Company NameThe Simpson Trading Company Limited
Company StatusDissolved
Company NumberSC179709
CategoryPrivate Limited Company
Incorporation Date16 October 1997(26 years, 6 months ago)
Dissolution Date4 June 2014 (9 years, 10 months ago)
Previous NameFour-Pak Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameTimothy Richard Philpot
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(10 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 04 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Carden Place
Aberdeen
AB10 1FX
Scotland
Secretary NameLaurie & Co Solicitors Llp (Corporation)
StatusClosed
Appointed11 April 2008(10 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 04 June 2014)
Correspondence Address17 Victoria Street
Aberdeen
Aberdeenshire
AB10 1PU
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameKevin Simpson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(3 weeks, 4 days after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2008)
RoleBar Manager
Correspondence Address60 North Deeside Road
Bieldside
Aberdeen
AB15 9DT
Scotland
Director NameMoira Simpson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(3 weeks, 4 days after company formation)
Appointment Duration10 years, 5 months (resigned 11 April 2008)
RoleHousewife
Correspondence AddressIvoalian 60 North Deeside Road
Bieldside
Aberdeen
AB15 9DT
Scotland
Secretary NameMoira Simpson
NationalityBritish
StatusResigned
Appointed10 November 1997(3 weeks, 4 days after company formation)
Appointment Duration10 years, 5 months (resigned 11 April 2008)
RoleHousewife
Correspondence AddressIvoalian 60 North Deeside Road
Bieldside
Aberdeen
AB15 9DT
Scotland
Director NameMartin Andrew Brown
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(9 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2009)
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence Address4b Viewfield Mews
Viewfield Road
Aberdeen
Aberdeenshire
AB15 7XE
Scotland

Contact

Websitewww.simpsonshotel.co.uk
Telephone01224 327777
Telephone regionAberdeen

Location

Registered Address16 Carden Place
Aberdeen
AB10 1FX
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Manorisms LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£2,282,815
Cash£47,087
Current Liabilities£255,251

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2014Final Gazette dissolved following liquidation (1 page)
4 June 2014Final Gazette dissolved following liquidation (1 page)
4 March 2014Return of final meeting of voluntary winding up (3 pages)
4 March 2014Return of final meeting of voluntary winding up (3 pages)
11 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 March 2013Registered office address changed from 22 Carden Place Aberdeen AB10 1UQ on 11 March 2013 (2 pages)
11 March 2013Registered office address changed from 22 Carden Place Aberdeen AB10 1UQ on 11 March 2013 (2 pages)
11 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 November 2012Annual return made up to 16 October 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 3
(3 pages)
7 November 2012Annual return made up to 16 October 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 3
(3 pages)
11 July 2012Accounts for a small company made up to 31 March 2011 (6 pages)
11 July 2012Accounts for a small company made up to 31 March 2011 (6 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
15 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
15 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
25 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
25 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
10 November 2009Secretary's details changed for Laurie & Co Solicitors Llp on 16 October 2009 (2 pages)
10 November 2009Director's details changed for Timothy Richard Philpot on 16 October 2009 (2 pages)
10 November 2009Director's details changed for Timothy Richard Philpot on 16 October 2009 (2 pages)
10 November 2009Secretary's details changed for Laurie & Co Solicitors Llp on 16 October 2009 (2 pages)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
13 May 2009Appointment terminated director martin brown (1 page)
13 May 2009Appointment terminated director martin brown (1 page)
6 November 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
6 November 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
30 October 2008Director's change of particulars / timothy philpot / 16/10/2008 (1 page)
30 October 2008Return made up to 16/10/08; full list of members (4 pages)
30 October 2008Registered office changed on 30/10/2008 from 22 carden place aberdeen (1 page)
30 October 2008Return made up to 16/10/08; full list of members (4 pages)
30 October 2008Location of register of members (1 page)
30 October 2008Registered office changed on 30/10/2008 from 22 carden place aberdeen (1 page)
30 October 2008Director's change of particulars / timothy philpot / 16/10/2008 (1 page)
30 October 2008Location of register of members (1 page)
1 May 2008Declaration of assistance for shares acquisition (7 pages)
1 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 May 2008Declaration of assistance for shares acquisition (7 pages)
1 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 April 2008Secretary appointed laurie & co solicitors LLP (2 pages)
28 April 2008Secretary appointed laurie & co solicitors LLP (2 pages)
28 April 2008Director appointed timothy richard philpot (2 pages)
28 April 2008Director appointed timothy richard philpot (2 pages)
17 April 2008Appointment terminated director and secretary moira simpson (1 page)
17 April 2008Registered office changed on 17/04/2008 from 6 union row investment house aberdeen AB10 1DQ (1 page)
17 April 2008Appointment terminated director and secretary moira simpson (1 page)
17 April 2008Registered office changed on 17/04/2008 from 6 union row investment house aberdeen AB10 1DQ (1 page)
17 April 2008Appointment terminated director kevin simpson (1 page)
17 April 2008Appointment terminated director kevin simpson (1 page)
14 April 2008Ad 28/03/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
14 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2008Ad 28/03/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
14 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 October 2007Return made up to 16/10/07; full list of members (6 pages)
26 October 2007Return made up to 16/10/07; full list of members (6 pages)
23 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
20 October 2006Return made up to 16/10/06; full list of members (5 pages)
20 October 2006Return made up to 16/10/06; full list of members (5 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 October 2005Return made up to 16/10/05; full list of members (5 pages)
20 October 2005Return made up to 16/10/05; full list of members (5 pages)
30 August 2005Accounts for a small company made up to 31 October 2004 (6 pages)
30 August 2005Accounts for a small company made up to 31 October 2004 (6 pages)
6 October 2004Return made up to 16/10/04; full list of members (5 pages)
6 October 2004Return made up to 16/10/04; full list of members (5 pages)
26 August 2004Full accounts made up to 31 October 2003 (17 pages)
26 August 2004Full accounts made up to 31 October 2003 (17 pages)
28 October 2003Return made up to 16/10/03; full list of members (5 pages)
28 October 2003Return made up to 16/10/03; full list of members (5 pages)
26 August 2003Full accounts made up to 31 October 2002 (17 pages)
26 August 2003Full accounts made up to 31 October 2002 (17 pages)
22 March 2003Return made up to 16/10/02; full list of members; amend (5 pages)
22 March 2003Return made up to 16/10/02; full list of members; amend (5 pages)
28 October 2002Return made up to 16/10/02; full list of members (5 pages)
28 October 2002Return made up to 16/10/02; full list of members (5 pages)
17 May 2002Full accounts made up to 31 October 2001 (16 pages)
17 May 2002Full accounts made up to 31 October 2001 (16 pages)
23 October 2001Return made up to 16/10/01; full list of members (5 pages)
23 October 2001Return made up to 16/10/01; full list of members (5 pages)
15 August 2001Full accounts made up to 31 October 2000 (13 pages)
15 August 2001Full accounts made up to 31 October 2000 (13 pages)
28 October 2000Return made up to 16/10/00; full list of members (5 pages)
28 October 2000Return made up to 16/10/00; full list of members (5 pages)
21 March 2000Full accounts made up to 31 October 1999 (14 pages)
21 March 2000Full accounts made up to 31 October 1999 (14 pages)
17 November 1999Return made up to 16/10/99; full list of members (5 pages)
17 November 1999Return made up to 16/10/99; full list of members (5 pages)
3 August 1999Full accounts made up to 31 October 1998 (14 pages)
3 August 1999Full accounts made up to 31 October 1998 (14 pages)
17 November 1998Return made up to 16/10/98; full list of members (5 pages)
17 November 1998Return made up to 16/10/98; full list of members (5 pages)
28 September 1998Company name changed four-pak LIMITED\certificate issued on 29/09/98 (2 pages)
28 September 1998Company name changed four-pak LIMITED\certificate issued on 29/09/98 (2 pages)
22 December 1997Partic of mort/charge * (5 pages)
22 December 1997Partic of mort/charge * (5 pages)
2 December 1997Partic of mort/charge * (6 pages)
2 December 1997Partic of mort/charge * (6 pages)
19 November 1997Director resigned (1 page)
19 November 1997New secretary appointed;new director appointed (2 pages)
19 November 1997Secretary resigned (1 page)
19 November 1997New secretary appointed;new director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997Secretary resigned (1 page)
19 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1997New director appointed (2 pages)
16 October 1997Incorporation (23 pages)
16 October 1997Incorporation (23 pages)