Advanced company searchLink opens in new window

SIMMONS & COMPANY INTERNATIONAL LIMITED

Company number SC190220

Filter by category

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)
29 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2019 4.26(Scot) Return of final meeting of voluntary winding up
15 Jan 2018 AD01 Registered office address changed from Simmons House 22 Waverley Place Aberdeen Aberdeenshire AB10 1XP to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 15 January 2018
15 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-02
13 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
26 Jul 2017 AA Full accounts made up to 31 December 2016
31 Jan 2017 AP01 Appointment of Mrs Debbra Lynn Schoneman as a director on 31 January 2017
31 Jan 2017 AP01 Appointment of Mr Thomas Smith as a director on 31 January 2017
31 Jan 2017 TM01 Termination of appointment of Anthony Peter Banham as a director on 31 January 2017
31 Jan 2017 TM01 Termination of appointment of Colin Ian Welsh as a director on 31 January 2017
31 Jan 2017 TM01 Termination of appointment of Michael Evans Frazier as a director on 31 January 2017
14 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
21 Jun 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 4,975,203.181
27 May 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
04 Mar 2016 SH01 Statement of capital following an allotment of shares on 25 February 2016
  • GBP 975,203.18
29 Dec 2015 AA Group of companies' accounts made up to 30 June 2015
14 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 975,188.038
18 Sep 2015 SH01 Statement of capital following an allotment of shares on 15 September 2015
  • GBP 975,188.038
06 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 975,183.960
18 Dec 2014 AA Group of companies' accounts made up to 30 June 2014
24 Oct 2014 AUD Auditor's resignation
13 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 975,181.127
29 Sep 2014 SH01 Statement of capital following an allotment of shares on 15 September 2014
  • GBP 975,181.127
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 1 March 2014
  • GBP 975,175.984
27 Dec 2013 AA Group of companies' accounts made up to 30 June 2013