead |
Address Matches | Over 10 other UK companies use this postal address |
1.3m at £1 | Soi Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £567,563 |
Gross Profit | £329,109 |
Net Worth | £286,712 |
Cash | £61,533 |
Current Liabilities | £247,508 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
28 April 2023 | Audit exemption subsidiary accounts made up to 31 July 2022 (10 pages) |
---|---|
28 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (1 page) |
19 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages) |
19 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (42 pages) |
13 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
19 April 2022 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages) |
19 April 2022 | Audit exemption subsidiary accounts made up to 31 July 2021 (10 pages) |
19 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (1 page) |
5 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/07/21 (40 pages) |
15 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
16 July 2021 | Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ to Walter Bower House Main Street Guardbridge St. Andrews KY16 0US on 16 July 2021 (1 page) |
1 June 2021 | Audit exemption subsidiary accounts made up to 31 July 2020 (10 pages) |
1 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/07/20 (37 pages) |
17 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (1 page) |
15 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
28 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages) |
24 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a small company made up to 31 July 2019 (14 pages) |
21 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
16 November 2018 | Accounts for a small company made up to 31 July 2018 (14 pages) |
19 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
20 November 2017 | Accounts for a small company made up to 31 July 2017 (14 pages) |
20 November 2017 | Accounts for a small company made up to 31 July 2017 (14 pages) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 July 2016 (15 pages) |
3 January 2017 | Full accounts made up to 31 July 2016 (15 pages) |
18 August 2016 | Director's details changed for Mr Keith Millican on 8 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Keith Millican on 8 August 2016 (2 pages) |
26 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
13 November 2015 | Full accounts made up to 31 July 2015 (14 pages) |
13 November 2015 | Full accounts made up to 31 July 2015 (14 pages) |
27 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
11 December 2014 | Full accounts made up to 31 July 2014 (13 pages) |
11 December 2014 | Full accounts made up to 31 July 2014 (13 pages) |
21 July 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders
|
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders
|
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders
|
30 October 2013 | Full accounts made up to 31 July 2013 (15 pages) |
30 October 2013 | Full accounts made up to 31 July 2013 (15 pages) |
24 July 2013 | Statement of capital following an allotment of shares on 24 July 2013
|
24 July 2013 | Statement of capital following an allotment of shares on 24 July 2013
|
23 April 2013 | Termination of appointment of Douglas Mundie as a director (1 page) |
23 April 2013 | Termination of appointment of Douglas Mundie as a director (1 page) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Second filing of TM01 previously delivered to Companies House (4 pages) |
31 October 2012 | Second filing of TM01 previously delivered to Companies House (4 pages) |
31 October 2012 | Second filing of TM01 previously delivered to Companies House (4 pages) |
31 October 2012 | Second filing of TM01 previously delivered to Companies House (4 pages) |
31 October 2012 | Second filing of TM01 previously delivered to Companies House (4 pages) |
31 October 2012 | Second filing of TM01 previously delivered to Companies House (4 pages) |
24 October 2012 | Full accounts made up to 31 July 2012 (16 pages) |
24 October 2012 | Full accounts made up to 31 July 2012 (16 pages) |
1 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Termination of appointment of Stephen Magee as a director
|
15 February 2012 | Termination of appointment of Moya Crawford as a director
|
15 February 2012 | Termination of appointment of Stephen Magee as a director
|
15 February 2012 | Termination of appointment of Mervyn Jones as a director
|
15 February 2012 | Termination of appointment of Moya Crawford as a director
|
15 February 2012 | Termination of appointment of Mervyn Jones as a director
|
28 November 2011 | Full accounts made up to 31 July 2011 (14 pages) |
28 November 2011 | Full accounts made up to 31 July 2011 (14 pages) |
19 October 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
16 September 2011 | Appointment of Stephen Robert Magee as a director (3 pages) |
16 September 2011 | Appointment of Stephen Robert Magee as a director (3 pages) |
8 March 2011 | Termination of appointment of Ian Boyd as a director (1 page) |
8 March 2011 | Termination of appointment of Ian Boyd as a director (1 page) |
23 February 2011 | Director's details changed for Keith Millican on 1 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Appointment of Professor Ian Lamont Boyd as a director (2 pages) |
23 February 2011 | Appointment of Professor Ian Lamont Boyd as a director (2 pages) |
23 February 2011 | Director's details changed for Keith Millican on 1 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Keith Millican on 1 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Full accounts made up to 31 July 2010 (14 pages) |
1 February 2011 | Full accounts made up to 31 July 2010 (14 pages) |
13 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
13 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
13 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
8 July 2010 | Resolutions
|
8 July 2010 | Resolutions
|
25 February 2010 | Director's details changed for Mrs Moya Maria Crawford on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Keith Millican on 1 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Mrs Moya Maria Crawford on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mervyn David Jones on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Douglas Stewart Mundie on 1 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Keith Millican on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Douglas Stewart Mundie on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Keith Millican on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Derek Alexander Watson on 1 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Derek Alexander Watson on 1 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mervyn David Jones on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Derek Alexander Watson on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mrs Moya Maria Crawford on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Douglas Stewart Mundie on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mervyn David Jones on 1 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
21 November 2009 | Full accounts made up to 31 July 2009 (13 pages) |
21 November 2009 | Full accounts made up to 31 July 2009 (13 pages) |
10 November 2009 | Appointment of Mervyn David Jones as a director (3 pages) |
10 November 2009 | Appointment of Mervyn David Jones as a director (3 pages) |
22 September 2009 | Director appointed keith millican (2 pages) |
22 September 2009 | Director appointed keith millican (2 pages) |
8 September 2009 | Appointment terminated director ian robertson (1 page) |
8 September 2009 | Appointment terminated director ian robertson (1 page) |
10 March 2009 | Appointment terminated director ian boyd (1 page) |
10 March 2009 | Appointment terminated director ian boyd (1 page) |
27 February 2009 | Director's change of particulars / ian robertson / 27/02/2009 (1 page) |
27 February 2009 | Director's change of particulars / ian robertson / 27/02/2009 (1 page) |
24 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
5 November 2008 | Full accounts made up to 31 July 2008 (12 pages) |
5 November 2008 | Full accounts made up to 31 July 2008 (12 pages) |
11 June 2008 | Resolutions
|
11 June 2008 | Resolutions
|
26 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
8 February 2008 | £ nc 1000/500000 21/01/08 (2 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Ad 01/02/08--------- £ si 189999@1=189999 £ ic 1/190000 (2 pages) |
8 February 2008 | Ad 01/02/08--------- £ si 189999@1=189999 £ ic 1/190000 (2 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | £ nc 1000/500000 21/01/08 (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
12 December 2007 | Full accounts made up to 31 July 2007 (12 pages) |
12 December 2007 | Full accounts made up to 31 July 2007 (12 pages) |
13 July 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
13 July 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
28 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Incorporation (17 pages) |
9 February 2006 | Incorporation (17 pages) |