About

Registered Number: SC096423
Date of Incorporation: 16/12/1985 (38 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 1 month ago)
Registered Address: 70 Lochside Road, Bridge Of Don, Aberdeen, Aberdeenshire, AB23 8QW

 

Based in Aberdeenshire, Smto Ltd was setup in 1985. Brooks, Robert Thomas, Carter, Nick, Miller, Monica Constance Tweedale are the current directors of the business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Robert Thomas 29 June 1989 31 July 1989 1
CARTER, Nick 03 March 1992 09 November 2001 1
MILLER, Monica Constance Tweedale N/A 30 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 January 2017
DS01 - Striking off application by a company 22 December 2016
AA - Annual Accounts 18 August 2016
CS01 - N/A 03 August 2016
CERTNM - Change of name certificate 16 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 28 August 2014
RESOLUTIONS - N/A 24 March 2014
TM01 - Termination of appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
AA - Annual Accounts 25 January 2009
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 03 August 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 01 August 2003
AA - Annual Accounts 17 January 2003
288c - Notice of change of directors or secretaries or in their particulars 20 December 2002
363s - Annual Return 16 September 2002
AA - Annual Accounts 29 March 2002
288a - Notice of appointment of directors or secretaries 31 December 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
363s - Annual Return 03 August 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 27 August 1997
AA - Annual Accounts 06 February 1997
363s - Annual Return 29 August 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 17 August 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 15 August 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 27 October 1993
AA - Annual Accounts 11 January 1993
RESOLUTIONS - N/A 21 December 1992
288 - N/A 03 November 1992
363s - Annual Return 26 October 1992
CERTNM - Change of name certificate 29 July 1992
AA - Annual Accounts 04 October 1991
363 - Annual Return 04 October 1991
AA - Annual Accounts 22 April 1991
363 - Annual Return 09 February 1991
363 - Annual Return 10 September 1990
AA - Annual Accounts 15 May 1990
287 - Change in situation or address of Registered Office 14 May 1990
410(Scot) - N/A 15 February 1990
288 - N/A 24 July 1989
MISC - Miscellaneous document 07 July 1989
363 - Annual Return 11 May 1989
363 - Annual Return 22 June 1988
AA - Annual Accounts 26 May 1988
AA - Annual Accounts 26 May 1988
MISC - Miscellaneous document 16 December 1985
NEWINC - New incorporation documents 16 December 1985

Mortgages & Charges

Description Date Status Charge by
Floating charge 04 February 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.