Company NameSimpson Fish Limited
Company StatusActive
Company NumberSC531381
CategoryPrivate Limited Company
Incorporation Date1 April 2016(8 years, 1 month ago)
Previous NameKARL Simpson Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr John Karl Simpson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAestdaeks Setter
Burra
Shetland
ZE2 9LB
Scotland
Secretary NameEleanor Ann Scollay
StatusCurrent
Appointed29 August 2016(5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressOrfasay
Gulberwick
Shetland
ZE2 9JX
Scotland
Director NameMr Anthony George Simpson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2g Toll Clock Centre
Lerwick
Shetland
ZE1 0PE
Scotland
Director NameJohn Arthur Simpson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2g Toll Clock Centre
Lerwick
Shetland
ZE1 0PE
Scotland

Location

Registered AddressUnit 5.2
Toll Clock Centre
Lerwick
Shetland
ZE1 0PE
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month, 1 week ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Charges

25 August 2016Delivered on: 30 August 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

1 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 September 2020Registered office address changed from Unit 2G, Toll Clock Centre North Road Lerwick Shetland ZE1 0PE Scotland to Unit 5.2 Toll Clock Centre Lerwick Shetland ZE1 0PE on 2 September 2020 (1 page)
8 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 April 2019Second filing of Confirmation Statement dated 31/03/2019 (4 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 24/04/2019
(3 pages)
10 April 2019Registered office address changed from Unit 2G Toll Clock Centre Lerwick Shetland ZE1 0FE to Unit 2G, Toll Clock Centre North Road Lerwick Shetland ZE1 0PE on 10 April 2019 (1 page)
10 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 June 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 99
(4 pages)
1 June 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 99
(4 pages)
10 April 201731/03/17 Statement of Capital gbp 100 (7 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
28 February 2017Appointment of John Arthur Simpson as a director on 26 January 2017 (2 pages)
28 February 2017Appointment of Mr Anthony George Simpson as a director on 26 January 2017 (2 pages)
28 February 2017Appointment of John Arthur Simpson as a director on 26 January 2017 (2 pages)
28 February 2017Appointment of Mr Anthony George Simpson as a director on 26 January 2017 (2 pages)
21 November 2016Registered office address changed from Aestdaeks Setter Burra Shetland ZE2 9LB United Kingdom to Unit 2G Toll Clock Centre Lerwick Shetland ZE1 0FE on 21 November 2016 (2 pages)
21 November 2016Registered office address changed from Aestdaeks Setter Burra Shetland ZE2 9LB United Kingdom to Unit 2G Toll Clock Centre Lerwick Shetland ZE1 0FE on 21 November 2016 (2 pages)
24 October 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
24 October 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
11 October 2016Appointment of Eleanor Ann Scollay as a secretary on 29 August 2016 (3 pages)
11 October 2016Appointment of Eleanor Ann Scollay as a secretary on 29 August 2016 (3 pages)
30 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-26
(1 page)
30 August 2016Registration of charge SC5313810001, created on 25 August 2016 (17 pages)
30 August 2016Registration of charge SC5313810001, created on 25 August 2016 (17 pages)
30 August 2016Company name changed karl simpson LTD\certificate issued on 30/08/16
  • CONNOT ‐ Change of name notice
(3 pages)
30 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-26
(1 page)
30 August 2016Company name changed karl simpson LTD\certificate issued on 30/08/16
  • CONNOT ‐ Change of name notice
(3 pages)
1 April 2016Incorporation
Statement of capital on 2016-04-01
  • GBP 1
(22 pages)
1 April 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
1 April 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
1 April 2016Incorporation
Statement of capital on 2016-04-01
  • GBP 1
(22 pages)