Advanced company searchLink opens in new window

THE SIMPSON TRADING COMPANY LIMITED

Company number SC179709

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)
04 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2014 4.26(Scot) Return of final meeting of voluntary winding up
11 Mar 2013 AD01 Registered office address changed from 22 Carden Place Aberdeen AB10 1UQ on 11 March 2013
11 Mar 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
07 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
Statement of capital on 2012-11-07
  • GBP 3
11 Jul 2012 AA Accounts for a small company made up to 31 March 2011
04 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
06 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
30 Dec 2010 AA Accounts for a small company made up to 31 March 2010
05 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
25 Jan 2010 AA Accounts for a small company made up to 31 March 2009
10 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
10 Nov 2009 CH04 Secretary's details changed for Laurie & Co Solicitors Llp on 16 October 2009
10 Nov 2009 CH01 Director's details changed for Timothy Richard Philpot on 16 October 2009
13 May 2009 288b Appointment terminated director martin brown
06 Nov 2008 225 Accounting reference date extended from 31/10/2008 to 31/03/2009
30 Oct 2008 363a Return made up to 16/10/08; full list of members
30 Oct 2008 353 Location of register of members
30 Oct 2008 288c Director's change of particulars / timothy philpot / 16/10/2008
30 Oct 2008 287 Registered office changed on 30/10/2008 from 22 carden place aberdeen
01 May 2008 155(6)a Declaration of assistance for shares acquisition
01 May 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
28 Apr 2008 288a Director appointed timothy richard philpot