Company NameSoi Group Limited
DirectorsDerek Alexander Watson and Keith Millican
Company StatusActive
Company NumberSC413672
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 4 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
Appointed22 December 2011(same day as company formation)
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
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWalter Bower House Main Street
Guardbridge
St. Andrews
KY16 0US
Scotland
Director NameMr Douglas Stewart Mundie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Stephen Robert Magee
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 10 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMrs Moya Maria Crawford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Mervyn David Jones
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(1 month after company formation)
Appointment Duration6 years, 12 months (resigned 17 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Martin John Gardner Glynn
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed28 May 2013(1 year, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 January 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2011(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

1.9m at £1St Andrews Applied Research LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,006,872
Cash£36,095
Current Liabilities£57,492

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

2 February 2021Confirmation statement made on 2 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)
19 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
24 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
11 December 2019Accounts for a small company made up to 31 July 2019 (14 pages)
17 January 2019Termination of appointment of Martin John Gardner Glynn as a director on 17 January 2019 (1 page)
17 January 2019Termination of appointment of Mervyn David Jones as a director on 17 January 2019 (1 page)
4 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
3 December 2018Termination of appointment of Moya Maria Crawford as a director on 1 December 2018 (1 page)
16 November 2018Accounts for a small company made up to 31 July 2018 (14 pages)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 22 December 2017 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)
3 January 2017Full accounts made up to 31 July 2016 (14 pages)
3 January 2017Full accounts made up to 31 July 2016 (14 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 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)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,900,001
(6 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,900,001
(6 pages)
25 November 2015Termination of appointment of Stephen Robert Magee as a director on 10 November 2015 (1 page)
25 November 2015Termination of appointment of Stephen Robert Magee as a director on 10 November 2015 (1 page)
13 November 2015Full accounts made up to 31 July 2015 (13 pages)
13 November 2015Full accounts made up to 31 July 2015 (13 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,900,001
(7 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,900,001
(7 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)
22 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 1,900,001
(4 pages)
22 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 1,900,001
(4 pages)
4 February 2014Director's details changed for Mr Mervyn David Jones on 16 August 2013 (2 pages)
4 February 2014Director's details changed for Mr Mervyn David Jones on 16 August 2013 (2 pages)
6 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-06
(7 pages)
6 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-06
(7 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 1,400,001
(3 pages)
24 July 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 1,400,001
(3 pages)
4 July 2013Appointment of Mr Martin John Gardner Glynn as a director (2 pages)
4 July 2013Appointment of Mr Martin John Gardner Glynn as a director (2 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)
10 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
31 October 2012Second filing of AP01 previously delivered to Companies House (5 pages)
31 October 2012Second filing of AP01 previously delivered to Companies House (5 pages)
31 October 2012Second filing of AP01 previously delivered to Companies House (5 pages)
31 October 2012Second filing of AP01 previously delivered to Companies House (5 pages)
31 October 2012Second filing of AP01 previously delivered to Companies House (5 pages)
31 October 2012Second filing of AP01 previously delivered to Companies House (5 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)
25 July 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 600,001
(3 pages)
25 July 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 600,001
(3 pages)
7 June 2012Current accounting period shortened from 31 December 2012 to 31 July 2012 (1 page)
7 June 2012Current accounting period shortened from 31 December 2012 to 31 July 2012 (1 page)
15 February 2012Appointment of Mrs Moya Maria Crawford as a director
  • ANNOTATION A second filed AP01 was registered on 31/10/2012
(3 pages)
15 February 2012Appointment of Mr Mervyn David Jones as a director
  • ANNOTATION A second filed AP01 was registered on 31/10/2012
(2 pages)
15 February 2012Appointment of Mrs Moya Maria Crawford as a director
  • ANNOTATION A second filed AP01 was registered on 31/10/2012
(3 pages)
15 February 2012Appointment of Mr Stephen Robert Magee as a director
  • ANNOTATION A second filed AP01 was registered on 31/10/2012
(2 pages)
15 February 2012Appointment of Mr Mervyn David Jones as a director
  • ANNOTATION A second filed AP01 was registered on 31/10/2012
(2 pages)
15 February 2012Appointment of Mr Stephen Robert Magee as a director
  • ANNOTATION A second filed AP01 was registered on 31/10/2012
(2 pages)
22 December 2011Incorporation (24 pages)
22 December 2011Incorporation (24 pages)