Company number SC462033
Status Active
Incorporation Date 22 October 2013
Company Type Private Limited Company
Address 1A DOW ROAD, PRESTWICK INTERNATIONAL AEROSPACE PARK, PRESTWICK, AYRSHIRE, KA9 2TU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirteen events have happened. The last three records are Director's details changed for Valerie Anderson on 2 October 2016; Confirmation statement made on 22 October 2016 with updates; Director's details changed for Mike Nelson on 30 September 2016. The most likely internet sites of SMTTODAY LIMITED are www.smttoday.co.uk, and www.smttoday.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Smttoday Limited is a Private Limited Company.
The company registration number is SC462033. Smttoday Limited has been working since 22 October 2013.
The present status of the company is Active. The registered address of Smttoday Limited is 1a Dow Road Prestwick International Aerospace Park Prestwick Ayrshire Ka9 2tu. . ANDERSON, Valerie is a Director of the company. NELSON, Mike is a Director of the company. Director KIRK, Kris has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
KIRK, Kris
Resigned: 20 October 2014
Appointed Date: 22 October 2013
56 years old
Persons With Significant Control
Valerie Anderson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mike Nelson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
SMTTODAY LIMITED Events
05 Dec 2016
Director's details changed for Valerie Anderson on 2 October 2016
27 Oct 2016
Confirmation statement made on 22 October 2016 with updates
30 Sep 2016
Director's details changed for Mike Nelson on 30 September 2016
30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
03 Dec 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
...
... and 3 more events
24 Jan 2014
Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND United Kingdom on 24 January 2014
06 Nov 2013
Register(s) moved to registered inspection location
06 Nov 2013
Register inspection address has been changed
22 Oct 2013
Current accounting period extended from 31 October 2014 to 31 March 2015
22 Oct 2013
Incorporation
Statement of capital on 2013-10-22