SIMPSON OFFSHORE & CONSTRUCTION SERVICES LIMITED
Company number SC321288
- Company Overview for SIMPSON OFFSHORE & CONSTRUCTION SERVICES LIMITED (SC321288)
- Filing history for SIMPSON OFFSHORE & CONSTRUCTION SERVICES LIMITED (SC321288)
- People for SIMPSON OFFSHORE & CONSTRUCTION SERVICES LIMITED (SC321288)
- Insolvency for SIMPSON OFFSHORE & CONSTRUCTION SERVICES LIMITED (SC321288)
- More for SIMPSON OFFSHORE & CONSTRUCTION SERVICES LIMITED (SC321288)
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) |
---|---|---|---|
23 Jan 2025 | AD01 | Registered office address changed from C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD to C/O Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House 4/5 Golden Square Aberdeen AB10 1rd on 23 January 2025 | |
17 Jan 2020 | AD01 | Registered office address changed from Saddlers Mews Backhill of Kingoodie Oldmeldrum Aberdeenshire AB51 0BJ to C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD on 17 January 2020 | |
17 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
19 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
08 Apr 2016 | AP01 | Appointment of Mrs Deborah Jane Simpson as a director on 6 April 2016 | |
13 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
07 Apr 2014 | AP03 | Appointment of Mrs Deborah Jane Simpson as a secretary | |
07 Apr 2014 | TM02 | Termination of appointment of Annie Simpson as a secretary | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 May 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Oct 2012 | CH01 | Director's details changed for Alan Simpson on 6 July 2012 | |
14 Aug 2012 | AD01 | Registered office address changed from 3 Corse Wynd Kingswells Aberdeen Grampian AB15 8TP on 14 August 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 May 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders |