Company NameSMR Document Control Ltd
DirectorSusan May Robertson
Company StatusActive
Company NumberSC418122
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Susan May Robertson
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(same day as company formation)
RoleSenior Document Controller
Country of ResidenceScotland
Correspondence Address110 Mastrick Road
Aberdeen
AB16 5PN
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16a Denwood
Aberdeen
AB15 6JF
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed28 February 2012(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland

Location

Registered Address110 Mastrick Road
Aberdeen
AB16 5PN
Scotland
ConstituencyAberdeen North
WardNorthfield/Mastrick North

Shareholders

1 at £1Susan Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth£44,913
Cash£60,781
Current Liabilities£16,031

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

26 October 2023Micro company accounts made up to 28 February 2023 (3 pages)
8 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
6 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
8 March 2022Confirmation statement made on 28 February 2022 with updates (3 pages)
17 August 2021Micro company accounts made up to 28 February 2021 (3 pages)
5 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
21 December 2020Registered office address changed from 19 Commerce Street Insch Aberdeenshire AB52 6HX to 110 Mastrick Road Aberdeen AB16 5PN on 21 December 2020 (1 page)
19 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 28 February 2019 (5 pages)
5 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 March 2015Director's details changed for Miss Susan May Robertson on 1 March 2014 (2 pages)
26 March 2015Director's details changed for Miss Susan May Robertson on 1 March 2014 (2 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Director's details changed for Miss Susan May Robertson on 1 March 2014 (2 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
6 February 2015Registered office address changed from 110 Mastrick Road Mastrick Aberdeen AB16 5PN to 19 Commerce Street Insch Aberdeenshire AB52 6HX on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 110 Mastrick Road Mastrick Aberdeen AB16 5PN to 19 Commerce Street Insch Aberdeenshire AB52 6HX on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 110 Mastrick Road Mastrick Aberdeen AB16 5PN to 19 Commerce Street Insch Aberdeenshire AB52 6HX on 6 February 2015 (1 page)
21 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
15 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
14 May 2012Registered office address changed from 73 Bankhead Avenue Bucksburn Aberdeen AB21 9EX Scotland on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 73 Bankhead Avenue Bucksburn Aberdeen AB21 9EX Scotland on 14 May 2012 (1 page)
28 February 2012Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 28 February 2012 (1 page)
28 February 2012Termination of appointment of Innes Miller as a director (1 page)
28 February 2012Termination of appointment of James and George Collie as a secretary (1 page)
28 February 2012Appointment of Miss Susan May Robertson as a director (2 pages)
28 February 2012Appointment of Miss Susan May Robertson as a director (2 pages)
28 February 2012Termination of appointment of James and George Collie as a secretary (1 page)
28 February 2012Incorporation (24 pages)
28 February 2012Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 28 February 2012 (1 page)
28 February 2012Incorporation (24 pages)
28 February 2012Termination of appointment of Innes Miller as a director (1 page)