Company NameSMC (Scotland) Limited
Company StatusDissolved
Company NumberSC315323
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 2 months ago)
Dissolution Date14 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameShirley McCormack
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenhead
Alva
FK12 5HG
Scotland
Secretary NameMarie McCormack
NationalityBritish
StatusClosed
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Greanhead
Alva
FK12 5HG
Scotland
Director NameMr Stuart McCormack
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Greenhead
Alva
FK12 5HG
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£61,336
Cash£40,244
Current Liabilities£102,828

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 September 2016Final Gazette dissolved following liquidation (1 page)
14 September 2016Final Gazette dissolved following liquidation (1 page)
14 June 2016Order of court for early dissolution (1 page)
14 June 2016Order of court for early dissolution (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 February 2016Registered office address changed from 2 Greenhead Alva Clackmannanshire FK12 5HG to The Vision Building 20 Greenmarket Dundee DD1 4QB on 29 February 2016 (2 pages)
29 February 2016Registered office address changed from 2 Greenhead Alva Clackmannanshire FK12 5HG to The Vision Building 20 Greenmarket Dundee DD1 4QB on 29 February 2016 (2 pages)
15 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
22 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
(2 pages)
22 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
(2 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
4 June 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
4 June 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
3 June 2015Termination of appointment of Stuart Mccormack as a director on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Stuart Mccormack as a director on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Stuart Mccormack as a director on 3 June 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
30 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
29 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
29 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 April 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
12 April 2011Registered office address changed from 41 Mavisbank Avenue Shieldhill Stirlingshire FK1 2EU on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 41 Mavisbank Avenue Shieldhill Stirlingshire FK1 2EU on 12 April 2011 (1 page)
12 April 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
11 February 2010Director's details changed for Shirley Mccormack on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Stuart Mccormack on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Shirley Mccormack on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Stuart Mccormack on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
10 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
10 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
28 October 2009Annual return made up to 25 January 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 25 January 2009 with a full list of shareholders (4 pages)
14 May 2009Return made up to 25/01/08; full list of members (4 pages)
14 May 2009Return made up to 25/01/08; full list of members (4 pages)
13 May 2009Total exemption full accounts made up to 31 January 2008 (14 pages)
13 May 2009Total exemption full accounts made up to 31 January 2008 (14 pages)
25 January 2007Incorporation (6 pages)
25 January 2007Incorporation (6 pages)