London
EC3A 7AR
Director Name | Mr John William Morris |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Alexander Kemp |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Carden Terrace Aberdeen AB10 1US Scotland |
Director Name | Mr Michael Peter Anderson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Albany Street Edinburgh EH1 3QR Scotland |
Secretary Name | Mr Alexander Kemp |
---|---|
Status | Resigned |
Appointed | 25 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Carden Terrace Aberdeen AB10 1US Scotland |
Director Name | Mr James Andrew Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 January 2019) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Peter Frank Hasson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 May 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Benjamin Edward Knowles |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 May 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Michael Andrew Hartland Payton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 May 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Peter Gordon Hirst |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2020(7 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 22 February 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Gavin Paul Henderson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2020(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 58 Albany Street Edinburgh EH1 3QR Scotland |
Director Name | Mr Andrew Michael Swangard |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 May 2020(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2015(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 January 2024) |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Telephone | 0131 5571545 |
---|---|
Telephone region | Edinburgh |
Registered Address | 58 Albany Street Edinburgh EH1 3QR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Alexander Kemp 50.00% Ordinary |
---|---|
1 at £1 | Michael Peter Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £222,530 |
Cash | £769,408 |
Current Liabilities | £548,144 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 25 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
22 October 2020 | Company name changed simpson & marwick (services) LIMITED\certificate issued on 22/10/20
|
---|---|
11 June 2020 | Appointment of Mr Peter Gordon Hirst as a director on 22 May 2020 (2 pages) |
11 June 2020 | Appointment of Andrew Michael Swangard as a director on 22 May 2020 (2 pages) |
9 June 2020 | Termination of appointment of Benjamin Edward Knowles as a director on 22 May 2020 (1 page) |
9 June 2020 | Appointment of Gavin Henderson as a director on 22 May 2020 (2 pages) |
9 June 2020 | Termination of appointment of Peter Frank Hasson as a director on 22 May 2020 (1 page) |
9 June 2020 | Termination of appointment of Michael Andrew Hartland Payton as a director on 22 May 2020 (1 page) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
20 January 2020 | Full accounts made up to 30 April 2019 (17 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
28 January 2019 | Termination of appointment of James Andrew Burns as a director on 17 January 2019 (1 page) |
14 January 2019 | Director's details changed for Mr James Andrew Burns on 1 January 2019 (2 pages) |
11 January 2019 | Full accounts made up to 30 April 2018 (17 pages) |
8 August 2018 | Termination of appointment of Michael Peter Anderson as a director on 30 April 2018 (1 page) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
1 February 2018 | Full accounts made up to 30 April 2017 (16 pages) |
29 January 2018 | Termination of appointment of Alexander Kemp as a director on 30 November 2017 (1 page) |
11 May 2017 | Full accounts made up to 30 April 2016 (18 pages) |
11 May 2017 | Full accounts made up to 30 April 2016 (18 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
14 March 2016 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
14 March 2016 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
15 October 2015 | Appointment of Mr John Robert Hill as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr James Andrew Burns as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr John William Morris as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr John William Morris as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr James Andrew Burns as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr John Robert Hill as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Michael Andrew Hartland Payton as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Peter Frank Hasson as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Peter Frank Hasson as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Clyde Secretaries Limited as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Alexander Kemp as a secretary on 1 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Alexander Kemp as a secretary on 1 October 2015 (1 page) |
14 October 2015 | Appointment of Mr Benjamin Edward Knowles as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Clyde Secretaries Limited as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Michael Andrew Hartland Payton as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Benjamin Edward Knowles as a director on 1 October 2015 (2 pages) |
13 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
1 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
25 February 2013 | Incorporation (26 pages) |
25 February 2013 | Incorporation (26 pages) |
25 February 2013 | Current accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
25 February 2013 | Current accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |