Company NameSimplyfx.com Limited
DirectorsDerek Somerville and William Blair Somerville
Company StatusRECEIVERSHIP
Company NumberSC208735
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDerek Somerville
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 South Dumbreck Road
Kilsyth
Glasgow
G65 9LX
Scotland
Director NameWilliam Blair Somerville
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Forrestfield Gardens
Newton Mearns
Glasgow
Lanarkshire
G77 6RN
Scotland
Secretary NameWilliam Blair Somerville
NationalityBritish
StatusCurrent
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Forrestfield Gardens
Newton Mearns
Glasgow
Lanarkshire
G77 6RN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Kpmg Llp
3rd Floor
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Next Accounts Due31 August 2003 (overdue)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Next Return Due17 July 2016 (overdue)

Charges

17 January 2003Delivered on: 24 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2004Registered office changed on 22/09/04 from: 24 blythswood square glasgow G2 4QS (1 page)
22 September 2004Registered office changed on 22/09/04 from: 24 blythswood square glasgow G2 4QS (1 page)
9 October 2003Notice of receiver's report (31 pages)
9 October 2003Notice of receiver's report (31 pages)
23 July 2003Notice of the appointment of receiver by a holder of a floating charge (5 pages)
23 July 2003Notice of the appointment of receiver by a holder of a floating charge (5 pages)
21 July 2003Registered office changed on 21/07/03 from: citygate, suite 3 21 whitehouse road stirling FK7 7SP (1 page)
21 July 2003Registered office changed on 21/07/03 from: citygate, suite 3 21 whitehouse road stirling FK7 7SP (1 page)
28 February 2003Registered office changed on 28/02/03 from: euro house wellgreen place stirling stirlingshire FK8 2DJ (1 page)
28 February 2003Registered office changed on 28/02/03 from: euro house wellgreen place stirling stirlingshire FK8 2DJ (1 page)
24 January 2003Partic of mort/charge * (6 pages)
24 January 2003Partic of mort/charge * (6 pages)
20 September 2002Return made up to 03/07/02; full list of members (7 pages)
20 September 2002Return made up to 03/07/02; full list of members (7 pages)
7 May 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
7 May 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
3 October 2001Return made up to 03/07/01; full list of members (7 pages)
3 October 2001Return made up to 03/07/01; full list of members (7 pages)
22 August 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
22 August 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
3 July 2000Incorporation (22 pages)
3 July 2000Incorporation (22 pages)