Advanced company searchLink opens in new window

SIMPLY SOLUTIONS GROUP LTD

Company number SC701519

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)
12 Nov 2024 AD01 Registered office address changed from 12-13 Benarty Square Ballingry Lochgelly KY5 8NR Scotland to 14-18 Hill Street Edinburgh EH2 3JZ on 12 November 2024
11 Nov 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-08
17 Apr 2024 AA Unaudited abridged accounts made up to 31 December 2023
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with updates
23 Feb 2024 CH01 Director's details changed for Mr Ian Miller on 1 January 2024
28 Dec 2023 AA01 Current accounting period shortened from 30 June 2024 to 31 December 2023
28 Dec 2023 PSC02 Notification of Ijm Richmond Ltd as a person with significant control on 28 December 2023
28 Dec 2023 AP01 Appointment of Mr Ian Miller as a director on 28 December 2023
28 Dec 2023 TM01 Termination of appointment of Jamie Thomas Blake as a director on 28 December 2023
28 Dec 2023 PSC07 Cessation of Jamie Thomas Blake as a person with significant control on 28 December 2023
22 Oct 2023 AD01 Registered office address changed from Scotia House 5 Dickson Street Dunfermline KY12 7SL Scotland to 12-13 Benarty Square Ballingry Lochgelly KY5 8NR on 22 October 2023
20 Oct 2023 AP01 Appointment of Mr Jamie Thomas Blake as a director on 20 October 2023
20 Oct 2023 TM01 Termination of appointment of Chelsea Cameron as a director on 20 October 2023
20 Oct 2023 TM02 Termination of appointment of Chelsea Cameron as a secretary on 20 October 2023
20 Oct 2023 PSC01 Notification of Jamie Thomas Blake as a person with significant control on 20 October 2023
03 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 8 June 2022
22 Sep 2023 AP03 Appointment of Miss Chelsea Cameron as a secretary on 20 September 2023
22 Sep 2023 AP01 Appointment of Miss Chelsea Cameron as a director on 20 September 2023
07 Sep 2023 AA Accounts for a dormant company made up to 30 June 2023
06 Sep 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
02 Aug 2023 CH01 Director's details changed for Mr Louis Sandy King on 2 August 2023
30 Jul 2023 CH01 Director's details changed for Mr Louis Sandy King on 30 July 2023
28 Jul 2023 AD01 Registered office address changed from , Simply House 9 Broomhead Drive, Dunfermline, KY12 9DT, Scotland to Scotia House 5 Dickson Street Dunfermline KY12 7SL on 28 July 2023
12 Jun 2023 TM01 Termination of appointment of Andrew John Low as a director on 25 October 2022
28 Feb 2023 PSC04 Change of details for Mr Louis Sandy King as a person with significant control on 28 February 2023