Background WavePink WaveYellow Wave

SMART HISTORY LIMITED (SC505093)

SMART HISTORY LIMITED (SC505093) is an active UK company. incorporated on 5 May 2015. with registered office in Leven. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. SMART HISTORY LIMITED has been registered for 10 years. Current directors include MILLER, Alan.

Company Number
SC505093
Status
active
Type
ltd
Incorporated
5 May 2015
Age
10 years
Address
19 Waggon Road, Leven, KY8 4QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
MILLER, Alan
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART HISTORY LIMITED

SMART HISTORY LIMITED is an active company incorporated on 5 May 2015 with the registered office located in Leven. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. SMART HISTORY LIMITED was registered 10 years ago.(SIC: 72190)

Status

active

Active since 10 years ago

Company No

SC505093

LTD Company

Age

10 Years

Incorporated 5 May 2015

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 10 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

19 Waggon Road Leven, KY8 4QH,

Previous Addresses

5 Atholl Crescent Edinburgh EH3 8EJ United Kingdom
From: 5 May 2015To: 11 November 2021
Timeline

11 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
May 15
Funding Round
Sept 15
Director Left
Jul 16
Owner Exit
Nov 21
New Owner
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
New Owner
Nov 21
Director Left
Apr 23
Owner Exit
Apr 23
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MILLER, Alan

Active
Waggon Road, LevenKY8 4QH
Born May 1964
Director
Appointed 05 May 2015

GILLESPIE MACANDREW SECRETARIES LIMITED

Resigned
EdinburghEH3 8EJ
Corporate secretary
Appointed 05 May 2015
Resigned 04 Nov 2021

BIRRELL, Leigh-Anne

Resigned
Waggon Road, LevenKY8 4QH
Born April 1981
Director
Appointed 12 Nov 2021
Resigned 10 Apr 2023

MILLICAN, Keith

Resigned
EdinburghEH3 8EJ
Born February 1960
Director
Appointed 05 May 2015
Resigned 04 Nov 2021

STEVENSON, Katherine Christie, Dr

Resigned
EdinburghEH3 8EJ
Born May 1976
Director
Appointed 05 May 2015
Resigned 29 Jun 2016

WATSON, Derek Alexander

Resigned
EdinburghEH3 8EJ
Born September 1970
Director
Appointed 05 May 2015
Resigned 04 Nov 2021

Persons with significant control

3

1 Active
2 Ceased

Miss Leigh-Anne Birrell

Ceased
Waggon Road, LevenKY8 4QH
Born April 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Nov 2021
Ceased 10 Apr 2023

Alan Miller

Active
Waggon Road, LevenKY8 4QH
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Nov 2021
North Haugh, St. AndrewsKY16 9SR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Nov 2021
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
15 April 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
18 March 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 March 2025
DS01DS01
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
31 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 November 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2021
AAAnnual Accounts
Legacy
1 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Legacy
17 February 2021
AGREEMENT2AGREEMENT2
Legacy
28 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Capital Allotment Shares
17 September 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
5 May 2015
NEWINCIncorporation