Background WavePink WaveYellow Wave

SMRU LIMITED (SC296937)

SMRU LIMITED (SC296937) is an active UK company. incorporated on 9 February 2006. with registered office in St. Andrews. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. SMRU LIMITED has been registered for 20 years. Current directors include MILLICAN, Keith, RICHARDS, Joseph John Beswarick, WATSON, Derek Alexander.

Company Number
SC296937
Status
active
Type
ltd
Incorporated
9 February 2006
Age
20 years
Address
Walter Bower House Main Street, St. Andrews, KY16 0US
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
MILLICAN, Keith, RICHARDS, Joseph John Beswarick, WATSON, Derek Alexander
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMRU LIMITED

SMRU LIMITED is an active company incorporated on 9 February 2006 with the registered office located in St. Andrews. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. SMRU LIMITED was registered 20 years ago.(SIC: 72190)

Status

active

Active since 20 years ago

Company No

SC296937

LTD Company

Age

20 Years

Incorporated 9 February 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Walter Bower House Main Street Guardbridge St. Andrews, KY16 0US,

Previous Addresses

5 Atholl Crescent Edinburgh Midlothian EH3 8EJ
From: 9 February 2006To: 16 July 2021
Timeline

14 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Nov 09
Funding Round
Jul 10
Director Joined
Feb 11
Director Left
Mar 11
Director Joined
Sept 11
Funding Round
Oct 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Apr 13
Funding Round
Jul 13
Funding Round
Jul 14
Director Joined
Feb 25
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

GETTINBY, Michael John

Active
Main Street, St. AndrewsKY16 0US
Secretary
Appointed 31 May 2024

MILLICAN, Keith

Active
Main Street, St. AndrewsKY16 0US
Born February 1960
Director
Appointed 01 Sept 2009

RICHARDS, Joseph John Beswarick

Active
Main Street, St. AndrewsKY16 0US
Born October 1987
Director
Appointed 17 Feb 2025

WATSON, Derek Alexander

Active
Main Street, St. AndrewsKY16 0US
Born September 1970
Director
Appointed 02 Jun 2006

GILLESPIE MACANDREW SECRETARIES LIMITED

Resigned
Atholl Crescent, EdinburghEH3 8EJ
Corporate secretary
Appointed 09 Feb 2006
Resigned 08 Apr 2024

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 09 Feb 2006
Resigned 09 Feb 2006

BOYD, Ian Lamont, Professor

Resigned
5 Atholl Crescent, MidlothianEH3 8EJ
Born February 1957
Director
Appointed 20 Jan 2011
Resigned 28 Feb 2011

BOYD, Ian Lamont, Professor

Resigned
The Stables, Balmullo By St. AndrewsKY16 0BP
Born February 1957
Director
Appointed 02 Jun 2006
Resigned 02 Mar 2009

CRAWFORD, Moya Maria

Resigned
5 Atholl Crescent, MidlothianEH3 8EJ
Born May 1958
Director
Appointed 02 Jun 2006
Resigned 23 Jan 2012

JONES, Mervyn David

Resigned
5 Atholl Crescent, MidlothianEH3 8EJ
Born November 1956
Director
Appointed 01 Oct 2009
Resigned 23 Jan 2012

MAGEE, Stephen Robert

Resigned
Atholl Crescent, EdinburghEH3 8EJ
Born April 1953
Director
Appointed 24 Aug 2011
Resigned 23 Jan 2012

MUNDIE, Douglas Stewart

Resigned
5 Atholl Crescent, MidlothianEH3 8EJ
Born July 1952
Director
Appointed 02 Jun 2006
Resigned 19 Apr 2013

ROBERTSON, Ian Roger

Resigned
Cairnhill Gardens, St. AndrewsKY16 8QX
Born March 1963
Director
Appointed 06 Dec 2007
Resigned 01 Sept 2009

GILLESPIE MACANDREW DIRECTORS LIMITED

Resigned
5 Atholl Crescent, EdinburghEH3 8EJ
Corporate director
Appointed 09 Feb 2006
Resigned 02 Jun 2006

Persons with significant control

1

Main Street, St AndrewsKY16 0US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2025
AAAnnual Accounts
Legacy
13 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
26 February 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2024
AAAnnual Accounts
Legacy
26 April 2024
PARENT_ACCPARENT_ACC
Legacy
26 April 2024
AGREEMENT2AGREEMENT2
Legacy
26 April 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2023
AAAnnual Accounts
Legacy
28 April 2023
AGREEMENT2AGREEMENT2
Legacy
19 April 2023
PARENT_ACCPARENT_ACC
Legacy
19 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2022
AAAnnual Accounts
Legacy
19 April 2022
AGREEMENT2AGREEMENT2
Legacy
19 April 2022
GUARANTEE2GUARANTEE2
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2021
AAAnnual Accounts
Legacy
1 June 2021
PARENT_ACCPARENT_ACC
Legacy
17 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Legacy
28 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Capital Allotment Shares
21 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Capital Allotment Shares
24 July 2013
SH01Allotment of Shares
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Second Filing Of Form With Form Type
31 October 2012
RP04RP04
Second Filing Of Form With Form Type
31 October 2012
RP04RP04
Second Filing Of Form With Form Type
31 October 2012
RP04RP04
Accounts With Accounts Type Full
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Capital Allotment Shares
19 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Capital Allotment Shares
13 July 2010
SH01Allotment of Shares
Resolution
8 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288cChange of Particulars
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Resolution
11 June 2008
RESOLUTIONSResolutions
Legacy
26 February 2008
363aAnnual Return
Legacy
8 February 2008
88(2)R88(2)R
Resolution
8 February 2008
RESOLUTIONSResolutions
Resolution
8 February 2008
RESOLUTIONSResolutions
Legacy
8 February 2008
123Notice of Increase in Nominal Capital
Legacy
5 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
13 July 2007
225Change of Accounting Reference Date
Legacy
28 February 2007
363aAnnual Return
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Incorporation Company
9 February 2006
NEWINCIncorporation