Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director Name | Simon Paul Law |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mains House 44a Mains Road Linlithgow EH49 6QA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Purple Venture Incorporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2004(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 September 2010) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2010(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 April 2016) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Website | www.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 |
Year | 2012 |
---|---|
Net Worth | £427,138 |
Cash | £14,721 |
Current Liabilities | £492,576 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 2 weeks 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 |
16 January 2006 | Delivered on: 20 January 2006 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 |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
23 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
14 October 2019 | Alterations to floating charge SC2381800002 (11 pages) |
5 October 2019 | Alterations to floating charge 1 (18 pages) |
26 September 2019 | Registration of charge SC2381800002, created on 17 September 2019 (10 pages) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (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 Gordon Riddell as a person with significant control on 20 February 2019 (1 page) |
25 March 2019 | Cessation of Vicki Riddell as a person with significant control on 20 February 2019 (1 page) |
17 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
13 October 2016 | Register(s) moved to registered office address Unit 3 Bankhead Avenue Bankhead Industrial Estate Glenrothes Fife KY7 6JG (1 page) |
13 October 2016 | Register(s) moved to registered office address Unit 3 Bankhead Avenue Bankhead Industrial Estate Glenrothes Fife KY7 6JG (1 page) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (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) |
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Register inspection address has been changed (1 page) |
18 November 2013 | Register inspection address has been changed (1 page) |
18 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
15 November 2013 | Register(s) moved to registered inspection location (1 page) |
15 November 2013 | Register(s) moved to registered inspection location (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
28 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
18 November 2011 | Director's details changed for Mr Gordon Riddell on 1 October 2009 (2 pages) |
18 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Director's details changed for Mr Gordon Riddell on 1 October 2009 (2 pages) |
18 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Director's details changed for Mr Gordon Riddell on 1 October 2009 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
29 November 2010 | Appointment of Purple Venture Secretaries Limited as a secretary (2 pages) |
29 November 2010 | Appointment of Purple Venture Secretaries Limited as a secretary (2 pages) |
26 November 2010 | Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page) |
26 November 2010 | Termination of appointment of Simon Law as a director (1 page) |
26 November 2010 | Termination of appointment of Simon Law as a director (1 page) |
26 November 2010 | Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page) |
28 October 2010 | Secretary's details changed for Lycidas Secretaries Limited on 1 October 2009 (2 pages) |
28 October 2010 | Secretary's details changed for Lycidas Secretaries Limited on 1 October 2009 (2 pages) |
28 October 2010 | Secretary's details changed for Lycidas Secretaries Limited on 1 October 2009 (2 pages) |
28 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Purchase of own shares. (3 pages) |
13 October 2010 | Cancellation of shares. Statement of capital on 13 October 2010
|
13 October 2010 | Purchase of own shares. (3 pages) |
13 October 2010 | Cancellation of shares. Statement of capital on 13 October 2010
|
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 June 2010 | Purchase of own shares. (3 pages) |
30 June 2010 | Cancellation of shares. Statement of capital on 30 June 2010
|
30 June 2010 | Purchase of own shares. (3 pages) |
30 June 2010 | Cancellation of shares. Statement of capital on 30 June 2010
|
26 May 2010 | Purchase of own shares. (3 pages) |
26 May 2010 | Purchase of own shares. (3 pages) |
26 May 2010 | Cancellation of shares. Statement of capital on 26 May 2010
|
26 May 2010 | Resolutions
|
26 May 2010 | Purchase of own shares. (3 pages) |
26 May 2010 | Purchase of own shares. (3 pages) |
26 May 2010 | Resolutions
|
26 May 2010 | Cancellation of shares. Statement of capital on 26 May 2010
|
14 December 2009 | Director's details changed for Simon Paul Law on 11 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Simon Paul Law on 11 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
13 January 2009 | Return made up to 15/10/08; full list of members (5 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from unit 7 block 6 myregormie place mitchelston industrial estate kirkcaldy fife KY1 3NA (1 page) |
13 January 2009 | Return made up to 15/10/08; full list of members (5 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from unit 7 block 6 myregormie place mitchelston industrial estate kirkcaldy fife KY1 3NA (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
6 November 2007 | Return made up to 15/10/07; no change of members
|
6 November 2007 | Return made up to 15/10/07; no change of members
|
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
27 October 2006 | Return made up to 15/10/06; full list of members
|
27 October 2006 | Return made up to 15/10/06; full list of members
|
27 October 2006 | Location of register of members (1 page) |
27 October 2006 | Location of register of members (1 page) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
20 January 2006 | Partic of mort/charge * (3 pages) |
20 January 2006 | Partic of mort/charge * (3 pages) |
20 October 2005 | Return made up to 15/10/05; full list of members
|
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 October 2005 | Return made up to 15/10/05; full list of members
|
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | New director appointed (2 pages) |
5 December 2004 | Return made up to 15/10/04; full list of members (8 pages) |
5 December 2004 | Return made up to 15/10/04; full list of members (8 pages) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
22 November 2004 | Location of register of members (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Location of register of members (1 page) |
12 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
10 January 2004 | Nc inc already adjusted 30/12/03 (1 page) |
10 January 2004 | Ad 30/12/03--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
10 January 2004 | Resolutions
|
10 January 2004 | Nc inc already adjusted 30/12/03 (1 page) |
10 January 2004 | Ad 30/12/03--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
10 January 2004 | Resolutions
|
1 December 2003 | Ad 10/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 December 2003 | Return made up to 15/10/03; full list of members (7 pages) |
1 December 2003 | Return made up to 15/10/03; full list of members (7 pages) |
1 December 2003 | Ad 10/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 January 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
14 January 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | New secretary appointed (2 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: torridon lane off grampian road rosyth KY11 2EU (1 page) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | New secretary appointed (2 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: torridon lane off grampian road rosyth KY11 2EU (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
15 October 2002 | Incorporation (15 pages) |
15 October 2002 | Incorporation (15 pages) |