Company NameSimpson Orthopaedics Ltd
DirectorsPhilip Michael Sinclair Simpson and Aoife Frances Simpson
Company StatusActive
Company NumberSC471407
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Philip Michael Sinclair Simpson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(same day as company formation)
RoleOrthopaedic Surgeon
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMrs Aoife Frances Simpson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Aoife Simpson
50.00%
Ordinary
50 at £1Philip Simpson
50.00%
Ordinary

Financials

Year2014
Net Worth£15,035
Cash£20,925
Current Liabilities£21,841

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 March 2023 (1 year ago)
Next Return Due17 March 2024 (overdue)

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
6 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
9 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
29 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
9 March 2020Change of details for Mr Philip Michael Sinclair Simpson as a person with significant control on 21 June 2018 (2 pages)
9 March 2020Cessation of Aoife Frances Simpson as a person with significant control on 21 June 2018 (1 page)
9 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
6 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
21 June 2018Change of share class name or designation (2 pages)
21 June 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 102.00
(6 pages)
9 May 2018Registered office address changed from 42 Waterfield Road Edinburgh EH10 6TG to 6 st. Colme Street Edinburgh EH3 6AD on 9 May 2018 (1 page)
9 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
17 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
17 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
4 April 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2016Director's details changed for Mr Philip Michael Sinclair Simpson on 6 January 2016 (2 pages)
4 April 2016Director's details changed for Aoife Simpson on 6 January 2016 (2 pages)
4 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Director's details changed for Aoife Simpson on 6 January 2016 (2 pages)
4 April 2016Director's details changed for Mr Philip Michael Sinclair Simpson on 6 January 2016 (2 pages)
4 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(4 pages)
3 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(4 pages)
3 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(4 pages)
25 February 2015Registered office address changed from 2/24 Portland Row Edinburgh EH6 6NH Scotland to 42 Waterfield Road Edinburgh EH10 6TG on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from 2/24 Portland Row Edinburgh EH6 6NH Scotland to 42 Waterfield Road Edinburgh EH10 6TG on 25 February 2015 (2 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)