Company NameSimple Accounting And Consultancy Ltd
Company StatusDissolved
Company NumberSC522635
CategoryPrivate Limited Company
Incorporation Date16 December 2015(8 years, 4 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Patrick Donnachie
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2019(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Scotland Street
Glasgow
G5 8LS
Scotland
Director NameMiss Claire Stewart
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address301 26 Esplanade
Greenock
PA16 7RU
Scotland
Director NameMr Alan Reid
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(8 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address617 Pollokshaws Road
Glasgow
G41 2QG
Scotland
Director NameMr Graeme Henry Magee
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(2 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Scotland Street
Glasgow
G5 8LS
Scotland
Director NameMr Vincent Andrew Moore
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Scotland Street
Glasgow
G5 8LS
Scotland
Director NameMr Andrew Green
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(2 years, 11 months after company formation)
Appointment Duration10 months (resigned 02 October 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Scotland Street
Glasgow
G5 8LS
Scotland

Location

Registered Address1 Scotland Street
Glasgow
G5 8LS
Scotland
ConstituencyGlasgow Central
WardGovan

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
8 January 2020Appointment of Mr Patrick Donnachie as a director on 1 October 2019 (2 pages)
8 January 2020Termination of appointment of Andrew Green as a director on 2 October 2019 (1 page)
31 October 2019Termination of appointment of Vincent Andrew Moore as a director on 26 October 2019 (1 page)
31 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
7 December 2018Termination of appointment of Graeme Henry Magee as a director on 30 November 2018 (1 page)
7 December 2018Appointment of Mr Andrew Green as a director on 1 December 2018 (2 pages)
7 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-07
(3 pages)
19 October 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
18 October 2018Statement of capital following an allotment of shares on 18 October 2018
  • GBP 1
(3 pages)
18 October 2018Appointment of Mr Vincent Andrew Moore as a director on 18 October 2018 (2 pages)
18 October 2018Notification of Vincent Moore as a person with significant control on 18 October 2018 (2 pages)
18 October 2018Cessation of Graeme Henry Magee as a person with significant control on 18 October 2018 (1 page)
10 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-10
(3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-01
(3 pages)
4 September 2018Registered office address changed from 617 Pollokshaws Road Glasgow G41 2QG Scotland to 1 Scotland Street Glasgow G5 8LS on 4 September 2018 (1 page)
25 July 2018Notification of Graeme Magee as a person with significant control on 25 July 2018 (2 pages)
25 July 2018Cessation of Alan Reid as a person with significant control on 10 July 2018 (1 page)
25 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
5 July 2018Termination of appointment of Alan Reid as a director on 30 June 2018 (1 page)
25 May 2018Appointment of Mr Graeme Henry Magee as a director on 21 May 2018 (2 pages)
1 May 2018Notification of Alan Reid as a person with significant control on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Claire Stewart as a director on 1 May 2018 (1 page)
1 May 2018Cessation of Claire Stewart as a person with significant control on 1 May 2018 (1 page)
30 March 2018Director's details changed for Mr Alan Reid on 19 March 2018 (2 pages)
30 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
6 September 2016Appointment of Mr Alan Reid as a director on 6 September 2016 (2 pages)
6 September 2016Registered office address changed from 301 26 Esplanade Greenock PA16 7RU Scotland to 617 Pollokshaws Road Glasgow G41 2QG on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 301 26 Esplanade Greenock PA16 7RU Scotland to 617 Pollokshaws Road Glasgow G41 2QG on 6 September 2016 (1 page)
6 September 2016Appointment of Mr Alan Reid as a director on 6 September 2016 (2 pages)
16 December 2015Incorporation
Statement of capital on 2015-12-16
  • GBP 1
(27 pages)
16 December 2015Incorporation
Statement of capital on 2015-12-16
  • GBP 1
(27 pages)