Advanced company searchLink opens in new window

SIMON UK LIMITED

Company number SC296338

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)
30 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2013 AD01 Registered office address changed from 13 Melville Street Edinburgh EH3 7PE on 23 March 2013
01 Mar 2013 TM01 Termination of appointment of David Douglas as a director on 28 February 2013
26 Feb 2013 TM01 Termination of appointment of Angus Kennedy Morrison as a director on 21 February 2012
21 Feb 2013 TM01 Termination of appointment of Marc Kilbourn as a director on 20 July 2012
28 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-02-28
  • GBP 233
03 Feb 2012 AA Accounts for a small company made up to 31 March 2011
31 Jan 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
02 Dec 2010 AA Accounts for a small company made up to 31 March 2010
15 Apr 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Marc Kilbourn on 31 January 2010
28 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
18 Feb 2009 363a Return made up to 31/01/09; full list of members
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
23 Dec 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
26 Nov 2008 88(2) Ad 28/04/08 gbp si 46@0.5=23 gbp ic 210/233
28 Oct 2008 288b Appointment Terminated Director peter wood
28 Oct 2008 288b Appointment Terminated Director and Secretary graeme henry
12 Mar 2008 363a Return made up to 31/01/08; full list of members
29 Dec 2007 122 S-div 17/12/07
29 Dec 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide shares 17/12/07
30 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
13 Nov 2007 288c Director's particulars changed
22 Oct 2007 287 Registered office changed on 22/10/07 from: 4 melville crescent edinburgh lothian EH3 7JA