Company NameSimply Airlines Limited
DirectorJohn Delendas McRobert Ritchie
Company StatusActive
Company NumberSC294419
CategoryPrivate Limited Company
Incorporation Date13 December 2005(18 years, 4 months ago)
Previous NameDalglen (No. 1017) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJohn Delendas McRobert Ritchie
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2006(11 months after company formation)
Appointment Duration17 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address38 Orchard Brae Avenue
Edinburgh
EH4 2HN
Scotland
Secretary NameVassiliki Ritchie
NationalityBritish
StatusResigned
Appointed08 November 2006(11 months after company formation)
Appointment Duration15 years, 2 months (resigned 27 January 2022)
RoleCompany Director
Correspondence Address38 Orchard Brae Avenue
Edinburgh
EH4 2HN
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websitewww.simplyairlines.com
Email address[email protected]
Telephone020 36391116
Telephone regionLondon

Location

Registered AddressC/O Dwf Llp, Sentinel
103 Waterloo Street
Glasgow
G2 7BW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1John Delendas Mcrobert Ritchie
100.00%
Ordinary

Financials

Year2014
Gross Profit-£370
Net Worth-£422
Cash£2
Current Liabilities£424

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Filing History

8 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 29 February 2020 (4 pages)
14 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
15 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
3 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
12 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
3 January 2017Total exemption full accounts made up to 29 February 2016 (4 pages)
3 January 2017Total exemption full accounts made up to 29 February 2016 (4 pages)
3 June 2016Registered office address changed from , 110 Queen Street, Glasgow, G1 3HD, Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page)
3 June 2016Registered office address changed from , 110 Queen Street, Glasgow, G1 3HD, Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page)
3 June 2016Registered office address changed from , Dalmore House, 310 st Vincent Street, Glasgow, Strathclyde, G2 5QR to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page)
3 June 2016Registered office address changed from , Dalmore House, 310 st Vincent Street, Glasgow, Strathclyde, G2 5QR to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page)
3 June 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow Strathclyde G2 5QR to 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
7 December 2015Total exemption full accounts made up to 28 February 2015 (4 pages)
7 December 2015Total exemption full accounts made up to 28 February 2015 (4 pages)
28 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
27 November 2014Total exemption full accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption full accounts made up to 28 February 2014 (4 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
27 November 2012Total exemption full accounts made up to 28 February 2012 (4 pages)
27 November 2012Total exemption full accounts made up to 28 February 2012 (4 pages)
5 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
4 January 2010Director's details changed for John Delendas Mcrobert Ritchie on 16 December 2009 (2 pages)
4 January 2010Director's details changed for John Delendas Mcrobert Ritchie on 16 December 2009 (2 pages)
4 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
30 December 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
30 December 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
8 January 2009Return made up to 13/12/08; full list of members (3 pages)
8 January 2009Return made up to 13/12/08; full list of members (3 pages)
31 December 2008Accounts for a dormant company made up to 28 February 2008 (3 pages)
31 December 2008Accounts for a dormant company made up to 28 February 2008 (3 pages)
22 January 2008Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
22 January 2008Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
7 January 2008Return made up to 13/12/07; full list of members (2 pages)
7 January 2008Return made up to 13/12/07; full list of members (2 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
11 January 2007Return made up to 13/12/06; full list of members (6 pages)
11 January 2007Return made up to 13/12/06; full list of members (6 pages)
16 November 2006Director resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 March 2006Company name changed dalglen (no. 1017) LIMITED\certificate issued on 30/03/06 (2 pages)
30 March 2006Company name changed dalglen (no. 1017) LIMITED\certificate issued on 30/03/06 (2 pages)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 December 2005Incorporation (18 pages)
13 December 2005Incorporation (18 pages)