Company NameSMIR Scotland Limited
DirectorAlan John McFadyen
Company StatusActive
Company NumberSC553111
CategoryPrivate Limited Company
Incorporation Date21 December 2016(7 years, 4 months ago)
Previous NameHydrolicer Scotland Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Director

Director NameMr Alan John McFadyen
Date of BirthJuly 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed21 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address84 Culduthel Mains Circle
Culduthel
Inverness
IV2 6RH
Scotland

Location

Registered Address84 Culduthel Mains Circle
Culduthel
Inverness
IV2 6RH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

22 December 2023Confirmation statement made on 20 December 2023 with updates (5 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
12 January 2023Confirmation statement made on 20 December 2022 with updates (5 pages)
24 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
24 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
22 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
21 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-18
(3 pages)
10 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 May 2019Director's details changed for Mr Alan John Mcfadyen on 29 April 2019 (2 pages)
14 May 2019Registered office address changed from Dean Bank Lodge Dean Bank Lane Edinburgh EH3 5BS Scotland to 84 Culduthel Mains Circle Culduthel Inverness IV2 6RH on 14 May 2019 (1 page)
3 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
5 September 2018Director's details changed for Mr Alan John Mcfadyen on 5 September 2018 (2 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 January 2018Change of details for O.E.M. Holdings As as a person with significant control on 3 January 2018 (2 pages)
25 January 2018Change of details for Brunhuser Holdings As as a person with significant control on 3 January 2018 (2 pages)
25 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
21 December 2016Incorporation
Statement of capital on 2016-12-21
  • GBP 100
(31 pages)
21 December 2016Incorporation
Statement of capital on 2016-12-21
  • GBP 100
(31 pages)