Company NameSmart Storage Solutions Limited
Company StatusActive
Company NumberSC424015
CategoryPrivate Limited Company
Incorporation Date14 May 2012(11 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Wilson Macallan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(7 months, 4 weeks after company formation)
Appointment Duration11 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMrs Catalina Dunbar
Date of BirthJune 1983 (Born 40 years ago)
NationalityRomanian,Italian
StatusCurrent
Appointed26 February 2013(9 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Steven George King
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins (Corporation)
StatusCurrent
Appointed14 May 2012(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMrs Kim Elizabeth King
Date of BirthAugust 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Ian Stewart Dunbar
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(9 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 21 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Colin Neville Howie
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Kirkwood Homes Investment LTD
50.00%
Ordinary B
50 at £1Paul Macallan
5.00%
Ordinary A
450 at £1Kim King
45.00%
Ordinary A

Financials

Year2014
Net Worth£836,715
Cash£665,014
Current Liabilities£489,733

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
24 August 2022Confirmation statement made on 24 August 2022 with updates (4 pages)
23 August 2022Notification of Kirkwood Homes Investment Limited as a person with significant control on 23 August 2022 (2 pages)
23 August 2022Change of details for Mrs Kim Elizabeth King as a person with significant control on 23 August 2022 (2 pages)
6 July 2022Cessation of Kirkwood Homes Investment Limited as a person with significant control on 6 July 2022 (1 page)
6 July 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
6 July 2022Change of details for Mrs Kim Elizabeth King as a person with significant control on 6 July 2022 (2 pages)
25 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
18 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
17 March 2020Appointment of Mr Steven George King as a director on 31 January 2020 (2 pages)
16 March 2020Termination of appointment of Colin Neville Howie as a director on 31 January 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 September 2017Termination of appointment of Ian Stewart Dunbar as a director on 21 September 2017 (1 page)
27 September 2017Termination of appointment of Ian Stewart Dunbar as a director on 21 September 2017 (1 page)
26 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(6 pages)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 November 2015Termination of appointment of Kim Elizabeth King as a director on 16 November 2015 (1 page)
20 November 2015Appointment of Mr Colin Neville Howie as a director on 16 November 2015 (2 pages)
20 November 2015Termination of appointment of Kim Elizabeth King as a director on 16 November 2015 (1 page)
20 November 2015Appointment of Mr Colin Neville Howie as a director on 16 November 2015 (2 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(6 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Annual return made up to 14 May 2014 with a full list of shareholders (6 pages)
6 June 2014Annual return made up to 14 May 2014 with a full list of shareholders (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 June 2013Secretary's details changed for Peterkins on 26 February 2013 (2 pages)
11 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
11 June 2013Secretary's details changed for Peterkins on 26 February 2013 (2 pages)
11 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
2 May 2013Registered office address changed from C/O Peterkins 60 Market Place Inverurie Aberdeenshire AB51 3XN Scotland on 2 May 2013 (2 pages)
2 May 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 1,000
(4 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
2 May 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
2 May 2013Registered office address changed from C/O Peterkins 60 Market Place Inverurie Aberdeenshire AB51 3XN Scotland on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from C/O Peterkins 60 Market Place Inverurie Aberdeenshire AB51 3XN Scotland on 2 May 2013 (2 pages)
2 May 2013Change of share class name or designation (2 pages)
2 May 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
2 May 2013Change of share class name or designation (2 pages)
2 May 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 1,000
(4 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
18 March 2013Appointment of Catalina Dunbar as a director on 26 February 2013 (3 pages)
18 March 2013Appointment of Mr Ian Stewart Dunbar as a director on 26 February 2013 (3 pages)
18 March 2013Appointment of Catalina Dunbar as a director on 26 February 2013 (3 pages)
18 March 2013Appointment of Mr Ian Stewart Dunbar as a director on 26 February 2013 (3 pages)
11 January 2013Appointment of Mr Paul Wilson Macallan as a director on 7 January 2013 (3 pages)
11 January 2013Appointment of Mr Paul Wilson Macallan as a director on 7 January 2013 (3 pages)
11 January 2013Appointment of Mr Paul Wilson Macallan as a director on 7 January 2013 (3 pages)
14 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)