Company NameSimply Ship Limited
DirectorsNickolas Mark Laing and Joy Anna Ross
Company StatusActive
Company NumberSC349645
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Nickolas Mark Laing
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2009(7 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months
RoleRemoval Contractor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMrs Joy Anna Ross
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2009(7 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months
RoleAdministrator
Country of ResidenceAustralia
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins (Corporation)
StatusCurrent
Appointed08 June 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Ian Henry Laing
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleConsultant Remover
Country of ResidenceScotland
Correspondence Address48 Morningfield Mews
Aberdeen
AB15 5ER
Scotland
Secretary NameMr Ian Henry Laing
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Morningfield Mews
Aberdeen
AB15 5ER
Scotland
Secretary NameMr Bryan Angus Keenan
NationalityBritish
StatusResigned
Appointed21 May 2009(7 months, 2 weeks after company formation)
Appointment Duration12 years (resigned 08 June 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websitewww.simplyship.co.uk
Telephone01224 744147
Telephone regionAberdeen

Location

Registered AddressPeterkins
100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£38,582
Current Liabilities£56,860

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 October 2023 (5 months, 3 weeks ago)
Next Return Due22 October 2024 (6 months, 3 weeks from now)

Filing History

29 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
18 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
18 November 2021Director's details changed for Mrs Joy Anna Ross on 18 November 2021 (2 pages)
18 November 2021Change of details for Mrs Joy Anna Ross as a person with significant control on 18 November 2021 (2 pages)
11 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
8 June 2021Appointment of Peterkins as a secretary on 8 June 2021 (2 pages)
8 June 2021Termination of appointment of Bryan Angus Keenan as a secretary on 8 June 2021 (1 page)
30 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
2 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
23 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
16 November 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
16 November 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
15 November 2011Secretary's details changed for Mr Bryan Angus Keenan on 1 October 2011 (1 page)
15 November 2011Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 15 November 2011 (1 page)
15 November 2011Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page)
15 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
15 November 2011Secretary's details changed for Mr Bryan Angus Keenan on 1 October 2011 (1 page)
15 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
15 November 2011Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page)
15 November 2011Secretary's details changed for Mr Bryan Angus Keenan on 1 October 2011 (1 page)
15 November 2011Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 15 November 2011 (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
30 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 October 2010Director's details changed for Mr Nickolas Mark Laing on 8 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Nickolas Mark Laing on 8 October 2010 (2 pages)
11 October 2010Director's details changed for Mrs Joy Anna Ross on 8 October 2010 (2 pages)
11 October 2010Director's details changed for Mrs Joy Anna Ross on 8 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Nickolas Mark Laing on 8 October 2010 (2 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Mrs Joy Anna Ross on 8 October 2010 (2 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
8 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 October 2009Registered office address changed from 135-137 Hardgate Aberdeen Grampian AB11 6XQ Uk on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 135-137 Hardgate Aberdeen Grampian AB11 6XQ Uk on 19 October 2009 (1 page)
19 October 2009Director's details changed for Mrs Joy Anna Ross on 7 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Nickolas Mark Laing on 7 October 2009 (2 pages)
19 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Mrs Joy Anna Ross on 7 October 2009 (2 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Director's details changed for Mr Nickolas Mark Laing on 7 October 2009 (2 pages)
19 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Mr Nickolas Mark Laing on 7 October 2009 (2 pages)
19 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Director's details changed for Mrs Joy Anna Ross on 7 October 2009 (2 pages)
21 May 2009Director appointed mr nickolas mark laing (1 page)
21 May 2009Appointment terminated secretary ian laing (1 page)
21 May 2009Appointment terminated director ian laing (1 page)
21 May 2009Director appointed mrs joy anna ross (1 page)
21 May 2009Secretary appointed mr bryan angus keenan (1 page)
21 May 2009Appointment terminated director ian laing (1 page)
21 May 2009Appointment terminated secretary ian laing (1 page)
21 May 2009Secretary appointed mr bryan angus keenan (1 page)
21 May 2009Director appointed mr nickolas mark laing (1 page)
21 May 2009Director appointed mrs joy anna ross (1 page)
8 October 2008Incorporation (12 pages)
8 October 2008Incorporation (12 pages)