Advanced company searchLink opens in new window

SIMPLY FACTORS LIMITED

Company number SC470545

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)
13 May 2024 AA Unaudited abridged accounts made up to 31 July 2023
31 Jan 2024 CS01 Confirmation statement made on 5 December 2023 with no updates
21 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
21 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
26 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
31 Jan 2022 CS01 Confirmation statement made on 5 December 2021 with no updates
13 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
12 Apr 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2020 AA Unaudited abridged accounts made up to 31 July 2019
10 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
29 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
05 Feb 2019 CS01 Confirmation statement made on 5 December 2018 with no updates
29 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
06 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
23 May 2017 AA Total exemption small company accounts made up to 31 July 2016
24 Jan 2017 AD01 Registered office address changed from Soutra Point, 39-41 Jarnac Court Dalkeith Midlothian EH22 1HU to 17-17a Academy Street Edinburgh EH6 7EE on 24 January 2017
05 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
05 Apr 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
05 Apr 2016 AP01 Appointment of Ms Nichola Morton as a director on 1 April 2016
05 Apr 2016 TM01 Termination of appointment of Marc James Teague as a director on 1 April 2016
05 Apr 2016 TM01 Termination of appointment of Iain Macintosh as a director on 1 April 2016
17 Dec 2015 AD01 Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB to Soutra Point, 39-41 Jarnac Court Dalkeith Midlothian EH22 1HU on 17 December 2015
18 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015