Advanced company searchLink opens in new window

SIMPLE ACCOUNTING AND CONSULTANCY LTD

Company number SC522635

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2020 TM01 Termination of appointment of Andrew Green as a director on 2 October 2019
08 Jan 2020 AP01 Appointment of Mr Patrick Donnachie as a director on 1 October 2019
31 Oct 2019 AA Micro company accounts made up to 31 December 2018
31 Oct 2019 TM01 Termination of appointment of Vincent Andrew Moore as a director on 26 October 2019
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
07 Dec 2018 AP01 Appointment of Mr Andrew Green as a director on 1 December 2018
07 Dec 2018 TM01 Termination of appointment of Graeme Henry Magee as a director on 30 November 2018
07 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-07
19 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
18 Oct 2018 AP01 Appointment of Mr Vincent Andrew Moore as a director on 18 October 2018
18 Oct 2018 PSC07 Cessation of Graeme Henry Magee as a person with significant control on 18 October 2018
18 Oct 2018 PSC01 Notification of Vincent Moore as a person with significant control on 18 October 2018
18 Oct 2018 SH01 Statement of capital following an allotment of shares on 18 October 2018
  • GBP 1
10 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-10
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-01
04 Sep 2018 AD01 Registered office address changed from 617 Pollokshaws Road Glasgow G41 2QG Scotland to 1 Scotland Street Glasgow G5 8LS on 4 September 2018
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with updates
25 Jul 2018 PSC01 Notification of Graeme Magee as a person with significant control on 25 July 2018
25 Jul 2018 PSC07 Cessation of Alan Reid as a person with significant control on 10 July 2018
05 Jul 2018 TM01 Termination of appointment of Alan Reid as a director on 30 June 2018
25 May 2018 AP01 Appointment of Mr Graeme Henry Magee as a director on 21 May 2018
01 May 2018 TM01 Termination of appointment of Claire Stewart as a director on 1 May 2018