Edinburgh
EH2 4NG
Scotland
Director Name | Mr Graeme Sloan St John |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(2 years, 6 months after company formation) |
Appointment Duration | 3 days |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Albyn Place Edinburgh EH2 4NG Scotland |
Director Name | Mr Richard Nicol |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(2 years, 6 months after company formation) |
Appointment Duration | 3 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Albyn Place Edinburgh EH2 4NG Scotland |
Director Name | Mr Sean Richard Nicol |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(2 years, 6 months after company formation) |
Appointment Duration | 3 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Albyn Place Edinburgh EH2 4NG Scotland |
Director Name | Mr Gary Wales |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(2 years, 6 months after company formation) |
Appointment Duration | 3 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Albyn Place Edinburgh EH2 4NG Scotland |
Director Name | Mr Steven Michael Allen |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2022(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Forsyth Building 5 Renfield Street Glasgow G2 5EZ Scotland |
Director Name | Mr Neil Anthony Moles |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2022(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Forsyth Building 5 Renfield Street Glasgow G2 5EZ Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2021(same day as company formation) |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Registered Address | 4 Albyn Place Edinburgh EH2 4NG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
30 October 2023 | Confirmation statement made on 21 September 2023 with updates (4 pages) |
---|---|
30 October 2023 | Registered office address changed from The Forsyth Building 5 Renfield Street Glasgow G2 5EZ United Kingdom to 4 Albyn Place Edinburgh EH2 4NG on 30 October 2023 (1 page) |
1 September 2023 | Termination of appointment of Neil Anthony Moles as a director on 25 August 2023 (1 page) |
1 September 2023 | Notification of Pl Subsidiary Limited as a person with significant control on 25 August 2023 (2 pages) |
1 September 2023 | Termination of appointment of Steven Michael Allen as a director on 25 August 2023 (1 page) |
1 September 2023 | Cessation of Moray Group Limited as a person with significant control on 25 August 2023 (1 page) |
29 August 2023 | Company name changed simpson & marwick LIMITED\certificate issued on 29/08/23
|
5 July 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
21 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
25 July 2022 | Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
29 June 2022 | Change of details for Moray Group Limited as a person with significant control on 28 June 2022 (2 pages) |
29 June 2022 | Appointment of Mr Steven Michael Allen as a director on 28 June 2022 (2 pages) |
29 June 2022 | Appointment of Mr Neil Anthony Moles as a director on 28 June 2022 (2 pages) |
29 June 2022 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 28 June 2022 (1 page) |
22 September 2021 | Incorporation
Statement of capital on 2021-09-22
|