Advanced company searchLink opens in new window

SIMPLY CONNECT LIMITED

Company number SC419042

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)
21 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
21 Mar 2018 CH01 Director's details changed for Mr Galen Alexander Brown on 1 March 2017
21 Mar 2018 PSC04 Change of details for Mr Galen Alexander Brown as a person with significant control on 1 March 2017
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Nov 2017 CH01 Director's details changed for Mr Neil Anthony Brown on 1 November 2017
02 Nov 2017 PSC04 Change of details for Mr Neil Anthony Brown as a person with significant control on 1 November 2017
17 Mar 2017 AD01 Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12/13 st Andrew Square Edinburgh EH2 2AF on 17 March 2017
09 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
07 Oct 2016 SH01 Statement of capital following an allotment of shares on 27 September 2016
  • GBP 11
27 Sep 2016 AP01 Appointment of Mr Giles Kevin Bailey as a director on 27 September 2016
01 Aug 2016 AP01 Appointment of Mr Galen Brown as a director on 26 July 2016
08 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
25 Feb 2016 AD01 Registered office address changed from C/O Wright, Johnston & Mackenzie Llp Kintail House (Suite 4) Beechwood Park Inverness IV2 3BW to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 25 February 2016
24 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
21 Jul 2015 TM01 Termination of appointment of Alexander Cameron Harrow Johns as a director on 20 July 2015
19 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
16 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
28 Aug 2013 AD01 Registered office address changed from 13 Church Road Stromness Orkney KW16 3BA Scotland on 28 August 2013
07 May 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
09 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted