Company NameSimons & Co. Limited
Company StatusDissolved
Company NumberSC014381
CategoryPrivate Limited Company
Incorporation Date18 November 1926(97 years, 6 months ago)
Dissolution Date10 November 2023 (5 months, 2 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMiss Elizabeth Marie Langton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1998(71 years, 11 months after company formation)
Appointment Duration25 years, 1 month (closed 10 November 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLower Mead
Longborough
Moreton In Marsh
Gloucestershire
GL56 0QH
Wales
Secretary NameMiss Elizabeth Marie Langton
NationalityBritish
StatusClosed
Appointed16 October 1998(71 years, 11 months after company formation)
Appointment Duration25 years, 1 month (closed 10 November 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLower Mead
Longborough
Moreton In Marsh
Gloucestershire
GL56 0QH
Wales
Director NameMrs Jeanette Mary Jessica Simon
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2005(79 years after company formation)
Appointment Duration17 years, 11 months (closed 10 November 2023)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBayford House 3 Nethercote Meadow
Long Compton
Warwickshire
CV36 5LL
Director NameSarah Jeanette Hewett
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(79 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 10 November 2023)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address31 Thurloe Square
London
SW7 2SD
Director NameMrs Katherine Anne Gourdon
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(79 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 10 November 2023)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address602 Sculpture House 4 Killick Way
London
E1 3FE
Director NameStuart Reid Coltman
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(62 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 December 1990)
RoleSolicitor And Company Director
Correspondence Address42 Pinchbeck Road
Spalding
Lincolnshire
PE11 1QF
Director NameDavid Arnold Sugden
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(62 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 January 1996)
RoleFinance Director
Correspondence AddressGodfreys Farmhouse 19 Main Street
Greetham
Rutland
LE15 7NJ
Director NameMr Leonard Waling Van Geest
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(62 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 November 1993)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressLockerley Hall
Romsey
Hampshire
SO51 0LU
Secretary NameStuart Reid Coltman
NationalityBritish
StatusResigned
Appointed10 May 1989(62 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 1991)
RoleCompany Director
Correspondence Address42 Pinchbeck Road
Spalding
Lincolnshire
PE11 1QF
Director NameBrian Godman Wallace
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(64 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 03 April 1995)
RoleFinance Director
Correspondence AddressThe Old Barn
28 Main Street
Market Overton
Leicestershire
LE15 7PL
Secretary NameIan Hay Hutchinson
NationalityBritish
StatusResigned
Appointed08 April 1991(64 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 July 1995)
RoleCompany Director
Correspondence Address3 Birch Grove
Spalding
Lincolnshire
PE11 2HL
Director NameMrs Jane Katherine Scriven
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(67 years after company formation)
Appointment Duration4 years, 11 months (resigned 12 October 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressManor Farm Manor Road
Sutton
Wansford
Cambridgeshire
PE5 7XG
Director NameRoderick John Goss
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(68 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 1996)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressTop Yard Castle Gate
Castle Bytham
Grantham
Lincolnshire
NG33 4RQ
Secretary NameMr John Neil Ogilvie
NationalityBritish
StatusResigned
Appointed03 July 1995(68 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Oak Barn
Kinnerton Road, Lower Kinnerton
Chester
CH4 9AE
Wales
Director NameJonathan Mark Pullen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(69 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 October 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Beechgrove Gardens
Henley Road
Marlow
Buckinghamshire
SL7 2TH
Secretary NameMrs Dawn Elizabeth Durrant
NationalityBritish
StatusResigned
Appointed26 April 1996(69 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 1998)
RoleLegal Advisor
Correspondence Address47 Conduit Road
Stamford
Lincolnshire
PE9 1QL
Director NameMr Neil Charles Robertson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(69 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 October 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Barmstedt Drive
Oakham
Rutland
LE15 6RG
Director NameDavid John Sawyer
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(71 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 December 1998)
RoleCompany Director
Correspondence Address11 Glenloch Court
Glenloch Road
London
NW3 4DD
Director NameGeoffrey Michael Simon
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(71 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 April 2006)
RoleSolicitor
Correspondence AddressThe Manor House
Aston Magna
Moreton In Marsh
Gloucestershire
GL56 9QQ
Wales

Location

Registered AddressQuartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£48,001
Net Worth-£238,595
Cash£207,755
Current Liabilities£892,052

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 January

Filing History

18 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-26
(1 page)
9 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018Compulsory strike-off action has been discontinued (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 June 2017Director's details changed for Katherine Anne Gourdon on 9 June 2017 (2 pages)
12 June 2017Director's details changed for Katherine Anne Gourdon on 9 June 2017 (2 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (9 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (9 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 364,000
(11 pages)
30 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 364,000
(11 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 364,000
(11 pages)
6 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 364,000
(11 pages)
6 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 364,000
(11 pages)
2 October 2014Group of companies' accounts made up to 31 December 2013 (36 pages)
2 October 2014Group of companies' accounts made up to 31 December 2013 (36 pages)
8 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 364,000
(11 pages)
8 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 364,000
(11 pages)
8 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 364,000
(11 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
15 August 2013Annual return made up to 9 May 2013 with a full list of shareholders (12 pages)
15 August 2013Annual return made up to 9 May 2013 with a full list of shareholders (12 pages)
15 August 2013Annual return made up to 9 May 2013 with a full list of shareholders (12 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
2 August 2012Annual return made up to 9 May 2012 with a full list of shareholders (10 pages)
2 August 2012Annual return made up to 9 May 2012 with a full list of shareholders (10 pages)
2 August 2012Annual return made up to 9 May 2012 with a full list of shareholders (10 pages)
10 October 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
10 October 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
7 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (10 pages)
7 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (10 pages)
7 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (10 pages)
31 January 2011Director's details changed for Elizabeth Marie Langton on 9 May 2010 (2 pages)
31 January 2011Annual return made up to 9 May 2010 with a full list of shareholders (10 pages)
31 January 2011Director's details changed for Elizabeth Marie Langton on 9 May 2010 (2 pages)
31 January 2011Annual return made up to 9 May 2010 with a full list of shareholders (10 pages)
31 January 2011Annual return made up to 9 May 2010 with a full list of shareholders (10 pages)
31 January 2011Director's details changed for Elizabeth Marie Langton on 9 May 2010 (2 pages)
14 January 2011Director's details changed for Jeanette Mary Jessica Simon on 1 July 2009 (3 pages)
14 January 2011Director's details changed for Jeanette Mary Jessica Simon on 1 July 2009 (3 pages)
14 January 2011Director's details changed for Jeanette Mary Jessica Simon on 1 July 2009 (3 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (38 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (38 pages)
12 March 2010Annual return made up to 9 May 2009 with a full list of shareholders (17 pages)
12 March 2010Annual return made up to 9 May 2009 with a full list of shareholders (17 pages)
12 March 2010Annual return made up to 9 May 2009 with a full list of shareholders (17 pages)
8 December 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
8 December 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
4 June 2008Return made up to 09/05/08; full list of members (18 pages)
4 June 2008Return made up to 09/05/08; full list of members (18 pages)
14 January 2008Registered office changed on 14/01/08 from: maclay murray & spens 3 glenfinlas street edinburgh EH3 6AQ (1 page)
14 January 2008Registered office changed on 14/01/08 from: maclay murray & spens 3 glenfinlas street edinburgh EH3 6AQ (1 page)
17 December 2007Return made up to 09/05/07; no change of members (8 pages)
17 December 2007Return made up to 09/05/07; no change of members (8 pages)
23 October 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
23 October 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
3 August 2007Section 394 (1 page)
3 August 2007Section 394 (1 page)
3 November 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
3 November 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
21 September 2006Return made up to 09/05/06; bulk list available separately (10 pages)
21 September 2006Return made up to 09/05/06; bulk list available separately (10 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
22 June 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
22 June 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
25 May 2005Return made up to 09/05/05; bulk list available separately (8 pages)
25 May 2005Return made up to 09/05/05; bulk list available separately (8 pages)
6 January 2005Full accounts made up to 31 December 2003 (23 pages)
6 January 2005Full accounts made up to 31 December 2003 (23 pages)
21 May 2004Return made up to 09/05/04; bulk list available separately (9 pages)
21 May 2004Return made up to 09/05/04; bulk list available separately (9 pages)
27 May 2003Return made up to 09/05/03; bulk list available separately (7 pages)
27 May 2003Return made up to 09/05/03; bulk list available separately (7 pages)
8 May 2003Full accounts made up to 31 December 2002 (20 pages)
8 May 2003Full accounts made up to 31 December 2002 (20 pages)
15 November 2002Particulars of contract relating to shares (4 pages)
15 November 2002Ad 30/09/02--------- £ si 14000@1=14000 £ ic 350000/364000 (2 pages)
15 November 2002Ad 30/09/02--------- £ si 14000@1=14000 £ ic 350000/364000 (2 pages)
15 November 2002Particulars of contract relating to shares (4 pages)
23 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 May 2002Return made up to 09/05/02; full list of members (10 pages)
23 May 2002Return made up to 09/05/02; full list of members (10 pages)
8 May 2002Full accounts made up to 31 December 2001 (20 pages)
8 May 2002Full accounts made up to 31 December 2001 (20 pages)
8 August 2001Resolutions
  • RES13 ‐ Pref sha in cap of comp 26/07/01
(1 page)
8 August 2001Memorandum and Articles of Association (10 pages)
8 August 2001£ nc 400000/500000 26/07/01 (1 page)
8 August 2001£ nc 400000/500000 26/07/01 (1 page)
8 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2001Resolutions
  • RES13 ‐ Ord sha in the cap/co 12/07/01
(1 page)
8 August 2001Resolutions
  • RES13 ‐ Pref sha in cap of comp 26/07/01
(1 page)
8 August 2001Memorandum and Articles of Association (10 pages)
8 August 2001Resolutions
  • RES13 ‐ Ord sha in the cap/co 12/07/01
(1 page)
10 July 2001Full accounts made up to 31 December 2000 (21 pages)
10 July 2001Full accounts made up to 31 December 2000 (21 pages)
15 May 2001Return made up to 09/05/01; no change of members (6 pages)
15 May 2001Return made up to 09/05/01; no change of members (6 pages)
23 February 2001Auditor's resignation (1 page)
23 February 2001Auditor's resignation (1 page)
6 September 2000Full accounts made up to 31 December 1999 (16 pages)
6 September 2000Full accounts made up to 31 December 1999 (16 pages)
31 May 2000Return made up to 09/05/00; full list of members (13 pages)
31 May 2000Return made up to 09/05/00; full list of members (13 pages)
23 July 1999Full accounts made up to 31 December 1998 (15 pages)
23 July 1999Full accounts made up to 31 December 1998 (15 pages)
13 July 1999Return made up to 09/05/99; full list of members (9 pages)
13 July 1999Return made up to 09/05/99; full list of members (9 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
30 October 1998New director appointed (3 pages)
30 October 1998New director appointed (3 pages)
20 October 1998Secretary resigned (1 page)
20 October 1998New secretary appointed;new director appointed (2 pages)
20 October 1998Secretary resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Registered office changed on 20/10/98 from: 48 st vincent street glasgow G2 5HS (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Registered office changed on 20/10/98 from: 48 st vincent street glasgow G2 5HS (1 page)
20 October 1998New secretary appointed;new director appointed (2 pages)
15 September 1998Return made up to 09/05/98; full list of members; amend (7 pages)
15 September 1998Return made up to 09/05/98; full list of members; amend (7 pages)
1 July 1998Full accounts made up to 3 January 1998 (11 pages)
1 July 1998Full accounts made up to 3 January 1998 (11 pages)
1 July 1998Full accounts made up to 3 January 1998 (11 pages)
2 June 1998Return made up to 09/05/98; full list of members (8 pages)
2 June 1998Return made up to 09/05/98; full list of members (8 pages)
1 July 1997Full accounts made up to 28 December 1996 (9 pages)
1 July 1997Full accounts made up to 28 December 1996 (9 pages)
2 June 1997Return made up to 09/05/97; change of members (6 pages)
2 June 1997Return made up to 09/05/97; change of members (6 pages)
25 June 1996Full accounts made up to 30 December 1995 (9 pages)
25 June 1996Full accounts made up to 30 December 1995 (9 pages)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
4 June 1996Return made up to 09/05/96; full list of members (8 pages)
4 June 1996Return made up to 09/05/96; full list of members (8 pages)
30 May 1996New secretary appointed (2 pages)
30 May 1996Secretary resigned (1 page)
30 May 1996New secretary appointed (2 pages)
30 May 1996Secretary resigned (1 page)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
13 June 1995Return made up to 09/05/95; full list of members (14 pages)
13 June 1995Return made up to 09/05/95; full list of members (14 pages)
19 May 1995Registered office changed on 19/05/95 from: A2-8 the fruit market blochairn road glasgow (1 page)
19 May 1995Registered office changed on 19/05/95 from: A2-8 the fruit market blochairn road glasgow (1 page)
18 November 1926Incorporation (50 pages)
18 November 1926Incorporation (50 pages)