London
EC3A 7AR
Director Name | Mr Benjamin Edward Knowles |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(28 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr John William Morris |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(28 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr John King Miller |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(2 years, 2 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 08 April 2010) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 19 Pentland Avenue Edinburgh Midlothian EH13 0HY Scotland |
Director Name | Adam Walter Douglas Moodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(2 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 29 December 1989) |
Role | Writer To The Signet |
Correspondence Address | 26 Murrayfield Road Edinburgh Midlothian EH12 6ER Scotland |
Director Name | Mr Michael Peter Anderson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(2 years, 2 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 30 April 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brights Crescent Edinburgh Midlothian EH9 2DB Scotland |
Director Name | Mr Richard Donald Loudon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1989(3 years, 2 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 30 October 2020) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 32 Garscube Terrace Edinburgh Midlothian EH12 6BN Scotland |
Director Name | Mr James Andrew Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 January 2019) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Peter Frank Hasson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(28 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 23 October 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Michael Andrew Hartland Payton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(28 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 23 October 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Secretary Name | Simpson & Marwick Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1988(2 years, 2 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 01 October 2015) |
Correspondence Address | 58 Albany Street Edinburgh EH1 3QR Scotland |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2015(28 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 January 2024) |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Website | simpmar.com |
---|
Registered Address | Albany House, 58 Albany Street Edinburgh Midlothian EH1 3QR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Clyde & Co LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
30 December 2020 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
---|---|
3 November 2020 | Termination of appointment of Richard Donald Loudon as a director on 30 October 2020 (1 page) |
26 October 2020 | Termination of appointment of Michael Andrew Hartland Payton as a director on 23 October 2020 (1 page) |
26 October 2020 | Termination of appointment of Peter Frank Hasson as a director on 23 October 2020 (1 page) |
23 October 2020 | Company name changed simpson and marwick LIMITED\certificate issued on 23/10/20
|
31 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 January 2019 | Termination of appointment of James Andrew Burns as a director on 17 January 2019 (1 page) |
14 January 2019 | Director's details changed for Mr James Andrew Burns on 1 January 2019 (2 pages) |
31 December 2018 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 December 2016 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 December 2015 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
15 October 2015 | Appointment of Mr John Robert Hill as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr John William Morris as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr James Andrew Burns as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr John William Morris as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr James Andrew Burns as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr John Robert Hill as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Michael Andrew Hartland Payton as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Clyde Secretaries Limited as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Michael Andrew Hartland Payton as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Benjamin Edward Knowles as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Benjamin Edward Knowles as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Clyde Secretaries Limited as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Peter Frank Hasson as a director on 1 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Simpson & Marwick Ws as a secretary on 1 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Simpson & Marwick Ws as a secretary on 1 October 2015 (1 page) |
14 October 2015 | Appointment of Peter Frank Hasson as a director on 1 October 2015 (2 pages) |
14 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
17 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
7 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 April 2010 | Termination of appointment of John Miller as a director (1 page) |
8 April 2010 | Termination of appointment of John Miller as a director (1 page) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Simpson & Marwick Ws on 30 December 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Simpson & Marwick Ws on 30 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Michael Peter Anderson on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for John King Miller on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Richard Donald Loudon on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Michael Peter Anderson on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for John King Miller on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Michael Peter Anderson on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Richard Donald Loudon on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for John King Miller on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Richard Donald Loudon on 1 December 2009 (2 pages) |
14 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
21 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
21 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
4 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
4 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
4 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
11 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
12 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
7 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
7 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
20 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
20 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
16 January 2004 | Return made up to 30/12/03; full list of members
|
16 January 2004 | Return made up to 30/12/03; full list of members
|
30 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: 18 heriot row edinburgh EH3 6HP (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: 18 heriot row edinburgh EH3 6HP (1 page) |
14 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
14 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
15 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
15 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
15 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
15 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 February 2000 | Return made up to 30/12/99; full list of members (7 pages) |
9 February 2000 | Return made up to 30/12/99; full list of members (7 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
21 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
21 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
20 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
20 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
14 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
14 January 1998 | Resolutions
|
14 January 1998 | Resolutions
|
14 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
8 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (1 page) |
9 August 1996 | Full accounts made up to 31 March 1996 (1 page) |
9 January 1996 | Return made up to 30/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 30/12/95; no change of members (4 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (1 page) |
9 January 1996 | Full accounts made up to 31 March 1995 (1 page) |
8 January 1995 | Return made up to 30/12/94; no change of members (4 pages) |
8 January 1995 | Return made up to 30/12/94; no change of members (4 pages) |
8 January 1995 | Return made up to 30/12/94; no change of members (4 pages) |
17 January 1994 | Return made up to 30/12/93; full list of members (6 pages) |
17 January 1994 | Return made up to 30/12/93; full list of members (6 pages) |
17 January 1994 | Return made up to 30/12/93; full list of members (6 pages) |
11 January 1993 | Return made up to 30/12/92; no change of members (4 pages) |
11 January 1993 | Return made up to 30/12/92; no change of members (4 pages) |
11 January 1993 | Return made up to 30/12/92; no change of members (4 pages) |
13 January 1992 | Return made up to 30/12/91; no change of members (4 pages) |
13 January 1992 | Return made up to 30/12/91; no change of members (4 pages) |
28 January 1991 | Return made up to 30/12/90; full list of members (8 pages) |
28 January 1991 | Return made up to 30/12/90; full list of members (8 pages) |
28 January 1991 | Return made up to 30/12/90; full list of members (8 pages) |
20 January 1990 | Return made up to 30/12/89; no change of members (6 pages) |
20 January 1990 | Return made up to 30/12/89; no change of members (6 pages) |
17 February 1989 | Return made up to 30/12/88; no change of members (6 pages) |
17 February 1989 | Return made up to 30/12/88; no change of members (6 pages) |
17 February 1989 | Return made up to 30/12/88; no change of members (6 pages) |
1 February 1988 | Return made up to 30/12/87; full list of members (6 pages) |
1 February 1988 | Return made up to 30/12/87; full list of members (6 pages) |
1 February 1988 | Return made up to 30/12/87; full list of members (6 pages) |
21 October 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 October 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 October 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 October 1986 | Certificate of Incorporation (1 page) |
14 October 1986 | Certificate of Incorporation (1 page) |
14 October 1986 | Certificate of Incorporation (1 page) |