Company NameSimply Ire 4 Ltd
DirectorsGary Thomas Patrick Sharp and Christopher O'Brien
Company StatusActive
Company NumberSC518738
CategoryPrivate Limited Company
Incorporation Date26 October 2015(8 years, 6 months ago)
Previous NameSimply London rd Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary Thomas Patrick Sharp
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStewart House Pochard Way
Strathclyde Business Park
Bellshill
ML4 3HB
Scotland
Director NameMr Christopher O'Brien
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2019(3 years, 7 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
Secretary NameMr Christopher O'Brien
StatusResigned
Appointed26 September 2018(2 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 June 2019)
RoleCompany Director
Correspondence AddressPavilion 6 The Approach
321 Springhill Parkway
Baillieston
Glasgow
G69 6GA
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

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 Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Charges

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

Classification: A registered charge
Particulars: (1) 2224 london road, glasgow and (2) 2230 london road, glasgow and 81-83 carmyle road, glasgow.. Please refer to instrument for further details.
Outstanding
25 July 2017Delivered on: 28 July 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

6 March 2024Total exemption full accounts made up to 30 September 2023 (8 pages)
22 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
29 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
17 December 2021Director's details changed for Mr Christopher O'brien on 17 December 2021 (2 pages)
26 July 2021Registered office address changed from Pavilion 6 the Approach 321 Springhill Parkway Baillieston Glasgow G69 6GA Scotland to Stewart House Pochard Way Strathclyde Business Park Bellshill ML4 3HB on 26 July 2021 (1 page)
26 July 2021Change of details for Simply Investment Real Estate Ltd as a person with significant control on 26 July 2021 (2 pages)
28 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
14 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
20 June 2019Appointment of Mr Christopher O'brien as a director on 7 June 2019 (2 pages)
20 June 2019Cessation of Gary Thomas Patrick Sharp as a person with significant control on 7 June 2019 (1 page)
20 June 2019Termination of appointment of Christopher O'brien as a secretary on 7 June 2019 (1 page)
20 June 2019Notification of Simply Investment Real Estate Ltd as a person with significant control on 7 June 2019 (1 page)
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 (8 pages)
25 March 2019Registered office address changed from 82 West Nile Street Glasgow G1 2QH Scotland to Pavilion 6 the Approach 321 Springhill Parkway Baillieston Glasgow G69 6GA on 25 March 2019 (1 page)
7 January 2019Notification of Gary Thomas Patrick Sharp as a person with significant control on 3 November 2018 (2 pages)
8 October 2018Cessation of Gazcob Limited as a person with significant control on 26 September 2018 (1 page)
8 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
8 October 2018Appointment of Mr Christopher O'brien as a secretary on 26 September 2018 (2 pages)
19 July 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
15 March 2018Cessation of Gary Thomas Patrick Sharp as a person with significant control on 28 November 2017 (1 page)
15 March 2018Notification of Gazcob Limited as a person with significant control on 28 November 2017 (2 pages)
15 March 2018Cessation of Mark James O'brien as a person with significant control on 28 November 2017 (1 page)
15 March 2018Confirmation statement made on 25 October 2017 with updates (4 pages)
4 August 2017Registration of charge SC5187380002, created on 2 August 2017 (9 pages)
4 August 2017Registration of charge SC5187380002, created on 2 August 2017 (9 pages)
28 July 2017Registration of charge SC5187380001, created on 25 July 2017 (29 pages)
28 July 2017Registration of charge SC5187380001, created on 25 July 2017 (29 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)
6 June 2017Director's details changed for Mr Gary Thomas Patrick Sharp on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Gary Thomas Patrick Sharp on 6 June 2017 (2 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
11 April 2016Current accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
11 April 2016Current accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
26 October 2015Incorporation
Statement of capital on 2015-10-26
  • GBP 2
(27 pages)
26 October 2015Incorporation
Statement of capital on 2015-10-26
  • GBP 2
(27 pages)