This company is commonly known as Simons & Co. Limited. The company was founded 97 years ago and was given the registration number SC014381. The firm's registered office is in EDINBURGH. You can find them at Quartermile One, 15 Lauriston Place, Edinburgh, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | SIMONS & CO. LIMITED |
---|---|---|
Company Number | : | SC014381 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 November 1926 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lower Mead, Longborough, Moreton In Marsh, GL56 0QH | Secretary | 16 October 1998 | Active |
602 Sculpture House, 4 Killick Way, London, England, E1 3FE | Director | 20 April 2006 | Active |
31 Thurloe Square, London, SW7 2SD | Director | 20 April 2006 | Active |
Lower Mead, Longborough, Moreton In Marsh, GL56 0QH | Director | 16 October 1998 | Active |
Bayford House, 3 Nethercote Meadow, Long Compton, United Kingdom, CV36 5LL | Director | 25 November 2005 | Active |
42 Pinchbeck Road, Spalding, PE11 1QF | Secretary | - | Active |
47 Conduit Road, Stamford, PE9 1QL | Secretary | 26 April 1996 | Active |
3 Birch Grove, Spalding, PE11 2HL | Secretary | 08 April 1991 | Active |
2 Old Oak Barn, Kinnerton Road, Lower Kinnerton, Chester, CH4 9AE | Secretary | 03 July 1995 | Active |
42 Pinchbeck Road, Spalding, PE11 1QF | Director | - | Active |
Top Yard Castle Gate, Castle Bytham, Grantham, NG33 4RQ | Director | 03 April 1995 | Active |
1 Beechgrove Gardens, Henley Road, Marlow, SL7 2TH | Director | 21 November 1995 | Active |
16 Barmstedt Drive, Oakham, LE15 6RG | Director | 20 June 1996 | Active |
11 Glenloch Court, Glenloch Road, London, NW3 4DD | Director | 12 October 1998 | Active |
Manor Farm Manor Road, Sutton, Wansford, PE5 7XG | Director | 03 November 1993 | Active |
The Manor House, Aston Magna, Moreton In Marsh, GL56 9QQ | Director | 12 October 1998 | Active |
Godfreys Farmhouse 19 Main Street, Greetham, LE15 7NJ | Director | - | Active |
Lockerley Hall, Romsey, SO51 0LU | Director | - | Active |
The Old Barn, 28 Main Street, Market Overton, LE15 7PL | Director | 29 December 1990 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-10 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2018-04-18 | Resolution | Resolution. | Download |
2018-01-09 | Gazette | Gazette filings brought up to date. | Download |
2017-12-12 | Gazette | Gazette notice compulsory. | Download |
2017-06-12 | Officers | Change person director company with change date. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-02 | Accounts | Accounts with accounts type group. | Download |
2014-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-07 | Accounts | Accounts with accounts type group. | Download |
2013-08-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-04 | Accounts | Accounts with accounts type group. | Download |
2012-08-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-10-10 | Accounts | Accounts with accounts type group. | Download |
2011-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-01-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-01-31 | Officers | Change person director company with change date. | Download |
2011-01-14 | Officers | Change person director company with change date. | Download |
2010-10-01 | Accounts | Accounts with accounts type group. | Download |
2010-03-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2009-12-08 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.