Company NameSME Support Limited
DirectorSusan Miles
Company StatusActive
Company NumberSC508712
CategoryPrivate Limited Company
Incorporation Date18 June 2015(8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Susan Miles
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed18 June 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address90 Mansionhouse Gardens
Glasgow
G41 3DP
Scotland
Secretary NameMrs Susan Miles
StatusCurrent
Appointed18 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address59 Bankton Avenue
Livingston
EH54 9LD
Scotland

Location

Registered Address8 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

22 February 2024Accounts for a dormant company made up to 30 June 2023 (8 pages)
22 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
21 February 2023Accounts for a dormant company made up to 30 June 2022 (8 pages)
30 July 2022Registered office address changed from 90 Mansionhouse Gardens Glasgow G41 3DP Scotland to 8 Church Street Uddingston Glasgow G71 7PT on 30 July 2022 (1 page)
23 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
18 November 2021Accounts for a dormant company made up to 30 June 2021 (8 pages)
20 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
23 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
10 September 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
1 February 2020Micro company accounts made up to 30 June 2019 (7 pages)
22 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
19 January 2019Micro company accounts made up to 30 June 2018 (6 pages)
24 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
22 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 20
(3 pages)
22 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 20
(3 pages)
13 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
2 July 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
2 July 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
6 March 2017Director's details changed for Mrs Susan Whitehouse on 1 March 2017 (3 pages)
6 March 2017Director's details changed for Mrs Susan Whitehouse on 1 March 2017 (3 pages)
4 March 2017Micro company accounts made up to 30 June 2016 (7 pages)
4 March 2017Secretary's details changed for Mrs Susan Whitehouse on 26 February 2017 (1 page)
4 March 2017Registered office address changed from 59 Bankton Avenue Livingston EH54 9LD Scotland to 90 Mansionhouse Gardens Glasgow G41 3DP on 4 March 2017 (1 page)
4 March 2017Registered office address changed from 59 Bankton Avenue Livingston EH54 9LD Scotland to 90 Mansionhouse Gardens Glasgow G41 3DP on 4 March 2017 (1 page)
4 March 2017Secretary's details changed for Mrs Susan Whitehouse on 26 February 2017 (1 page)
4 March 2017Micro company accounts made up to 30 June 2016 (7 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
8 July 2015Director's details changed for Ms Sue Whitehouse on 8 July 2015 (2 pages)
8 July 2015Secretary's details changed for Ms Sue Whitehouse on 8 July 2015 (1 page)
8 July 2015Director's details changed for Ms Sue Whitehouse on 8 July 2015 (2 pages)
8 July 2015Secretary's details changed for Ms Sue Whitehouse on 8 July 2015 (1 page)
8 July 2015Director's details changed for Ms Sue Whitehouse on 8 July 2015 (2 pages)
8 July 2015Secretary's details changed for Ms Sue Whitehouse on 8 July 2015 (1 page)
18 June 2015Incorporation
Statement of capital on 2015-06-18
  • GBP 10
(25 pages)
18 June 2015Incorporation
Statement of capital on 2015-06-18
  • GBP 10
(25 pages)