Company NameSimply Bridge Of Weir Ltd
DirectorGary Thomas Patrick Sharp
Company StatusActive
Company NumberSC551617
CategoryPrivate Limited Company
Incorporation Date1 December 2016(7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Gary Thomas Patrick Sharp
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStewart House Pochard Way
Strathclyde Business Park
Bellshill
ML4 3HB
Scotland
Director NameMr Mark James O'Brien
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Townsend Place
Kirkcaldy
KY1 1HB
Scotland
Secretary NameMr Christopher O'Brien
StatusResigned
Appointed07 February 2019(2 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 January 2020)
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 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

24 July 2019Delivered on: 27 July 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: See paper apart.
Outstanding
17 May 2019Delivered on: 18 May 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

22 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
28 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
11 March 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
28 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
26 July 2021Change of details for Mr Christopher O'brien as a person with significant control on 26 July 2021 (2 pages)
26 July 2021Change of details for Mr Gary Thomas Patrick Sharp as a person with significant control on 26 July 2021 (2 pages)
26 July 2021Director's details changed for Mr Gary Thomas Patrick Sharp on 26 July 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)
14 May 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
9 March 2021Satisfaction of charge SC5516170002 in full (1 page)
9 March 2021Satisfaction of charge SC5516170001 in full (1 page)
3 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
7 April 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
13 February 2020Termination of appointment of Christopher O'brien as a secretary on 31 January 2020 (1 page)
27 July 2019Registration of charge SC5516170002, created on 24 July 2019 (10 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
18 May 2019Registration of charge SC5516170001, created on 17 May 2019 (29 pages)
25 March 2019Registered office address changed from Clydesdale House 300 Springhill Park Way Glasgow G69 6GA Scotland to Pavilion 6 the Approach 321 Springhill Parkway Baillieston Glasgow G69 6GA on 25 March 2019 (1 page)
20 February 2019Cessation of Mark James O'brien as a person with significant control on 6 February 2019 (1 page)
20 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
20 February 2019Notification of Christopher O'brien as a person with significant control on 6 February 2019 (2 pages)
20 February 2019Termination of appointment of Mark James O'brien as a director on 7 February 2019 (1 page)
20 February 2019Appointment of Mr Christopher O'brien as a secretary on 7 February 2019 (2 pages)
11 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
4 December 2017Change of details for Mr Mark James O'brien as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
4 December 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
4 December 2017Change of details for Mr Gary Thomas Patrick Sharp as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Change of details for Mr Mark James O'brien as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 December 2017Change of details for Mr Gary Thomas Patrick Sharp as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 December 2016Incorporation
Statement of capital on 2016-12-01
  • GBP 2
(32 pages)
1 December 2016Incorporation
Statement of capital on 2016-12-01
  • GBP 2
(32 pages)