Company NameSimply Pet Food Limited
Company StatusActive
Company NumberSC330795
CategoryPrivate Limited Company
Incorporation Date12 September 2007(16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Claire Louise Wylie
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2014(7 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleManger
Country of ResidenceScotland
Correspondence Address23 Harbour Road
Inverness
Highlands
IV1 1SY
Scotland
Secretary NameMr Eoin Angus Wylie
StatusCurrent
Appointed04 March 2015(7 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address23 Harbour Road
Inverness
Highlands
IV1 1SY
Scotland
Director NameMr Eoin Angus Wylie
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2015(7 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleFitter/Welder
Country of ResidenceScotland
Correspondence Address23 Harbour Road
Inverness
Highlands
IV1 1SY
Scotland
Director NameMs Alison Janette Sutherland
Date of BirthOctober 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed20 September 2020(13 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Harbour Road
Inverness
Highlands
IV1 1SY
Scotland
Director NameBruce Mitchell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address62 Glenburn Drive
Drummond
Inverness
IV2 4NE
Scotland
Secretary NameBruce Mitchell
NationalityBritish
StatusResigned
Appointed12 September 2007(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address62 Glenburn Drive
Drummond
Inverness
IV2 4NE
Scotland
Director NameJulie Simpson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(3 months after company formation)
Appointment Duration8 months (resigned 13 August 2008)
RoleAnimal Carer
Correspondence Address30 Delnies Road
Inverness
Inverness Shire
IV2 4NQ
Scotland
Director NameMrs Emma Louise Mitchell
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(3 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address23 Harbour Road
Inverness
Highlands
IV1 1SY
Scotland
Secretary NameMrs Emma Louise Mitchell
NationalityBritish
StatusResigned
Appointed14 December 2007(3 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address23 Harbour Road
Inverness
Highlands
IV1 1SY
Scotland
Director NameMr Bruce Mitchell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(11 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 December 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address23 Harbour Road
Inverness
Highlands
IV1 1SY
Scotland

Contact

Telephone01463 240008
Telephone regionInverness

Location

Registered Address23 Harbour Road
Inverness
Highlands
IV1 1SY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Financials

Year2013
Net Worth-£30,258
Cash£5,189
Current Liabilities£67,771

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Filing History

22 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 September 2020Appointment of Ms Alison Janette Sutherland as a director on 20 September 2020 (2 pages)
20 September 2020Statement of capital following an allotment of shares on 20 September 2020
  • GBP 150
(3 pages)
20 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
(4 pages)
8 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
(4 pages)
13 April 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Appointment of Mr Eoin Angus Wylie as a director on 14 April 2015 (2 pages)
15 April 2015Appointment of Mr Eoin Angus Wylie as a director on 14 April 2015 (2 pages)
4 March 2015Termination of appointment of Emma Louise Mitchell as a secretary on 1 February 2015 (1 page)
4 March 2015Appointment of Mr Eoin Angus Wylie as a secretary on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Emma Louise Mitchell as a secretary on 1 February 2015 (1 page)
4 March 2015Termination of appointment of Emma Louise Mitchell as a director on 1 February 2015 (1 page)
4 March 2015Appointment of Mr Eoin Angus Wylie as a secretary on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Emma Louise Mitchell as a secretary on 1 February 2015 (1 page)
4 March 2015Termination of appointment of Emma Louise Mitchell as a director on 1 February 2015 (1 page)
4 March 2015Appointment of Mr Eoin Angus Wylie as a secretary on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Emma Louise Mitchell as a director on 1 February 2015 (1 page)
11 December 2014Appointment of Mrs Claire Louise Wylie as a director on 10 December 2014 (2 pages)
11 December 2014Appointment of Mrs Claire Louise Wylie as a director on 10 December 2014 (2 pages)
10 December 2014Termination of appointment of Bruce Mitchell as a director on 10 December 2014 (1 page)
10 December 2014Termination of appointment of Bruce Mitchell as a director on 10 December 2014 (1 page)
25 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 September 2012Director's details changed for Emma Louise Cornell on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Bruce Mitchell on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Bruce Mitchell on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Emma Louise Cornell on 14 September 2012 (2 pages)
14 September 2012Secretary's details changed for Emma Louise Cornell on 14 September 2012 (1 page)
14 September 2012Secretary's details changed for Emma Louise Cornell on 14 September 2012 (1 page)
14 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Mr Bruce Mitchell on 12 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Bruce Mitchell on 12 September 2010 (2 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 September 2009Return made up to 12/09/09; full list of members (4 pages)
14 September 2009Return made up to 12/09/09; full list of members (4 pages)
16 June 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
16 June 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 September 2008Return made up to 12/09/08; full list of members (4 pages)
18 September 2008Return made up to 12/09/08; full list of members (4 pages)
17 September 2008Ad 17/09/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
17 September 2008Ad 17/09/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
13 August 2008Director appointed mr bruce mitchell (1 page)
13 August 2008Appointment terminated director julie simpson (1 page)
13 August 2008Director appointed mr bruce mitchell (1 page)
13 August 2008Appointment terminated director julie simpson (1 page)
4 August 2008Registered office changed on 04/08/2008 from 20 longman road inverness highlands IV1 1RY (1 page)
4 August 2008Registered office changed on 04/08/2008 from 20 longman road inverness highlands IV1 1RY (1 page)
10 March 2008Registered office changed on 10/03/2008 from highland house, room 6, unit 12 20 longman road inverness highland IV1 1RY (1 page)
10 March 2008Registered office changed on 10/03/2008 from highland house, room 6, unit 12 20 longman road inverness highland IV1 1RY (1 page)
7 January 2008Registered office changed on 07/01/08 from: 273 station square academy street inverness highlands IV1 1LD (1 page)
7 January 2008Registered office changed on 07/01/08 from: 273 station square academy street inverness highlands IV1 1LD (1 page)
19 December 2007New director appointed (2 pages)
19 December 2007New secretary appointed;new director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007Secretary resigned;director resigned (1 page)
19 December 2007New secretary appointed;new director appointed (2 pages)
19 December 2007Secretary resigned;director resigned (1 page)
12 September 2007Incorporation (15 pages)
12 September 2007Incorporation (15 pages)