Company NameThe Simpson & Marwick Group Limited
Company StatusActive
Company NumberSC772911
CategoryPrivate Limited Company
Incorporation Date16 June 2023(10 months, 3 weeks ago)
Previous NameProject Lanimer Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graeme Sloan St John
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Albyn Place
Edinburgh
EH2 4NG
Scotland
Director NameMr Robert Douglas Aberdein
Date of BirthAugust 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed25 August 2023(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Albyn Place
Edinburgh
EH2 4NG
Scotland
Director NameMr Richard Nicol
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2023(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Albyn Place
Edinburgh
EH2 4NG
Scotland
Director NameMr Sean Richard Nicol
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2023(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Albyn Place
Edinburgh
EH2 4NG
Scotland
Director NameMr Gary Wales
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2023(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Albyn Place
Edinburgh
EH2 4NG
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 June 2023(same day as company formation)
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Location

Registered Address4 Albyn Place
Edinburgh
EH2 4NG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Accounts

Next Accounts Due16 March 2025 (10 months, 1 week from now)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Returns

Next Return Due29 June 2024 (1 month, 3 weeks from now)

Filing History

25 September 2023Director's details changed for Mr Sean Richard Nicol on 25 September 2023 (2 pages)
1 September 2023Sub-division of shares on 25 August 2023 (4 pages)
30 August 2023Notification of Robert Douglas Aberdein as a person with significant control on 25 August 2023 (2 pages)
30 August 2023Memorandum and Articles of Association (19 pages)
30 August 2023Resolutions
  • RES13 ‐ Subdivision of shares 25/08/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 August 2023Cessation of Graeme Sloan St John as a person with significant control on 25 August 2023 (1 page)
30 August 2023Appointment of Mr Gary Wales as a director on 25 August 2023 (2 pages)
30 August 2023Appointment of Mr Richard Nicol as a director on 25 August 2023 (2 pages)
30 August 2023Appointment of Mr Robert Douglas Aberdein as a director on 25 August 2023 (2 pages)
30 August 2023Statement of capital following an allotment of shares on 25 August 2023
  • GBP 6.668
(3 pages)
30 August 2023Appointment of Mr Sean Richard Nicol as a director on 25 August 2023 (2 pages)
16 June 2023Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2023-06-16
  • GBP 1
(27 pages)