Company NameSmallprocess Limited
Company StatusDissolved
Company NumberSC324376
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 10 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameJohn Thomas Small
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(same day as company formation)
RoleEngineer
Country of ResidenceNorway
Correspondence Address23 Shore Head
Stonehaven
Kincardineshire
AB39 2JY
Scotland
Secretary NameNicolson Nominees Ltd (Corporation)
StatusClosed
Appointed19 April 2013(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 26 September 2017)
Correspondence AddressTrinity House 31 Lynedoch Street
Glasgow
G3 6EF
Scotland
Secretary NameJames Milne & Co (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address5 Bon Accord Square
Aberdeen
Aberdeenshire
AB11 6XZ
Scotland

Location

Registered AddressTrinity House
31 Lynedoch Street
Glasgow
G3 6AA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1John Thomas Small
50.00%
Ordinary
50 at £1Katrine Kristiansen
50.00%
Ordinary

Financials

Year2014
Net Worth£15,715
Cash£22,862
Current Liabilities£23,565

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
29 June 2017Application to strike the company off the register (4 pages)
29 June 2017Application to strike the company off the register (4 pages)
29 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 March 2016Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016 (1 page)
26 March 2016Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016 (1 page)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 February 2015Director's details changed for John Thomas Small on 29 May 2014 (2 pages)
19 February 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
19 February 2015Director's details changed for John Thomas Small on 29 May 2014 (2 pages)
19 February 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
30 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
16 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 July 2013Director's details changed for John Thomas Small on 22 July 2013 (2 pages)
22 July 2013Director's details changed for John Thomas Small on 22 July 2013 (2 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
29 April 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
23 April 2013Appointment of Nicolson Nominees Ltd as a secretary (2 pages)
23 April 2013Termination of appointment of James Milne & Co as a secretary (1 page)
23 April 2013Termination of appointment of James Milne & Co as a secretary (1 page)
23 April 2013Appointment of Nicolson Nominees Ltd as a secretary (2 pages)
18 April 2013Registered office address changed from 5 Bon Accord Square Aberdeen AB11 6XZ on 18 April 2013 (1 page)
18 April 2013Registered office address changed from 5 Bon Accord Square Aberdeen AB11 6XZ on 18 April 2013 (1 page)
18 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 July 2010Secretary's details changed for James Milne & Co on 1 May 2010 (2 pages)
8 July 2010Secretary's details changed for James Milne & Co on 1 May 2010 (2 pages)
8 July 2010Secretary's details changed for James Milne & Co on 1 May 2010 (2 pages)
8 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for John Thomas Small on 25 May 2010 (2 pages)
8 July 2010Director's details changed for John Thomas Small on 25 May 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 June 2009Return made up to 25/05/09; full list of members (3 pages)
4 June 2009Return made up to 25/05/09; full list of members (3 pages)
4 June 2009Director's change of particulars / john small / 04/06/2009 (1 page)
4 June 2009Director's change of particulars / john small / 04/06/2009 (1 page)
23 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 July 2008Return made up to 25/05/08; full list of members (3 pages)
4 July 2008Return made up to 25/05/08; full list of members (3 pages)
3 July 2008Director's change of particulars / john small / 01/04/2008 (1 page)
3 July 2008Ad 25/05/07\gbp si 100@1=100\gbp ic 100/200\ (1 page)
3 July 2008Ad 25/05/07\gbp si 100@1=100\gbp ic 100/200\ (1 page)
3 July 2008Director's change of particulars / john small / 01/04/2008 (1 page)
25 May 2007Incorporation (17 pages)
25 May 2007Incorporation (17 pages)