Company NameS M Europe Ltd.
DirectorGraeme Speirs
Company StatusActive
Company NumberSC315623
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameGraeme Speirs
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2007(same day as company formation)
RoleMedia Sales
Country of ResidenceScotland
Correspondence AddressUnit 1 Boundary Road
Heathfield Industrial Estate
Ayr
KA8 9DJ
Scotland
Secretary NameJames Ballantyne Speirs
NationalityBritish
StatusCurrent
Appointed31 January 2008(1 year after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence AddressUnit 1 Boundary Road
Heathfield Industrial Estate
Ayr
KA8 9DJ
Scotland
Secretary NameLynn Speirs
NationalityBritish
StatusResigned
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address3a Marchmont Road
Ayr
Ayrshire
KA7 2SB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address6 Miller Road
Ayr
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Graeme Spiers
100.00%
Ordinary

Financials

Year2014
Net Worth£29,875
Cash£18,603
Current Liabilities£36,947

Accounts

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

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

5 January 2021Registered office address changed from 7 Royal Crescent Glasgow G3 7SL to 6 Miller Road Ayr KA7 2AY on 5 January 2021 (1 page)
5 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Director's details changed for Graeme Speirs on 1 February 2015 (2 pages)
5 February 2016Secretary's details changed for James Ballantyne Speirs on 1 February 2015 (1 page)
5 February 2016Director's details changed for Graeme Speirs on 1 February 2015 (2 pages)
5 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Secretary's details changed for James Ballantyne Speirs on 1 February 2015 (1 page)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 April 2010Director's details changed for Graeme Speirs on 31 December 2009 (2 pages)
20 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Graeme Speirs on 31 December 2009 (2 pages)
20 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 April 2009Return made up to 30/01/09; full list of members (3 pages)
1 April 2009Return made up to 30/01/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 March 2008Secretary appointed james ballantyne speirs (1 page)
13 March 2008Appointment terminated secretary lynn speirs (1 page)
13 March 2008Appointment terminated secretary lynn speirs (1 page)
13 March 2008Return made up to 30/01/08; full list of members (6 pages)
13 March 2008Return made up to 30/01/08; full list of members (6 pages)
13 March 2008Secretary appointed james ballantyne speirs (1 page)
9 November 2007Ad 30/01/07--------- £ si 98@1 (2 pages)
9 November 2007Ad 30/01/07--------- £ si 98@1 (2 pages)
16 February 2007Ad 30/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 2007Ad 30/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
16 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
9 February 2007New director appointed (2 pages)
9 February 2007New secretary appointed (2 pages)
9 February 2007New secretary appointed (2 pages)
9 February 2007New director appointed (2 pages)
1 February 2007Director resigned (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Secretary resigned (1 page)
30 January 2007Incorporation (16 pages)
30 January 2007Incorporation (16 pages)