Company NameSIMY Community Development
Company StatusActive
Company NumberSC410747
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 November 2011(12 years, 5 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameNeil Pratt
StatusCurrent
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5d, Firhill House Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMiss Fiona Ruth Langston
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleIT Support Analyst
Country of ResidenceScotland
Correspondence AddressUnit 5d, Firhill House Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMrs Catriona Pratt
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleTechnical Analyst
Country of ResidenceScotland
Correspondence AddressUnit 5d, Firhill House Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMr Graham Alexander Johnston
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressUnit 5d, Firhill House Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMs Jane Todd
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleHomemaker
Country of ResidenceScotland
Correspondence AddressUnit 5d, Firhill House Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMr Lennon James Richard Day
Date of BirthAugust 2004 (Born 19 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleStudent
Country of ResidenceScotland
Correspondence AddressUnit 5d, Firhill House Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMiss Holly Burns
Date of BirthJune 1993 (Born 30 years ago)
NationalityScottish
StatusCurrent
Appointed22 February 2023(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence AddressUnit 5d, Firhill House Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMs Maria Kostoula Koutsoudaki
Date of BirthMay 1992 (Born 32 years ago)
NationalityGreek
StatusCurrent
Appointed01 March 2023(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressUnit 5d, Firhill House Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMs Joanne Elizabeth Stuckey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(11 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleResearcher
Country of ResidenceScotland
Correspondence AddressUnit 5d, Firhill House Firhill Road
Glasgow
G20 7BE
Scotland
Director NameBarry James McLaughlin
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address99 Auchinairn Road
Bishopbriggs
Glasgow
G64 1NF
Scotland
Director NameChristopher Long
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleYouth Resource Worker
Country of ResidenceScotland
Correspondence Address99 Auchinairn Road
Bishopbriggs
Glasgow
G64 1NF
Scotland
Director NameRev Richard David Tiplady
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCollege Principal
Country of ResidenceScotland
Correspondence Address110 St James Road
Townhead
Glasgow
G4 0PS
Scotland
Director NameRichard William Barclay Morrison
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address110 St James Road
Townhead
Glasgow
G4 0PS
Scotland
Director NameMrs Anne-Marie Kewley
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 06 January 2017)
RoleRefuge Support Worker
Country of ResidenceScotland
Correspondence Address99 Auchinairn Road
Bishopbriggs
Glasgow
G64 1NF
Scotland
Director NameMr Gary William James McMillan
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 06 January 2017)
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence Address99 Auchinairn Road
Bishopbriggs
Glasgow
G64 1NF
Scotland
Director NameMr Ryan John McComish
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 09 November 2017)
RoleApprentice Engineer
Country of ResidenceUnited Kingdom
Correspondence Address99 Auchinairn Road
Bishopbriggs
Glasgow
G64 1NF
Scotland
Director NameMrs Michelle Christine Young
Date of BirthJune 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2014(2 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 October 2021)
RoleFundraising Officer
Country of ResidenceScotland
Correspondence AddressUnit 5d, Firhill House Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMr John David Kewley
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 03 April 2019)
RoleYouth Workers
Country of ResidenceScotland
Correspondence AddressUnit 5d, Firhill House Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMrs Jeanne Patricia McIntyre
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2017(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 August 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 5d, Firhill House Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMr Connor Thomas James Anderson
Date of BirthMay 2000 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 August 2023)
RoleStudent
Country of ResidenceScotland
Correspondence AddressUnit 5d, Firhill House Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMs Julie Davis
Date of BirthJuly 2001 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2019(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 2022)
RoleStudent
Country of ResidenceScotland
Correspondence AddressUnit 5d, Firhill House Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMr Paul Airlie
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2023(11 years, 3 months after company formation)
Appointment Duration6 months (resigned 25 August 2023)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressUnit 5d, Firhill House Firhill Road
Glasgow
G20 7BE
Scotland

Location

Registered AddressUnit 5d, Firhill House
Firhill Road
Glasgow
G20 7BE
Scotland
ConstituencyGlasgow North
WardCanal

Financials

Year2012
Net Worth£432
Cash£432

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Filing History

9 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
28 August 2020Termination of appointment of Jeanne Patricia Mcintyre as a director on 28 August 2020 (1 page)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
23 October 2019Appointment of Ms Julie Davis as a director on 10 October 2019 (2 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
3 April 2019Appointment of Mr Connor Thomas James Anderson as a director on 3 April 2019 (2 pages)
3 April 2019Termination of appointment of John David Kewley as a director on 3 April 2019 (1 page)
14 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
4 September 2018Registered office address changed from 99 Auchinairn Road Bishopbriggs Glasgow G64 1NF to Unit 5D, Firhill House Firhill Road Glasgow G20 7BE on 4 September 2018 (1 page)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
9 November 2017Termination of appointment of Ryan John Mccomish as a director on 9 November 2017 (1 page)
9 November 2017Termination of appointment of Ryan John Mccomish as a director on 9 November 2017 (1 page)
26 September 2017Amended total exemption full accounts made up to 31 December 2016 (16 pages)
26 September 2017Amended total exemption full accounts made up to 31 December 2016 (16 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
31 August 2017Director's details changed for Mr Graham Alexander Johnstone on 31 August 2017 (2 pages)
31 August 2017Director's details changed for Mr Graham Alexander Johnstone on 31 August 2017 (2 pages)
16 August 2017Appointment of Mrs Jeanne Patricia Mcintyre as a director on 16 August 2017 (2 pages)
16 August 2017Appointment of Mrs Jeanne Patricia Mcintyre as a director on 16 August 2017 (2 pages)
16 August 2017Appointment of Mr Graham Alexander Johnstone as a director on 16 August 2017 (2 pages)
16 August 2017Appointment of Mr Graham Alexander Johnstone as a director on 16 August 2017 (2 pages)
6 January 2017Termination of appointment of Anne-Marie Kewley as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Gary William James Mcmillan as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Anne-Marie Kewley as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Gary William James Mcmillan as a director on 6 January 2017 (1 page)
21 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
21 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
13 July 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
13 July 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
21 March 2016Termination of appointment of Christopher Long as a director on 21 March 2016 (1 page)
21 March 2016Termination of appointment of Christopher Long as a director on 21 March 2016 (1 page)
21 March 2016Appointment of Mr John David Kewley as a director on 21 March 2016 (2 pages)
21 March 2016Appointment of Mr John David Kewley as a director on 21 March 2016 (2 pages)
5 December 2015Termination of appointment of Barry James Mclaughlin as a director on 10 April 2015 (1 page)
5 December 2015Termination of appointment of Barry James Mclaughlin as a director on 10 April 2015 (1 page)
5 December 2015Annual return made up to 7 November 2015 no member list (5 pages)
5 December 2015Annual return made up to 7 November 2015 no member list (5 pages)
3 September 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
3 September 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
25 March 2015Appointment of Mrs Michelle Christine Young as a director on 23 October 2014 (2 pages)
25 March 2015Appointment of Mrs Michelle Christine Young as a director on 23 October 2014 (2 pages)
24 November 2014Annual return made up to 7 November 2014 no member list (5 pages)
24 November 2014Annual return made up to 7 November 2014 no member list (5 pages)
24 November 2014Annual return made up to 7 November 2014 no member list (5 pages)
29 September 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
27 June 2014Registered office address changed from 110 St James Road Townhead Glasgow G4 0PS on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 110 St James Road Townhead Glasgow G4 0PS on 27 June 2014 (1 page)
21 January 2014Appointment of Mr Ryan John Mccomish as a director (2 pages)
21 January 2014Appointment of Mr Gary William James Mcmillan as a director (2 pages)
21 January 2014Appointment of Mr Gary William James Mcmillan as a director (2 pages)
21 January 2014Appointment of Mr Ryan John Mccomish as a director (2 pages)
20 December 2013Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (19 pages)
20 December 2013Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (19 pages)
20 December 2013Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (19 pages)
2 December 2013Annual return made up to 7 November 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 20/12/2013.
(5 pages)
2 December 2013Annual return made up to 7 November 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 20/12/2013.
(5 pages)
2 December 2013Annual return made up to 7 November 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 20/12/2013.
(5 pages)
1 December 2013Termination of appointment of Richard Tiplady as a director (1 page)
1 December 2013Termination of appointment of Richard Tiplady as a director (1 page)
4 August 2013Total exemption small company accounts made up to 30 December 2012 (3 pages)
4 August 2013Appointment of Mrs Catriona Pratt as a director (2 pages)
4 August 2013Total exemption small company accounts made up to 30 December 2012 (3 pages)
4 August 2013Appointment of Mrs Catriona Pratt as a director (2 pages)
13 May 2013Appointment of Mrs Catriona Pratt as a director (2 pages)
13 May 2013Appointment of Mrs Catriona Pratt as a director (2 pages)
21 March 2013Appointment of Mrs Anne-Marie Kewley as a director (2 pages)
21 March 2013Termination of appointment of Richard Morrison as a director (1 page)
21 March 2013Appointment of Mrs Anne-Marie Kewley as a director (2 pages)
21 March 2013Termination of appointment of Richard Morrison as a director (1 page)
20 February 2013Appointment of Miss Fiona Ruth Langston as a director (2 pages)
20 February 2013Appointment of Miss Fiona Ruth Langston as a director (2 pages)
9 December 2012Current accounting period extended from 30 November 2012 to 30 December 2012 (1 page)
9 December 2012Current accounting period extended from 30 November 2012 to 30 December 2012 (1 page)
4 December 2012Annual return made up to 7 November 2012 no member list (4 pages)
4 December 2012Annual return made up to 7 November 2012 no member list (4 pages)
4 December 2012Annual return made up to 7 November 2012 no member list (4 pages)
7 November 2011Incorporation (36 pages)
7 November 2011Incorporation (36 pages)