Company NameSimply Ire 5 Ltd
DirectorsGary Thomas Patrick Sharp and Christopher O'Brien
Company StatusActive
Company NumberSC479601
CategoryPrivate Limited Company
Incorporation Date10 June 2014(9 years, 10 months ago)
Previous Names3

Business Activity

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
Appointed10 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Wordsworth Way
Bothwell
G71 8QR
Scotland
Director NameMr Christopher O'Brien
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2019(4 years, 12 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

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

Shareholders

50 at £1Gary Thomas Patrick Sharp
50.00%
Ordinary
50 at £1Mark James O'brien
50.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

2 August 2017Delivered on: 4 August 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Ground at carmyle avenue glasgow extending to 622.35 M2.
Outstanding

Filing History

24 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
20 June 2019Notification of Simply Investment Real Estate Ltd as a person with significant control on 7 June 2019 (1 page)
20 June 2019Cessation of Gary Thomas Patrick Sharp as a person with significant control on 7 June 2019 (1 page)
20 June 2019Appointment of Mr Christopher O'brien as a director on 7 June 2019 (2 pages)
20 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
20 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-07
(3 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
25 March 2019Registered office address changed from 82 West Nile Street Glasgow G1 2QH to Pavilion 6 the Approach 321 Springhill Parkway Baillieston Glasgow G69 6GA on 25 March 2019 (1 page)
6 July 2018Amended accounts made up to 30 September 2017 (5 pages)
2 July 2018Cessation of Christopher O'brien as a person with significant control on 1 July 2017 (1 page)
2 July 2018Change of details for Mr Gary Thomas Patrick Sharp as a person with significant control on 1 July 2017 (2 pages)
2 July 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
28 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
4 August 2017Registration of charge SC4796010001, created on 2 August 2017 (8 pages)
4 August 2017Registration of charge SC4796010001, created on 2 August 2017 (8 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-22
(3 pages)
24 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-22
(3 pages)
4 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
4 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 April 2016Previous accounting period shortened from 30 June 2016 to 30 September 2015 (1 page)
11 April 2016Previous accounting period shortened from 30 June 2016 to 30 September 2015 (1 page)
24 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 July 2015Company name changed fairburndyce LTD\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
(3 pages)
15 July 2015Company name changed fairburndyce LTD\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
(3 pages)
23 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 100
(26 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 100
(26 pages)