Company NameSimpson Loan Property Limited
DirectorsDonald Frank Glendinning Macleod and Tc Directors Limited
Company StatusActive
Company NumberSC468033
CategoryPrivate Limited Company
Incorporation Date22 January 2014(10 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Donald Frank Glendinning Macleod
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed31 March 2018(4 years, 2 months after company formation)
Appointment Duration6 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameTc Directors Limited (Corporation)
StatusCurrent
Appointed22 January 2014(same day as company formation)
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusCurrent
Appointed22 January 2014(same day as company formation)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Adam Richard Gillingham
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressTurcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
Midlothian
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Tc Trustees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return21 January 2024 (2 months, 4 weeks ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

5 February 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
13 September 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
25 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
25 January 2023Cessation of Igor Levental as a person with significant control on 1 June 2022 (1 page)
21 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
2 February 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
19 February 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
8 February 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
8 February 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
22 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
2 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
22 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
27 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
3 April 2018Appointment of Donald Frank Glendinning Macleod as a director on 31 March 2018 (2 pages)
3 April 2018Termination of appointment of Adam Richard Gillingham as a director on 31 March 2018 (1 page)
24 January 2018Notification of Igor Levental as a person with significant control on 6 April 2016 (2 pages)
24 January 2018Notification of Jessica Ann Levental as a person with significant control on 6 April 2016 (2 pages)
24 January 2018Withdrawal of a person with significant control statement on 24 January 2018 (2 pages)
24 January 2018Notification of Tc Trustees Limited as a person with significant control on 6 April 2016 (2 pages)
23 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
14 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
17 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
17 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)