Company NameSimply Dogs (Edinburgh) Limited
DirectorPauline Susan Anne McAvoy
Company StatusActive
Company NumberSC395629
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Pauline Susan Anne McAvoy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 Tryst Park
Edinburgh
EH10 7HE
Scotland
Secretary NameMrs Pauline McAvoy
StatusCurrent
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address197 King Street
Aberdeen
AB24 5AH
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Contact

Telephone0131 3464600
Telephone regionEdinburgh

Location

Registered Address197 King Street
Aberdeen
AB24 5AH
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Pauline Susan Anne Mcavoy
100.00%
Ordinary

Financials

Year2014
Net Worth£7,110
Cash£4,646
Current Liabilities£19,570

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (10 months, 4 weeks from now)

Filing History

25 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
10 September 2019Confirmation statement made on 16 March 2019 with no updates (2 pages)
10 September 2019Administrative restoration application (3 pages)
20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
13 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 May 2018Registered office address changed from 230 Dalry Road Edinburgh EH11 2ES to 197 King Street Aberdeen AB24 5AH on 1 May 2018 (1 page)
1 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland on 17 December 2013 (1 page)
8 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
20 June 2011Appointment of Mrs Pauline Susan Anne Mcavoy as a director (2 pages)
20 June 2011Appointment of Mrs Pauline Mcavoy as a secretary (1 page)
20 June 2011Appointment of Mrs Pauline Susan Anne Mcavoy as a director (2 pages)
20 June 2011Appointment of Mrs Pauline Mcavoy as a secretary (1 page)
16 March 2011Incorporation (28 pages)
16 March 2011Termination of appointment of Stephen Hemmings as a director (1 page)
16 March 2011Termination of appointment of Stephen Hemmings as a director (1 page)
16 March 2011Incorporation (28 pages)