Background WavePink WaveYellow Wave

SMART STORAGE SOLUTIONS LIMITED (SC424015)

SMART STORAGE SOLUTIONS LIMITED (SC424015) is an active UK company. incorporated on 14 May 2012. with registered office in Montrose. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SMART STORAGE SOLUTIONS LIMITED has been registered for 13 years. Current directors include KING, Steven George, MACALLAN, Paul Wilson.

Company Number
SC424015
Status
active
Type
ltd
Incorporated
14 May 2012
Age
13 years
Address
10 Murray Lane, Montrose, DD10 8LF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KING, Steven George, MACALLAN, Paul Wilson
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART STORAGE SOLUTIONS LIMITED

SMART STORAGE SOLUTIONS LIMITED is an active company incorporated on 14 May 2012 with the registered office located in Montrose. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SMART STORAGE SOLUTIONS LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

SC424015

LTD Company

Age

13 Years

Incorporated 14 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 25 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

10 Murray Lane Montrose, DD10 8LF,

Previous Addresses

100 Union Street Aberdeen AB10 1QR
From: 2 May 2013To: 23 December 2025
C/O Peterkins 60 Market Place Inverurie Aberdeenshire AB51 3XN Scotland
From: 14 May 2012To: 2 May 2013
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
May 13
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Sept 17
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Jul 22
Director Left
Dec 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KING, Steven George

Active
Murray Lane, MontroseDD10 8LF
Born December 1963
Director
Appointed 31 Jan 2020

MACALLAN, Paul Wilson

Active
Murray Lane, MontroseDD10 8LF
Born September 1962
Director
Appointed 07 Jan 2013

PETERKINS

Resigned
Union Street, AberdeenAB10 1QR
Corporate secretary
Appointed 14 May 2012
Resigned 03 Dec 2025

DUNBAR, Catalina

Resigned
Union Street, AberdeenAB10 1QR
Born June 1983
Director
Appointed 26 Feb 2013
Resigned 03 Dec 2025

DUNBAR, Ian Stewart

Resigned
Union Street, AberdeenAB10 1QR
Born May 1953
Director
Appointed 26 Feb 2013
Resigned 21 Sept 2017

HOWIE, Colin Neville

Resigned
Union Street, AberdeenAB10 1QR
Born May 1971
Director
Appointed 16 Nov 2015
Resigned 31 Jan 2020

KING, Kim Elizabeth

Resigned
Union Street, AberdeenAB10 1QR
Born August 1965
Director
Appointed 14 May 2012
Resigned 16 Nov 2015

Persons with significant control

3

2 Active
1 Ceased
Rose Street, AberdeenAB10 1HA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Aug 2022
Rose Street, AberdeenAB10 1HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jul 2022

Mrs Kim Elizabeth King

Active
Murray Lane, MontroseDD10 8LF
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Change To A Person With Significant Control
23 December 2025
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Resolution
10 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Corporate Secretary Company With Change Date
11 June 2013
CH04Change of Corporate Secretary Details
Capital Allotment Shares
2 May 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 May 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
2 May 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
2 May 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2013
AP01Appointment of Director
Incorporation Company
14 May 2012
NEWINCIncorporation