SMRU LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EJ

Company number SC296937
Status Active
Incorporation Date 9 February 2006
Company Type Private Limited Company
Address 5 ATHOLL CRESCENT, EDINBURGH, MIDLOTHIAN, EH3 8EJ
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Full accounts made up to 31 July 2016; Director's details changed for Mr Keith Millican on 8 August 2016. The most likely internet sites of SMRU LIMITED are www.smru.co.uk, and www.smru.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Smru Limited is a Private Limited Company. The company registration number is SC296937. Smru Limited has been working since 09 February 2006. The present status of the company is Active. The registered address of Smru Limited is 5 Atholl Crescent Edinburgh Midlothian Eh3 8ej. . GILLESPIE MACANDREW SECRETARIES LIMITED is a Secretary of the company. MILLICAN, Keith is a Director of the company. WATSON, Derek Alexander is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BOYD, Ian Lamont, Professor has been resigned. Director BOYD, Ian Lamont, Professor has been resigned. Director CRAWFORD, Moya Maria has been resigned. Director JONES, Mervyn David has been resigned. Director MAGEE, Stephen Robert has been resigned. Director MUNDIE, Douglas Stewart has been resigned. Director ROBERTSON, Ian Roger has been resigned. Director GILLESPIE MACANDREW DIRECTORS LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
GILLESPIE MACANDREW SECRETARIES LIMITED
Appointed Date: 09 February 2006

Director
MILLICAN, Keith
Appointed Date: 01 September 2009
65 years old

Director
WATSON, Derek Alexander
Appointed Date: 02 June 2006
55 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 February 2006
Appointed Date: 09 February 2006

Director
BOYD, Ian Lamont, Professor
Resigned: 28 February 2011
Appointed Date: 20 January 2011
68 years old

Director
BOYD, Ian Lamont, Professor
Resigned: 02 March 2009
Appointed Date: 02 June 2006
68 years old

Director
CRAWFORD, Moya Maria
Resigned: 23 January 2012
Appointed Date: 02 June 2006
67 years old

Director
JONES, Mervyn David
Resigned: 23 January 2012
Appointed Date: 01 October 2009
68 years old

Director
MAGEE, Stephen Robert
Resigned: 23 January 2012
Appointed Date: 24 August 2011
72 years old

Director
MUNDIE, Douglas Stewart
Resigned: 19 April 2013
Appointed Date: 02 June 2006
73 years old

Director
ROBERTSON, Ian Roger
Resigned: 01 September 2009
Appointed Date: 06 December 2007
62 years old

Director
GILLESPIE MACANDREW DIRECTORS LIMITED
Resigned: 02 June 2006
Appointed Date: 09 February 2006

Persons With Significant Control

Soi Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMRU LIMITED Events

20 Feb 2017
Confirmation statement made on 9 February 2017 with updates
03 Jan 2017
Full accounts made up to 31 July 2016
18 Aug 2016
Director's details changed for Mr Keith Millican on 8 August 2016
26 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,262,000

13 Nov 2015
Full accounts made up to 31 July 2015
...
... and 53 more events
11 Aug 2006
New director appointed
11 Aug 2006
New director appointed
11 Aug 2006
New director appointed
09 Feb 2006
Secretary resigned
09 Feb 2006
Incorporation