Company NameSimply Develop (UK) Ltd
Company StatusActive
Company NumberSC439929
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 months ago)
Previous NamesStrathdale Limited and Simply Prop Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary Thomas Patrick Sharp
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressStewart House Pochard Way
Strathclyde Business Park
Bellshill
ML4 3HB
Scotland
Director NameMr Francis Higgins Hume
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStewart House Pochard Way
Strathclyde Business Park
Bellshill
ML4 3HB
Scotland
Director NameMr Christopher O'Brien
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStewart House Pochard Way
Strathclyde Business Park
Bellshill
ML4 3HB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameMr Christopher O'Brien
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address23 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
Director NameMr Mark James O'Brien
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(2 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 26 April 2019)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressPavilion 6 The Approach
321 Springhill Parkway
Baillieston
Glasgow
G69 6GA
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 January 2013(same day as company formation)
Correspondence Address5 Logie Mill
Beaverbank Office Park Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressStewart House Pochard Way
Strathclyde Business Park
Bellshill
ML4 3HB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Charges

24 January 2020Delivered on: 29 January 2020
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Particulars: The subjects within the land edged red on title plan being the five ground floor shops at low waters road, hamilton, being the subjects registered in the land register of scotland under title number LAN211498. For more details please refer to the instrument.
Outstanding
22 June 2019Delivered on: 24 June 2019
Persons entitled: Assetz Capital Trust Company Limited as Security Trustee

Classification: A registered charge
Particulars: All and whole the subjects at first floor level at unit 6, the approach, glasgow business park, glasgow registered in the land register of scotland under title number LAN180559.
Outstanding
13 June 2019Delivered on: 21 June 2019
Persons entitled: Assetz Capital Trust Company Limited as Security Trustee

Classification: A registered charge
Outstanding
19 August 2013Delivered on: 23 August 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Units 1-5 cadzow gait otherwise known as 200-206 low waters road, hamilton being five ground floor shops LAN211498. Notification of addition to or amendment of charge.
Outstanding
26 July 2013Delivered on: 16 August 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
13 February 2020Satisfaction of charge SC4399290002 in full (1 page)
12 February 2020Satisfaction of charge SC4399290001 in full (1 page)
29 January 2020Registration of charge SC4399290005, created on 24 January 2020 (6 pages)
3 July 2019Alterations to floating charge SC4399290001 (25 pages)
28 June 2019Alterations to floating charge SC4399290003 (21 pages)
24 June 2019Registration of charge SC4399290004, created on 22 June 2019 (18 pages)
21 June 2019Registration of charge SC4399290003, created on 13 June 2019 (23 pages)
20 June 2019Appointment of Mr Francis Higgins Hume as a director on 7 June 2019 (2 pages)
20 June 2019Cessation of Gary Thomas Patrick Sharp as a person with significant control on 7 June 2019 (1 page)
20 June 2019Change of details for Simply Uk Holdings Ltd as a person with significant control on 7 June 2019 (2 pages)
20 June 2019Notification of Simply Uk Holdings Ltd as a person with significant control on 7 June 2019 (1 page)
20 June 2019Appointment of Mr Christoher O'brien as a director on 7 June 2019 (2 pages)
20 June 2019Cessation of Christopher O'brien as a person with significant control on 7 June 2019 (1 page)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
28 May 2019Cessation of Mark James O'brien as a person with significant control on 27 May 2019 (1 page)
28 May 2019Notification of Christopher O'brien as a person with significant control on 27 May 2019 (2 pages)
28 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
3 May 2019Termination of appointment of Mark James O'brien as a director on 26 April 2019 (1 page)
25 March 2019Registered office address changed from Clydesdale House Springhill Parkway Baillieston Glasgow G69 6GA Scotland to Pavilion 6 the Approach 321 Springhill Parkway Baillieston Glasgow G69 6GA on 25 March 2019 (1 page)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
27 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-26
(3 pages)
27 February 2018Registered office address changed from 29 Townsend Place Kirkcaldy KY1 1HB Scotland to Clydesdale House Springhill Parkway Baillieston Glasgow G69 6GA on 27 February 2018 (1 page)
7 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 June 2017Registered office address changed from C/O Toc Accountants 23 Townsend Place Kirkcaldy Fife KY1 1HB to 29 Townsend Place Kirkcaldy KY1 1HB on 6 June 2017 (1 page)
6 June 2017Director's details changed for Mr Mark James O'brien on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Mark James O'brien on 6 June 2017 (2 pages)
6 June 2017Registered office address changed from C/O Toc Accountants 23 Townsend Place Kirkcaldy Fife KY1 1HB to 29 Townsend Place Kirkcaldy KY1 1HB on 6 June 2017 (1 page)
11 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 April 2016Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)
11 April 2016Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)
11 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
23 August 2013Registration of charge 4399290002 (9 pages)
23 August 2013Registration of charge 4399290002 (9 pages)
16 August 2013Registration of charge 4399290001 (19 pages)
16 August 2013Registration of charge 4399290001 (19 pages)
13 March 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 100
(3 pages)
13 March 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 100
(3 pages)
13 March 2013Termination of appointment of Christopher O'brien as a director (1 page)
13 March 2013Appointment of Mr Mark James O'brien as a director (2 pages)
13 March 2013Appointment of Mr Mark James O'brien as a director (2 pages)
13 March 2013Termination of appointment of Christopher O'brien as a director (1 page)
28 January 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 January 2013Registered office address changed from 38 Wordsworth Way Bothwell Glasgow G71 8QR Scotland on 28 January 2013 (2 pages)
28 January 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
28 January 2013Registered office address changed from 38 Wordsworth Way Bothwell Glasgow G71 8QR Scotland on 28 January 2013 (2 pages)
28 January 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 January 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
24 January 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 24 January 2013 (1 page)
24 January 2013Company name changed strathdale LIMITED\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2013Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
24 January 2013Company name changed strathdale LIMITED\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2013Appointment of Mr Gary Thomas Patrick Sharp as a director (2 pages)
24 January 2013Termination of appointment of Stephen Mabbott as a director (1 page)
24 January 2013Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
24 January 2013Appointment of Mr Christopher O'brien as a director (2 pages)
24 January 2013Appointment of Mr Gary Thomas Patrick Sharp as a director (2 pages)
24 January 2013Appointment of Mr Christopher O'brien as a director (2 pages)
24 January 2013Termination of appointment of Stephen Mabbott as a director (1 page)
24 January 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 24 January 2013 (1 page)
9 January 2013Incorporation (22 pages)
9 January 2013Incorporation (22 pages)