Company NameSimpson Bairstow Limited
Company StatusDissolved
Company NumberSC224462
CategoryPrivate Limited Company
Incorporation Date22 October 2001(22 years, 6 months ago)
Dissolution Date7 November 2014 (9 years, 5 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 NameTimothy Ellison Bairstow
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address59 Calle Juan De Villanueva
San Lorenzo De El Escorial
Madrid
28200
Director NameMs Joan Simpson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address59 Calle Juan De Villanueva
San Lorenzo De El Escorial
Madrid
28200
Secretary NameMs Joan Simpson
NationalityBritish
StatusClosed
Appointed22 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address59 Calle Juan De Villanueva
San Lorenzo De El Escorial
Madrid
28200
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 October 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 October 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.simpsonbairstow.com

Location

Registered AddressSuite 87 44/46 Morningside Road
Edinburgh
EH10 4BF
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

1 at £1Joan Simpson
50.00%
Ordinary A
1 at £1Timothy Ellison Bairstow
50.00%
Ordinary B

Financials

Year2014
Net Worth£115
Cash£5,134
Current Liabilities£5,019

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

7 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2014First Gazette notice for voluntary strike-off (1 page)
18 July 2014First Gazette notice for voluntary strike-off (1 page)
3 July 2014Application to strike the company off the register (3 pages)
3 July 2014Application to strike the company off the register (3 pages)
24 June 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
24 June 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
5 March 2014Current accounting period extended from 31 October 2013 to 30 April 2014 (3 pages)
5 March 2014Current accounting period extended from 31 October 2013 to 30 April 2014 (3 pages)
7 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(6 pages)
7 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(6 pages)
25 April 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
25 April 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
13 April 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
13 April 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
17 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
14 March 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
14 March 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
8 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
12 May 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
12 May 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
16 November 2009Director's details changed for Timothy Ellison Bairstow on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Timothy Ellison Bairstow on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Ms Joan Simpson on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Ms Joan Simpson on 16 November 2009 (2 pages)
7 July 2009Director and secretary's change of particulars / joan simpson / 05/05/2009 (2 pages)
7 July 2009Director's change of particulars / timothy bairstow / 05/05/2009 (1 page)
7 July 2009Director and secretary's change of particulars / joan simpson / 05/05/2009 (2 pages)
7 July 2009Director's change of particulars / timothy bairstow / 05/05/2009 (1 page)
7 July 2009Director and secretary's change of particulars / joan simpson / 05/05/2009 (1 page)
7 July 2009Director and secretary's change of particulars / joan simpson / 05/05/2009 (1 page)
2 April 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
2 April 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
7 November 2008Return made up to 22/10/08; full list of members (4 pages)
7 November 2008Return made up to 22/10/08; full list of members (4 pages)
30 June 2008Registered office changed on 30/06/2008 from conference house 152 morrison street the exchange edinburgh EH3 8EB (1 page)
30 June 2008Registered office changed on 30/06/2008 from conference house 152 morrison street the exchange edinburgh EH3 8EB (1 page)
8 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 November 2007Return made up to 22/10/07; full list of members (2 pages)
6 November 2007Return made up to 22/10/07; full list of members (2 pages)
23 February 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 February 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 November 2006Return made up to 22/10/06; full list of members (2 pages)
3 November 2006Return made up to 22/10/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 November 2005Registered office changed on 03/11/05 from: conference house, the exchange 152 morrison street edinburgh EH3 8EB (1 page)
3 November 2005Registered office changed on 03/11/05 from: conference house, the exchange 152 morrison street edinburgh EH3 8EB (1 page)
2 November 2005Return made up to 22/10/05; full list of members (3 pages)
2 November 2005Registered office changed on 02/11/05 from: crauchie cottage markle east linton east lothian EH40 3EB (1 page)
2 November 2005Registered office changed on 02/11/05 from: conference house, the exchange 152 morrison street edinburgh EH3 8EB (1 page)
2 November 2005Registered office changed on 02/11/05 from: crauchie cottage markle east linton east lothian EH40 3EB (1 page)
2 November 2005Registered office changed on 02/11/05 from: conference house, the exchange 152 morrison street edinburgh EH3 8EB (1 page)
2 November 2005Return made up to 22/10/05; full list of members (3 pages)
1 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 October 2004Return made up to 22/10/04; full list of members (7 pages)
25 October 2004Return made up to 22/10/04; full list of members (7 pages)
8 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
31 October 2003Return made up to 22/10/03; full list of members (7 pages)
31 October 2003Return made up to 22/10/03; full list of members (7 pages)
8 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
8 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
28 October 2002Return made up to 22/10/02; full list of members (7 pages)
28 October 2002Return made up to 22/10/02; full list of members (7 pages)
26 November 2001New secretary appointed;new director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New secretary appointed;new director appointed (2 pages)
26 November 2001New director appointed (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001Secretary resigned (1 page)
22 October 2001Incorporation (16 pages)
22 October 2001Incorporation (16 pages)