Company NameSimpson-Brown Limited
DirectorHejdi Iona Stewart McLean
Company StatusActive
Company NumberSC036999
CategoryPrivate Limited Company
Incorporation Date21 November 1961(62 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Hejdi Iona Stewart McLean
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2015(54 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinburn Castle
Doubledykes Road
St Andrews
Fife
KY16 9DR
Scotland
Director NameBetty Mackintosh Best
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1988(26 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address10 Cronk Drean
Douglas
Isle Of Man
IM2 6AY
Director NameJean Stewart Glogowska
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityTrinidadian
StatusResigned
Appointed27 October 1988(26 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 May 1996)
RoleCompany Director
Correspondence AddressQuintinha De Don Joao
22 Camino De Don Joao
9000 Funchal
Madeira
Director NameKenneth Mackintosh Simpson
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1988(26 years, 11 months after company formation)
Appointment Duration18 years, 9 months (resigned 07 August 2007)
RoleSolicitor
Correspondence Address16 Harbour View
Ochan
Isle Of Man
Isle Man
Secretary NameMaj John Aytoun Underwood
NationalityBritish
StatusResigned
Appointed23 August 1993(31 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 December 2005)
RoleCompany Director
Correspondence AddressCraigower 9 Windmill Road
St Andrews
Fife
KY16 9JJ
Scotland
Secretary NameLois Underwood
NationalityBritish
StatusResigned
Appointed23 August 1993(31 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 March 2002)
RoleCompany Director
Correspondence AddressCraigower
9 Winmill Road
St Andrews
Fife
KA16 9JJ
Scotland
Director NameRoona Elizabeth Huldtgreen Simpson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2005(44 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 21 November 2011)
RoleAcademic
Country of ResidenceScotland
Correspondence Address20 Banavie Road
Glasgow
Lanarkshire
G11 5AN
Scotland
Director NameMr Andrew O'Donnel Forster
Date of BirthJuly 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed24 November 2007(46 years after company formation)
Appointment Duration8 years, 9 months (resigned 15 September 2016)
RoleSite Manager
Country of ResidenceSpain
Correspondence AddressCalle Alcalde-Diaz Saavedra Navarro 23, 5e
35001
Las Palmas De Gran Canaria
Spain
Director NameIan James Massey
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2008(46 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 August 2016)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressThe Orchard
Fifehead Magdalen
Gillingham
Dorset
SP8 5RR
Director NameStewart John Massey
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2008(46 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 August 2016)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address7 Walnut Close
Brackley
Northamptonshire
NN13 6EY
Secretary NameInchdairnie Holiday Properties Limited (Corporation)
StatusResigned
Appointed27 October 1988(26 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 August 1993)
Correspondence Address22 Crossgate
Cupar
Fife
KY15 5HH
Scotland
Secretary NameBennetts (Corporation)
StatusResigned
Appointed10 March 2006(44 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2010)
Correspondence Address52 Crossgate
Cupar
Fife
KY15 5JX
Scotland
Secretary NameMurray Donald Llp (Corporation)
StatusResigned
Appointed30 November 2010(49 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2014)
Correspondence AddressKinburn Castle Double Dykes Road
St. Andrews
Fife
KY16 9DR
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed01 November 2014(52 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 March 2018)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered Address12 Carron Place
Kelvin Industrial Estate
East Kilbride
G75 0YL
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Andrew O'donnell Forster
33.33%
Ordinary
2 at £1Miss Roona Elizabeth Huldtgren Simpson
33.33%
Ordinary
1 at £1Mrs Anne Mackintosh Massey
16.67%
Ordinary
1 at £1Mrs Heidi Mclean
16.67%
Ordinary

Financials

Year2014
Net Worth£34,737
Cash£24,295
Current Liabilities£1,979

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

23 December 2020Micro company accounts made up to 5 April 2020 (5 pages)
5 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 5 April 2019 (5 pages)
29 July 2019Register inspection address has been changed from Kinburn Castle Doubledykes Road St. Andrews Fife KY16 9DR Scotland to 12 Carron Place East Kilbride Glasgow G75 0YL (1 page)
29 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
2 August 2018Register(s) moved to registered office address 12 Carron Place Kelvin Industrial Estate East Kilbride G75 0YL (1 page)
2 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
19 March 2018Termination of appointment of Thorntons Law Llp as a secretary on 19 March 2018 (1 page)
19 March 2018Registered office address changed from Kinburn Castle Doubledykes Road St. Andrews Fife KY16 9DR to 12 Carron Place Kelvin Industrial Estate East Kilbride G75 0YL on 19 March 2018 (1 page)
22 December 2017Micro company accounts made up to 5 April 2017 (3 pages)
22 December 2017Micro company accounts made up to 5 April 2017 (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
28 September 2016Termination of appointment of Andrew O'donnel Forster as a director on 15 September 2016 (1 page)
28 September 2016Termination of appointment of Stewart John Massey as a director on 18 August 2016 (1 page)
28 September 2016Termination of appointment of Ian James Massey as a director on 14 August 2016 (1 page)
28 September 2016Termination of appointment of Stewart John Massey as a director on 18 August 2016 (1 page)
28 September 2016Termination of appointment of Andrew O'donnel Forster as a director on 15 September 2016 (1 page)
28 September 2016Termination of appointment of Ian James Massey as a director on 14 August 2016 (1 page)
5 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
10 February 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
25 November 2015Appointment of Mrs Hejdi Iona Stewart Mclean as a director on 24 November 2015 (2 pages)
25 November 2015Appointment of Mrs Hejdi Iona Stewart Mclean as a director on 24 November 2015 (2 pages)
31 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 6
(6 pages)
31 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 6
(6 pages)
28 August 2015Director's details changed for Ian James Massey on 2 July 2015 (2 pages)
28 August 2015Director's details changed for Mr Andrew O'donnel Forster on 2 July 2015 (2 pages)
28 August 2015Director's details changed for Mr Andrew O'donnel Forster on 2 July 2015 (2 pages)
28 August 2015Director's details changed for Ian James Massey on 2 July 2015 (2 pages)
28 August 2015Director's details changed for Ian James Massey on 2 July 2015 (2 pages)
28 August 2015Director's details changed for Mr Andrew O'donnel Forster on 2 July 2015 (2 pages)
19 August 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
19 August 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
19 August 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
19 August 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
19 August 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
19 August 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
4 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6
(7 pages)
4 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6
(7 pages)
31 July 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
31 July 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
31 July 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
29 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(7 pages)
29 August 2013Registered office address changed from Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR Scotland on 29 August 2013 (1 page)
29 August 2013Registered office address changed from Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR Scotland on 29 August 2013 (1 page)
29 August 2013Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page)
29 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(7 pages)
29 August 2013Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page)
29 August 2013Register inspection address has been changed from C/O Murray Donald Drummond Cook Llp Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR Scotland (1 page)
29 August 2013Register inspection address has been changed from C/O Murray Donald Drummond Cook Llp Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR Scotland (1 page)
24 July 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
24 July 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
24 July 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
9 August 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
9 August 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
9 August 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
30 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
28 November 2011Termination of appointment of Roona Simpson as a director (1 page)
28 November 2011Termination of appointment of Roona Simpson as a director (1 page)
17 August 2011Register inspection address has been changed from C/O Bennetts 52 Crossgate Cupar Fife KY15 5JX Scotland (1 page)
17 August 2011Register inspection address has been changed from C/O Bennetts 52 Crossgate Cupar Fife KY15 5JX Scotland (1 page)
17 August 2011Director's details changed for Stewart John Massey on 23 July 2011 (2 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (8 pages)
17 August 2011Director's details changed for Stewart John Massey on 23 July 2011 (2 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (8 pages)
13 January 2011Appointment of Murray Donald Drummond Cook Llp as a secretary (2 pages)
13 January 2011Appointment of Murray Donald Drummond Cook Llp as a secretary (2 pages)
22 December 2010Registered office address changed from 149 Market Street St. Andrews Fife KY16 9PF on 22 December 2010 (1 page)
22 December 2010Termination of appointment of Bennetts as a secretary (1 page)
22 December 2010Termination of appointment of Bennetts as a secretary (1 page)
22 December 2010Registered office address changed from 149 Market Street St. Andrews Fife KY16 9PF on 22 December 2010 (1 page)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
26 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (8 pages)
26 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (8 pages)
26 July 2010Register(s) moved to registered inspection location (1 page)
24 July 2010Director's details changed for Mr Andrew O'donnel Forster on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Roona Elizabeth Huldtgreen Simpson on 23 July 2010 (2 pages)
24 July 2010Register inspection address has been changed (1 page)
24 July 2010Director's details changed for Mr Andrew O'donnel Forster on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Ian James Massey on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Stewart John Massey on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Ian James Massey on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Roona Elizabeth Huldtgreen Simpson on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Stewart John Massey on 23 July 2010 (2 pages)
24 July 2010Register inspection address has been changed (1 page)
28 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
7 August 2009Return made up to 23/07/09; full list of members (5 pages)
7 August 2009Return made up to 23/07/09; full list of members (5 pages)
7 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
7 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
7 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
18 August 2008Return made up to 23/07/08; full list of members (4 pages)
18 August 2008Return made up to 23/07/08; full list of members (4 pages)
18 August 2008Director appointed mr andrew o'donnel forster (1 page)
18 August 2008Director appointed mr andrew o'donnel forster (1 page)
14 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
1 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Return made up to 23/07/07; full list of members (3 pages)
20 August 2007Return made up to 23/07/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Return made up to 23/07/06; full list of members (3 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Return made up to 23/07/06; full list of members (3 pages)
15 August 2006Director resigned (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Location of register of members (1 page)
15 August 2006Location of register of members (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
16 March 2006New secretary appointed (4 pages)
16 March 2006New secretary appointed (4 pages)
25 August 2005Return made up to 23/07/05; full list of members (8 pages)
25 August 2005Return made up to 23/07/05; full list of members (8 pages)
3 August 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
3 August 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
3 August 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
29 July 2004Return made up to 23/07/04; full list of members (8 pages)
29 July 2004Return made up to 23/07/04; full list of members (8 pages)
29 June 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
29 June 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
29 June 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
6 August 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
6 August 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
6 August 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
28 July 2003Return made up to 23/07/03; full list of members (8 pages)
28 July 2003Return made up to 23/07/03; full list of members (8 pages)
29 July 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002Secretary resigned (1 page)
29 July 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
4 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
4 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
17 August 2001Total exemption small company accounts made up to 5 April 2001 (7 pages)
17 August 2001Total exemption small company accounts made up to 5 April 2001 (7 pages)
17 August 2001Total exemption small company accounts made up to 5 April 2001 (7 pages)
2 August 2001Return made up to 06/08/01; full list of members (7 pages)
2 August 2001Return made up to 06/08/01; full list of members (7 pages)
22 August 2000Return made up to 06/08/00; full list of members; amend (7 pages)
22 August 2000Return made up to 06/08/00; full list of members; amend (7 pages)
9 August 2000Accounts for a small company made up to 5 April 2000 (7 pages)
9 August 2000Accounts for a small company made up to 5 April 2000 (7 pages)
9 August 2000Accounts for a small company made up to 5 April 2000 (7 pages)
12 August 1999Accounts for a small company made up to 5 April 1999 (7 pages)
12 August 1999Accounts for a small company made up to 5 April 1999 (7 pages)
12 August 1999Accounts for a small company made up to 5 April 1999 (7 pages)
6 August 1999Return made up to 06/08/99; no change of members (4 pages)
6 August 1999Return made up to 06/08/99; no change of members (4 pages)
14 September 1998Accounts for a small company made up to 5 April 1998 (7 pages)
14 September 1998Accounts for a small company made up to 5 April 1998 (7 pages)
14 September 1998Accounts for a small company made up to 5 April 1998 (7 pages)
28 August 1998Return made up to 06/08/98; no change of members (4 pages)
28 August 1998Return made up to 06/08/98; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 5 April 1997 (6 pages)
30 December 1997Accounts for a small company made up to 5 April 1997 (6 pages)
30 December 1997Accounts for a small company made up to 5 April 1997 (6 pages)
29 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
29 October 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
14 October 1996Accounts for a small company made up to 5 April 1996 (7 pages)
14 October 1996Accounts for a small company made up to 5 April 1996 (7 pages)
14 October 1996Accounts for a small company made up to 5 April 1996 (7 pages)
28 August 1996Return made up to 06/08/96; full list of members (6 pages)
28 August 1996Director resigned (1 page)
28 August 1996Return made up to 06/08/96; full list of members (6 pages)
28 August 1996Director resigned (1 page)
2 October 1995Accounts for a small company made up to 5 April 1995 (7 pages)
2 October 1995Accounts for a small company made up to 5 April 1995 (7 pages)
2 October 1995Accounts for a small company made up to 5 April 1995 (7 pages)
9 August 1995Return made up to 06/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 August 1995Return made up to 06/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)