Company NameSimple Digital Solutions Limited
DirectorVincent Andrew Moore
Company StatusActive
Company NumberSC488544
CategoryPrivate Limited Company
Incorporation Date9 October 2014(9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Vincent Andrew Moore
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Carmyle Avenue
Glasgow
G32 8HJ
Scotland
Director NameMr Thomas O'Neill
Date of BirthDecember 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed09 October 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address1 Scotland Street
Glasgow
G5 8LS
Scotland
Director NameMrs Theresa Kelly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed22 April 2015(6 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1 Scotland Street
Glasgow
G5 8LS
Scotland
Director NameMr Andrew Taylor
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2016(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2018)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address1 Scotland Street
Glasgow
G5 8LS
Scotland
Director NameMr Andrew Green
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 April 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address14 Carmyle Avenue
Glasgow
G32 8HJ
Scotland
Director NameMrs Georgina Moore
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 June 2022)
RoleHR Director
Country of ResidenceScotland
Correspondence Address14 Carmyle Avenue
Glasgow
G32 8HJ
Scotland

Location

Registered Address14 Carmyle Avenue
Glasgow
G32 8HJ
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Vincent Moore
100.00%
Ordinary

Accounts

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

Returns

Latest Return11 July 2023 (10 months, 1 week ago)
Next Return Due25 July 2024 (2 months, 1 week from now)

Charges

20 February 2023Delivered on: 3 March 2023
Persons entitled: Nucleus Cash Flow FINANCE2 Limited

Classification: A registered charge
Outstanding
15 August 2019Delivered on: 29 August 2019
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding
14 August 2019Delivered on: 26 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 July 2015Delivered on: 3 July 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: A regal 4080 named "maisies boys" bearing hull identification number us-RGMLB246E708.
Outstanding
3 July 2015Delivered on: 3 July 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: A regal 4080 vessel bearing hull identification number us-RGMLB246E708 together with two (2) volvo D6 370 hp engines bearing engine serial numbers 2006015925 and 2006016091 (the "vessel") and her earnings, insurances and requisition compensation.
Outstanding
31 March 2015Delivered on: 10 April 2015
Persons entitled: Utax (UK) Limited

Classification: A registered charge
Outstanding

Filing History

2 November 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
5 August 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
9 April 2020Termination of appointment of Andrew Green as a director on 9 April 2020 (1 page)
30 January 2020Registered office address changed from 1 Scotland Street Glasgow G5 8LS United Kingdom to 14 Carmyle Avenue Glasgow G32 8HJ on 30 January 2020 (1 page)
11 September 2019Alterations to floating charge SC4885440004 (43 pages)
7 September 2019Alterations to floating charge SC4885440005 (43 pages)
29 August 2019Registration of charge SC4885440005, created on 15 August 2019 (8 pages)
26 August 2019Registration of charge SC4885440004, created on 14 August 2019 (15 pages)
3 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
11 January 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
9 January 2019Appointment of Mr Andrew Green as a director on 8 January 2019 (2 pages)
9 January 2019Appointment of Mrs Georgina Moore as a director on 8 January 2019 (2 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
31 July 2018Termination of appointment of Andrew Taylor as a director on 31 July 2018 (1 page)
30 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
12 March 2018Satisfaction of charge SC4885440001 in full (1 page)
16 January 2018Satisfaction of charge SC4885440003 in full (1 page)
16 January 2018Satisfaction of charge SC4885440002 in full (1 page)
14 December 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
5 September 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
5 September 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
22 November 2016Termination of appointment of Theresa Kelly as a director on 22 November 2016 (1 page)
22 November 2016Termination of appointment of Theresa Kelly as a director on 22 November 2016 (1 page)
7 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
7 November 2016Termination of appointment of Thomas O'neill as a director on 1 November 2016 (1 page)
7 November 2016Termination of appointment of Thomas O'neill as a director on 1 November 2016 (1 page)
7 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
14 July 2016Appointment of Mr Andrew Taylor as a director on 10 April 2016 (2 pages)
14 July 2016Appointment of Mr Andrew Taylor as a director on 10 April 2016 (2 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
31 March 2016Appointment of Mr Vincent Andrew Moore as a director on 7 March 2016 (2 pages)
31 March 2016Appointment of Mr Vincent Andrew Moore as a director on 7 March 2016 (2 pages)
25 November 2015Registered office address changed from 20-23 Woodside Place Glasgow Strathclyde G3 7QF to 1 Scotland Street Glasgow G5 8LS on 25 November 2015 (1 page)
25 November 2015Registered office address changed from 20-23 Woodside Place Glasgow Strathclyde G3 7QF to 1 Scotland Street Glasgow G5 8LS on 25 November 2015 (1 page)
27 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
3 July 2015Registration of charge SC4885440002, created on 3 July 2015 (16 pages)
3 July 2015Registration of charge SC4885440003, created on 3 July 2015 (8 pages)
3 July 2015Registration of charge SC4885440002, created on 3 July 2015 (16 pages)
3 July 2015Registration of charge SC4885440002, created on 3 July 2015 (16 pages)
3 July 2015Registration of charge SC4885440003, created on 3 July 2015 (8 pages)
3 July 2015Registration of charge SC4885440003, created on 3 July 2015 (8 pages)
19 May 2015Appointment of Mrs Theresa Kelly as a director on 22 April 2015 (2 pages)
19 May 2015Appointment of Mrs Theresa Kelly as a director on 22 April 2015 (2 pages)
1 May 2015Registered office address changed from 69 St. Vincent Street Glasgow G2 5TF Scotland to 20-23 Woodside Place Glasgow Strathclyde G3 7QF on 1 May 2015 (2 pages)
1 May 2015Registered office address changed from 69 St. Vincent Street Glasgow G2 5TF Scotland to 20-23 Woodside Place Glasgow Strathclyde G3 7QF on 1 May 2015 (2 pages)
1 May 2015Registered office address changed from 69 St. Vincent Street Glasgow G2 5TF Scotland to 20-23 Woodside Place Glasgow Strathclyde G3 7QF on 1 May 2015 (2 pages)
10 April 2015Registration of charge SC4885440001, created on 31 March 2015 (17 pages)
10 April 2015Registration of charge SC4885440001, created on 31 March 2015 (17 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)