Company NameR. Simpson Motors Ltd.
Company StatusActive
Company NumberSC259854
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMrs Jill Marie Simpson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Main Street
Crossford
Dunfermline
Fife
KY12 8NJ
Scotland
Director NameMr Raymond James Simpson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Main Street
Crossford
Dunfermline
Fife
KY12 8NJ
Scotland
Secretary NameMrs Jill Marie Simpson
NationalityBritish
StatusCurrent
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Main Street
Crossford
Dunfermline
Fife
KY12 8NJ
Scotland
Director NameMiss Diane Simpson
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(10 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Plover Crescent
Dunfermline
KY11 8FZ
Scotland
Director NameMr Bryan Simpson
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(10 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50-80 Rumblingwell
Dunfermline
KY12 9AS
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressJohn Lynch & Co C.A., Torridon
House, Torridon Lane
Rosyth
KY11 2EU
Scotland
ConstituencyDunfermline and West Fife
WardRosyth

Shareholders

750 at £1Raymond James Simpson
75.00%
Ordinary
250 at £1Jill Marie Simpson
25.00%
Ordinary

Financials

Year2014
Net Worth£345,970
Cash£75,615
Current Liabilities£474,531

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 November 2023 (5 months, 1 week ago)
Next Return Due10 December 2024 (7 months, 1 week from now)

Charges

6 May 2004Delivered on: 15 May 2004
Satisfied on: 20 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

14 January 2024Total exemption full accounts made up to 30 April 2023 (14 pages)
28 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
28 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
18 November 2022Total exemption full accounts made up to 30 April 2022 (14 pages)
17 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
26 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
26 November 2021Change of details for Mr Raymond James Simpson as a person with significant control on 26 November 2021 (2 pages)
17 November 2021Change of details for Mr Raymond James Simpson as a person with significant control on 17 November 2021 (2 pages)
28 October 2021Director's details changed for Mr Bryan Simpson on 28 October 2021 (2 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
8 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
25 April 2019Director's details changed for Miss Diane Simpson on 15 April 2019 (2 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
27 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
28 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
29 June 2016Director's details changed for Mr Bryan Simpson on 28 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Bryan Simpson on 28 June 2016 (2 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(7 pages)
26 November 2015Director's details changed for Miss Diane Simpson on 26 November 2015 (2 pages)
26 November 2015Director's details changed for Miss Diane Simpson on 26 November 2015 (2 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(7 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(7 pages)
2 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(7 pages)
25 March 2014Appointment of Mr Bryan Simpson as a director (2 pages)
25 March 2014Appointment of Miss Diane Simpson as a director (2 pages)
25 March 2014Appointment of Mr Bryan Simpson as a director (2 pages)
25 March 2014Appointment of Miss Diane Simpson as a director (2 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(5 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(5 pages)
20 August 2013Satisfaction of charge 1 in full (4 pages)
20 August 2013Satisfaction of charge 1 in full (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (14 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (14 pages)
12 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
23 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
28 December 2009Director's details changed for Jill Marie Simpson on 1 October 2009 (2 pages)
28 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
28 December 2009Director's details changed for Jill Marie Simpson on 1 October 2009 (2 pages)
28 December 2009Director's details changed for Jill Marie Simpson on 1 October 2009 (2 pages)
28 December 2009Director's details changed for Raymond James Simpson on 1 October 2009 (2 pages)
28 December 2009Director's details changed for Raymond James Simpson on 1 October 2009 (2 pages)
28 December 2009Director's details changed for Raymond James Simpson on 1 October 2009 (2 pages)
28 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
2 December 2008Return made up to 26/11/08; full list of members (4 pages)
2 December 2008Return made up to 26/11/08; full list of members (4 pages)
9 February 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
9 February 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
30 November 2007Return made up to 26/11/07; full list of members (2 pages)
30 November 2007Return made up to 26/11/07; full list of members (2 pages)
14 February 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
14 February 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
12 December 2006Return made up to 26/11/06; full list of members (2 pages)
12 December 2006Return made up to 26/11/06; full list of members (2 pages)
2 March 2006Registered office changed on 02/03/06 from: john lynch & co C.A. torridon lane off grampian road rosyth KY11 2EU (1 page)
2 March 2006Registered office changed on 02/03/06 from: john lynch & co C.A. torridon lane off grampian road rosyth KY11 2EU (1 page)
2 March 2006Return made up to 26/11/05; full list of members (2 pages)
2 March 2006Return made up to 26/11/05; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
2 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
13 January 2005Return made up to 26/11/04; full list of members (7 pages)
13 January 2005Return made up to 26/11/04; full list of members (7 pages)
21 September 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
21 September 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
15 May 2004Partic of mort/charge * (7 pages)
15 May 2004Partic of mort/charge * (7 pages)
25 March 2004Accounting reference date shortened from 30/11/04 to 30/04/04 (1 page)
25 March 2004Accounting reference date shortened from 30/11/04 to 30/04/04 (1 page)
12 March 2004Ad 26/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2004New secretary appointed;new director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004Ad 26/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New secretary appointed;new director appointed (2 pages)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Secretary resigned (1 page)
6 December 2003Secretary resigned (1 page)
6 December 2003Director resigned (1 page)
26 November 2003Incorporation (15 pages)
26 November 2003Incorporation (15 pages)