Company NameSimple Group Holdings Limited
DirectorVincent Andrew Moore
Company StatusActive
Company NumberSC448495
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)
Previous NameXltec Investments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Vincent Andrew Moore
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Carmyle Avenue
Glasgow
G32 8HJ
Scotland

Contact

Websitewww.thainelectrical.com
Telephone01479 810744
Telephone regionGrantown-on-Spey

Location

Registered Address57 Durham Street
Glasgow
G41 1BS
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Vincent Andrew Moore
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 November 2023 (5 months, 4 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Filing History

10 December 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
15 May 2023Confirmation statement made on 7 November 2022 with no updates (3 pages)
15 May 2023Registered office address changed from 14 Carmyle Avenue Glasgow G32 8HJ Scotland to 57 Durham Street Glasgow G41 1BS on 15 May 2023 (1 page)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
21 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
8 January 2021Compulsory strike-off action has been discontinued (1 page)
7 January 2021Total exemption full accounts made up to 31 October 2019 (10 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
22 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
30 January 2020Registered office address changed from 11 Scotland Street Glasgow G5 8LS Scotland to 14 Carmyle Avenue Glasgow G32 8HJ on 30 January 2020 (1 page)
18 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
26 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
23 May 2018Current accounting period extended from 30 April 2018 to 31 October 2018 (1 page)
8 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
30 March 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-16
(3 pages)
16 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-16
(3 pages)
19 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
8 May 2017Registered office address changed from 2E Napier Place, Wardpark North Cumbernauld Glasgow G68 0LL to 11 Scotland Street Glasgow G5 8LS on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 2E Napier Place, Wardpark North Cumbernauld Glasgow G68 0LL to 11 Scotland Street Glasgow G5 8LS on 8 May 2017 (1 page)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
19 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)