Background WavePink WaveYellow Wave

SMART EMPLOYEE EYECARE LIMITED (SC529214)

SMART EMPLOYEE EYECARE LIMITED (SC529214) is an active UK company. incorporated on 10 March 2016. with registered office in Aberdeen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). SMART EMPLOYEE EYECARE LIMITED has been registered for 10 years. Current directors include NORRIS, Matthew James, SUTHERLAND, Kevin.

Company Number
SC529214
Status
active
Type
ltd
Incorporated
10 March 2016
Age
10 years
Address
Unit 4 Kirkhill Commercial Park Dyce Avenue, Aberdeen, AB21 0LQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
NORRIS, Matthew James, SUTHERLAND, Kevin
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART EMPLOYEE EYECARE LIMITED

SMART EMPLOYEE EYECARE LIMITED is an active company incorporated on 10 March 2016 with the registered office located in Aberdeen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). SMART EMPLOYEE EYECARE LIMITED was registered 10 years ago.(SIC: 47782)

Status

active

Active since 10 years ago

Company No

SC529214

LTD Company

Age

10 Years

Incorporated 10 March 2016

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 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Unit 4 Kirkhill Commercial Park Dyce Avenue Dyce Aberdeen, AB21 0LQ,

Previous Addresses

C/O C/O Duncan and Todd 14 Crown Terrace Aberdeen AB11 6HE Scotland
From: 10 March 2016To: 7 February 2023
Timeline

6 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jan 20
Director Left
Jun 23
Director Joined
May 24
Director Left
Jul 24
Director Joined
Oct 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NORRIS, Matthew James

Active
Dyce Avenue, AberdeenAB21 0LQ
Born December 1977
Director
Appointed 14 May 2024

SUTHERLAND, Kevin

Active
Dyce Avenue, AberdeenAB21 0LQ
Born March 1984
Director
Appointed 30 Oct 2024

MCLELLAN, Ross Andrew Gordon

Resigned
Crown Terrace, AberdeenAB11 6HE
Born January 1977
Director
Appointed 18 Dec 2019
Resigned 30 Jun 2023

RUS, Frances Teresa

Resigned
Dyce Avenue, AberdeenAB21 0LQ
Born October 1963
Director
Appointed 10 Mar 2016
Resigned 24 Jul 2024

Persons with significant control

1

Crown Terrace, AberdeenAB11 6HE

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

27

Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
6 September 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Incorporation Company
10 March 2016
NEWINCIncorporation