Company NameSimply Perth Ltd
DirectorsChristopher O'Brien and Gary Thomas Patrick Sharp
Company StatusActive
Company NumberSC601549
CategoryPrivate Limited Company
Incorporation Date3 July 2018(5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Christopher O'Brien
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStewart House Pochard Way
Strathclyde Business Park
Bellshill
ML4 3HB
Scotland
Director NameMr Gary Thomas Patrick Sharp
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStewart House Pochard Way
Strathclyde Business Park
Bellshill
ML4 3HB
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 Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

20 September 2021Delivered on: 28 September 2021
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects known as the atrium, 137 glover street, perth PH2 0JB, being the subjects undergoing registration in the land register of scotland under title number PTH56203. For more details please refer to the instrument.
Outstanding
17 September 2021Delivered on: 27 September 2021
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
19 September 2019Delivered on: 1 October 2019
Persons entitled: Fortwell Capital Limited (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
17 September 2019Delivered on: 1 October 2019
Persons entitled: Fortwell Capital Limited (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
24 September 2019Delivered on: 25 September 2019
Persons entitled: Fortwell Capital Limited (Company Registration Number: 11453220)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the. Atrium, 137 glover street, perth, PH2 ojb all as shown shaded pink on the plan annexed to the standard security, which is currently undergoing registration in the land register of scotland under title number PTH56203.
Outstanding
3 July 2019Delivered on: 18 July 2019
Persons entitled: Assetz Capital Trust Company Limited as Security Trustee

Classification: A registered charge
Particulars: All and whole those subjects known as and forming the atrium, 137 glover street, perth together with the car park areas and ground pertaining, for more details please refer to the instrument.
Outstanding
25 June 2019Delivered on: 9 July 2019
Persons entitled: Assetz Capital Trust Company Limited (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

14 February 2024Total exemption full accounts made up to 31 July 2023 (8 pages)
6 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
1 June 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
7 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
28 September 2021Registration of charge SC6015490007, created on 20 September 2021 (5 pages)
27 September 2021Registration of charge SC6015490006, created on 17 September 2021 (21 pages)
21 September 2021Satisfaction of charge SC6015490001 in full (4 pages)
21 September 2021Satisfaction of charge SC6015490004 in full (4 pages)
21 September 2021Satisfaction of charge SC6015490005 in full (4 pages)
21 September 2021Satisfaction of charge SC6015490003 in full (4 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 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 2021Director's details changed for Mr Christopher O'brien on 26 July 2021 (2 pages)
8 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
2 September 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
8 July 2020Satisfaction of charge SC6015490002 in full (1 page)
18 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
1 October 2019Registration of charge SC6015490004, created on 17 September 2019 (17 pages)
1 October 2019Registration of charge SC6015490005, created on 19 September 2019 (14 pages)
25 September 2019Registration of charge SC6015490003, created on 24 September 2019 (13 pages)
18 July 2019Registration of charge SC6015490002, created on 3 July 2019 (38 pages)
9 July 2019Registration of charge SC6015490001, created on 25 June 2019 (23 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 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)
3 July 2018Incorporation
Statement of capital on 2018-07-03
  • GBP 100
(32 pages)