Bankhead Industrial Estate
Glenrothes
Fife
KY7 6JG
Scotland
Director Name | Simon Paul Law |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Main House Main Road Linlithgow Edinburgh EH51 9EA Scotland |
Director Name | Mr Craig Boyd Barrowman |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 July 2021) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Bankhead Avenue Bankhead Industrial Estate Glenrothes Fife KY7 6JG Scotland |
Director Name | Purple Venture Incorporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Website | sts.gb.net |
---|---|
Email address | [email protected] |
Telephone | 01592 593300 |
Telephone region | Kirkcaldy |
Registered Address | Unit 3 Bankhead Avenue Bankhead Industrial Estate Glenrothes Fife KY7 6JG Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Simple Technical Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £538,999 |
Cash | £9,501 |
Current Liabilities | £318,914 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (8 months from now) |
28 April 2023 | Delivered on: 3 May 2023 Persons entitled: Bibby Invoice Discounting Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
17 September 2019 | Delivered on: 26 September 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
15 July 2013 | Delivered on: 18 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
27 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
3 May 2023 | Registration of charge SC2252780003, created on 28 April 2023 (14 pages) |
28 April 2023 | Satisfaction of charge SC2252780001 in full (1 page) |
28 April 2023 | Satisfaction of charge SC2252780002 in full (1 page) |
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
13 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
12 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
4 August 2021 | Cessation of Craig Boyd Barrowman as a person with significant control on 31 July 2021 (1 page) |
2 August 2021 | Termination of appointment of Craig Boyd Barrowman as a director on 31 July 2021 (1 page) |
19 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
28 May 2020 | Alterations to floating charge SC2252780001 (16 pages) |
22 May 2020 | Alterations to floating charge SC2252780002 (11 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
26 September 2019 | Registration of charge SC2252780002, created on 17 September 2019 (10 pages) |
2 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
25 March 2019 | Notification of Simple Technical Solutions Holdings Limited as a person with significant control on 20 February 2019 (2 pages) |
25 March 2019 | Cessation of Simple Technical Solutions Limited as a person with significant control on 20 February 2019 (1 page) |
14 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 April 2016 | Termination of appointment of Purple Venture Secretaries Limited as a secretary on 6 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Purple Venture Secretaries Limited as a secretary on 6 April 2016 (1 page) |
7 January 2016 | Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF to Unit 3 Bankhead Avenue Bankhead Industrial Estate Glenrothes Fife KY7 6JG on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF to Unit 3 Bankhead Avenue Bankhead Industrial Estate Glenrothes Fife KY7 6JG on 7 January 2016 (1 page) |
23 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 March 2015 | Appointment of Mr Craig Boyd Barrowman as a director on 2 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Craig Boyd Barrowman as a director on 2 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Craig Boyd Barrowman as a director on 2 March 2015 (2 pages) |
15 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 July 2013 | Registration of charge 2252780001 (5 pages) |
18 July 2013 | Registration of charge 2252780001 (5 pages) |
30 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 September 2010 | Termination of appointment of Simon Law as a director (1 page) |
17 September 2010 | Registered office address changed from 1 George Square Castle Brae Dunfermline Fife Scotland on 17 September 2010 (1 page) |
17 September 2010 | Director's details changed for Gordon Riddell on 17 September 2010 (2 pages) |
17 September 2010 | Termination of appointment of Simon Law as a director (1 page) |
17 September 2010 | Director's details changed for Gordon Riddell on 17 September 2010 (2 pages) |
17 September 2010 | Registered office address changed from 1 George Square Castle Brae Dunfermline Fife Scotland on 17 September 2010 (1 page) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 November 2009 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Gordon Riddell on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Simon Paul Law on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Simon Paul Law on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Gordon Riddell on 1 October 2009 (2 pages) |
23 November 2009 | Registered office address changed from 1 George Square, Castle Brae Dunfermline Fife KY11 8QF on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for Simon Paul Law on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Gordon Riddell on 1 October 2009 (2 pages) |
23 November 2009 | Registered office address changed from 1 George Square, Castle Brae Dunfermline Fife KY11 8QF on 23 November 2009 (1 page) |
15 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
15 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
12 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 February 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
13 February 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
22 January 2007 | Secretary's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
11 January 2007 | Return made up to 14/11/06; full list of members (2 pages) |
11 January 2007 | Return made up to 14/11/06; full list of members (2 pages) |
19 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
19 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
20 February 2006 | New director appointed (1 page) |
20 February 2006 | New director appointed (1 page) |
15 December 2005 | Return made up to 14/11/05; full list of members (2 pages) |
15 December 2005 | Return made up to 14/11/05; full list of members (2 pages) |
18 July 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
18 July 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
2 December 2004 | Company name changed GR8 thistles LIMITED\certificate issued on 02/12/04 (2 pages) |
2 December 2004 | Company name changed GR8 thistles LIMITED\certificate issued on 02/12/04 (2 pages) |
24 November 2004 | Return made up to 14/11/04; full list of members (6 pages) |
24 November 2004 | Return made up to 14/11/04; full list of members (6 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | Director resigned (1 page) |
20 November 2003 | Return made up to 14/11/03; full list of members (6 pages) |
20 November 2003 | Return made up to 14/11/03; full list of members (6 pages) |
9 October 2003 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
9 October 2003 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
3 October 2003 | Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page) |
3 October 2003 | Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page) |
22 November 2002 | Return made up to 14/11/02; full list of members (6 pages) |
22 November 2002 | Return made up to 14/11/02; full list of members (6 pages) |
26 November 2001 | Company name changed purple venture 130 LIMITED\certificate issued on 26/11/01 (2 pages) |
26 November 2001 | Company name changed purple venture 130 LIMITED\certificate issued on 26/11/01 (2 pages) |
14 November 2001 | Incorporation (17 pages) |
14 November 2001 | Incorporation (17 pages) |