UKBizDB.co.uk

SMI CONSULTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Smi Consulting Limited. The company was founded 21 years ago and was given the registration number SC243863. The firm's registered office is in STIRLING. You can find them at Macfarlane Gray House Castlecraig Business Park, Springbank Road, Stirling, . This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.

Company Information

Name:SMI CONSULTING LIMITED
Company Number:SC243863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2003
End of financial year:30 November 2020
Jurisdiction:Scotland
Industry Codes:
  • 72200 - Research and experimental development on social sciences and humanities
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Macfarlane Gray House Castlecraig Business Park, Springbank Road, Stirling, Scotland, FK7 7WT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, Scotland, FK7 7WT

Secretary12 February 2003Active
Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, Scotland, FK7 7WT

Director12 February 2003Active
Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, Scotland, FK7 7WT

Director12 February 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary12 February 2003Active

People with Significant Control

Dr Sarah Aldred
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:Scotland
Address:Macfarlane Gray House, Castlecraig Business Park, Stirling, Scotland, FK7 7WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Professor Gerard Bernard Hastings
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:Scotland
Address:Macfarlane Gray House, Castlecraig Business Park, Stirling, Scotland, FK7 7WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-16Dissolution

Dissolution application strike off company.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Change account reference date company previous shortened.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Officers

Change person director company with change date.

Download
2019-01-14Officers

Change person director company with change date.

Download
2019-01-14Address

Change registered office address company with date old address new address.

Download
2019-01-14Officers

Change person secretary company with change date.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-24Officers

Change person secretary company with change date.

Download
2016-02-24Officers

Change person director company with change date.

Download
2015-06-24Accounts

Accounts with accounts type total exemption small.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.