Advanced company searchLink opens in new window

SIMONS & CO. LIMITED

Company number SC014381

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
18 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-26
09 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2017 CH01 Director's details changed for Katherine Anne Gourdon on 9 June 2017
23 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 364,000
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jul 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 364,000
02 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 364,000
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
15 Aug 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
04 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
02 Aug 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
10 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
07 Jul 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
31 Jan 2011 AR01 Annual return made up to 9 May 2010 with full list of shareholders
31 Jan 2011 CH01 Director's details changed for Elizabeth Marie Langton on 9 May 2010
14 Jan 2011 CH01 Director's details changed for Jeanette Mary Jessica Simon on 1 July 2009
01 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
12 Mar 2010 AR01 Annual return made up to 9 May 2009 with full list of shareholders
08 Dec 2009 AA Group of companies' accounts made up to 31 December 2008