About

Registered Number: SC321725
Date of Incorporation: 19/04/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 3 months ago)
Registered Address: 13 Victoria Street, Aberdeen, AB10 1XB

 

Established in 2007, Smf Instrumentation & Control Ltd are based in the United Kingdom, it's status at Companies House is "Dissolved". The business has 2 directors listed as Ferrier, Sarah Louise, Ferrier, Steven. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRIER, Sarah Louise 19 April 2007 - 1
FERRIER, Steven 19 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 19 December 2019
AA - Annual Accounts 16 October 2019
CS01 - N/A 22 April 2019
AA - Annual Accounts 22 January 2019
PSC04 - N/A 23 August 2018
CH01 - Change of particulars for director 23 August 2018
PSC04 - N/A 23 August 2018
CH01 - Change of particulars for director 23 August 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 16 November 2015
AA01 - Change of accounting reference date 15 October 2015
CH03 - Change of particulars for secretary 10 August 2015
CH01 - Change of particulars for director 07 August 2015
CH01 - Change of particulars for director 07 August 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 28 April 2008
288a - Notice of appointment of directors or secretaries 14 May 2007
RESOLUTIONS - N/A 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
NEWINC - New incorporation documents 19 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.