Company NameSMRU Limited
DirectorsDerek Alexander Watson and Keith Millican
Company StatusActive
Company NumberSC296937
CategoryPrivate Limited Company
Incorporation Date9 February 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Derek Alexander Watson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2006(3 months, 3 weeks after company formation)
Appointment Duration17 years, 11 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland
Director NameMr Keith Millican
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(3 years, 6 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland
Director NameMrs Moya Maria Crawford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(3 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Douglas Stewart Mundie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(3 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameProf Ian Lamont Boyd
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 02 March 2009)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Southfield Farm Steadings
Balmullo By St. Andrews
Fife
KY16 0BP
Scotland
Director NameIan Roger Robertson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2009)
RoleAccountant
Correspondence Address24 Cairnhill Gardens
St. Andrews
Fife
KY16 8QX
Scotland
Director NameMr Mervyn David Jones
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameProf Ian Lamont Boyd
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(4 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 February 2011)
RoleScientist
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Stephen Robert Magee
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(5 years, 6 months after company formation)
Appointment Duration5 months (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameGillespie Macandrew Directors Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland

Contact

Websitesmru.co.uk

Location

Registered AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.3m at £1Soi Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£567,563
Gross Profit£329,109
Net Worth£286,712
Cash£61,533
Current Liabilities£247,508

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Filing History

28 April 2023Audit exemption subsidiary accounts made up to 31 July 2022 (10 pages)
28 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (1 page)
19 April 2023Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages)
19 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (42 pages)
13 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
19 April 2022Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages)
19 April 2022Audit exemption subsidiary accounts made up to 31 July 2021 (10 pages)
19 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (1 page)
5 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/07/21 (40 pages)
15 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
16 July 2021Registered 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 2021Audit exemption subsidiary accounts made up to 31 July 2020 (10 pages)
1 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/07/20 (37 pages)
17 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (1 page)
15 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
28 January 2021Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages)
24 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
11 December 2019Accounts for a small company made up to 31 July 2019 (14 pages)
21 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
16 November 2018Accounts for a small company made up to 31 July 2018 (14 pages)
19 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
20 November 2017Accounts for a small company made up to 31 July 2017 (14 pages)
20 November 2017Accounts for a small company made up to 31 July 2017 (14 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 July 2016 (15 pages)
3 January 2017Full accounts made up to 31 July 2016 (15 pages)
18 August 2016Director's details changed for Mr Keith Millican on 8 August 2016 (2 pages)
18 August 2016Director's details changed for Mr Keith Millican on 8 August 2016 (2 pages)
26 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,262,000
(4 pages)
26 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,262,000
(4 pages)
13 November 2015Full accounts made up to 31 July 2015 (14 pages)
13 November 2015Full accounts made up to 31 July 2015 (14 pages)
27 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,262,000
(4 pages)
27 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,262,000
(4 pages)
27 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,262,000
(4 pages)
11 December 2014Full accounts made up to 31 July 2014 (13 pages)
11 December 2014Full accounts made up to 31 July 2014 (13 pages)
21 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 1,262,000.00
(4 pages)
21 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 1,262,000.00
(4 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-26
(4 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-26
(4 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-26
(4 pages)
30 October 2013Full accounts made up to 31 July 2013 (15 pages)
30 October 2013Full accounts made up to 31 July 2013 (15 pages)
24 July 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 1,162,000
(3 pages)
24 July 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 1,162,000
(3 pages)
23 April 2013Termination of appointment of Douglas Mundie as a director (1 page)
23 April 2013Termination of appointment of Douglas Mundie as a director (1 page)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
31 October 2012Second filing of TM01 previously delivered to Companies House (4 pages)
31 October 2012Second filing of TM01 previously delivered to Companies House (4 pages)
31 October 2012Second filing of TM01 previously delivered to Companies House (4 pages)
31 October 2012Second filing of TM01 previously delivered to Companies House (4 pages)
31 October 2012Second filing of TM01 previously delivered to Companies House (4 pages)
31 October 2012Second filing of TM01 previously delivered to Companies House (4 pages)
24 October 2012Full accounts made up to 31 July 2012 (16 pages)
24 October 2012Full accounts made up to 31 July 2012 (16 pages)
1 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
15 February 2012Termination of appointment of Stephen Magee as a director
  • ANNOTATION A second filed TM01 was registered on 31/10/2012
(1 page)
15 February 2012Termination of appointment of Moya Crawford as a director
  • ANNOTATION A second filed TM01 was registered on 31/10/2012
(2 pages)
15 February 2012Termination of appointment of Stephen Magee as a director
  • ANNOTATION A second filed TM01 was registered on 31/10/2012
(1 page)
15 February 2012Termination of appointment of Mervyn Jones as a director
  • ANNOTATION A second filed TM01 was registered on 31/10/2012
(1 page)
15 February 2012Termination of appointment of Moya Crawford as a director
  • ANNOTATION A second filed TM01 was registered on 31/10/2012
(2 pages)
15 February 2012Termination of appointment of Mervyn Jones as a director
  • ANNOTATION A second filed TM01 was registered on 31/10/2012
(1 page)
28 November 2011Full accounts made up to 31 July 2011 (14 pages)
28 November 2011Full accounts made up to 31 July 2011 (14 pages)
19 October 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 862,000
(3 pages)
19 October 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 862,000
(3 pages)
19 October 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 862,000
(3 pages)
16 September 2011Appointment of Stephen Robert Magee as a director (3 pages)
16 September 2011Appointment of Stephen Robert Magee as a director (3 pages)
8 March 2011Termination of appointment of Ian Boyd as a director (1 page)
8 March 2011Termination of appointment of Ian Boyd as a director (1 page)
23 February 2011Director's details changed for Keith Millican on 1 February 2011 (2 pages)
23 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
23 February 2011Appointment of Professor Ian Lamont Boyd as a director (2 pages)
23 February 2011Appointment of Professor Ian Lamont Boyd as a director (2 pages)
23 February 2011Director's details changed for Keith Millican on 1 February 2011 (2 pages)
23 February 2011Director's details changed for Keith Millican on 1 February 2011 (2 pages)
23 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
1 February 2011Full accounts made up to 31 July 2010 (14 pages)
1 February 2011Full accounts made up to 31 July 2010 (14 pages)
13 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 612,000
(4 pages)
13 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 612,000
(4 pages)
13 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 612,000
(4 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2010Director's details changed for Mrs Moya Maria Crawford on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Keith Millican on 1 February 2010 (2 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Mrs Moya Maria Crawford on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Mervyn David Jones on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Douglas Stewart Mundie on 1 February 2010 (2 pages)
25 February 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Keith Millican on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Douglas Stewart Mundie on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Keith Millican on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Derek Alexander Watson on 1 February 2010 (2 pages)
25 February 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 February 2010 (2 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Derek Alexander Watson on 1 February 2010 (2 pages)
25 February 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Mervyn David Jones on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Derek Alexander Watson on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Mrs Moya Maria Crawford on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Douglas Stewart Mundie on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Mervyn David Jones on 1 February 2010 (2 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
21 November 2009Full accounts made up to 31 July 2009 (13 pages)
21 November 2009Full accounts made up to 31 July 2009 (13 pages)
10 November 2009Appointment of Mervyn David Jones as a director (3 pages)
10 November 2009Appointment of Mervyn David Jones as a director (3 pages)
22 September 2009Director appointed keith millican (2 pages)
22 September 2009Director appointed keith millican (2 pages)
8 September 2009Appointment terminated director ian robertson (1 page)
8 September 2009Appointment terminated director ian robertson (1 page)
10 March 2009Appointment terminated director ian boyd (1 page)
10 March 2009Appointment terminated director ian boyd (1 page)
27 February 2009Director's change of particulars / ian robertson / 27/02/2009 (1 page)
27 February 2009Director's change of particulars / ian robertson / 27/02/2009 (1 page)
24 February 2009Return made up to 09/02/09; full list of members (4 pages)
24 February 2009Return made up to 09/02/09; full list of members (4 pages)
5 November 2008Full accounts made up to 31 July 2008 (12 pages)
5 November 2008Full accounts made up to 31 July 2008 (12 pages)
11 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 February 2008Return made up to 09/02/08; full list of members (4 pages)
26 February 2008Return 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 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2008Ad 01/02/08--------- £ si 189999@1=189999 £ ic 1/190000 (2 pages)
8 February 2008Ad 01/02/08--------- £ si 189999@1=189999 £ ic 1/190000 (2 pages)
8 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2008£ nc 1000/500000 21/01/08 (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
12 December 2007Full accounts made up to 31 July 2007 (12 pages)
12 December 2007Full accounts made up to 31 July 2007 (12 pages)
13 July 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
13 July 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
28 February 2007Return made up to 09/02/07; full list of members (3 pages)
28 February 2007Return made up to 09/02/07; full list of members (3 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Incorporation (17 pages)
9 February 2006Incorporation (17 pages)