Warning: file_put_contents(c/db298fe20f477c9d295f2e0c3bbe8092.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Simons & Co. Limited, EH3 9EP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIMONS & CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Mead, Longborough, Moreton In Marsh, GL56 0QH

Secretary16 October 1998Active
602 Sculpture House, 4 Killick Way, London, England, E1 3FE

Director20 April 2006Active
31 Thurloe Square, London, SW7 2SD

Director20 April 2006Active
Lower Mead, Longborough, Moreton In Marsh, GL56 0QH

Director16 October 1998Active
Bayford House, 3 Nethercote Meadow, Long Compton, United Kingdom, CV36 5LL

Director25 November 2005Active
42 Pinchbeck Road, Spalding, PE11 1QF

Secretary-Active
47 Conduit Road, Stamford, PE9 1QL

Secretary26 April 1996Active
3 Birch Grove, Spalding, PE11 2HL

Secretary08 April 1991Active
2 Old Oak Barn, Kinnerton Road, Lower Kinnerton, Chester, CH4 9AE

Secretary03 July 1995Active
42 Pinchbeck Road, Spalding, PE11 1QF

Director-Active
Top Yard Castle Gate, Castle Bytham, Grantham, NG33 4RQ

Director03 April 1995Active
1 Beechgrove Gardens, Henley Road, Marlow, SL7 2TH

Director21 November 1995Active
16 Barmstedt Drive, Oakham, LE15 6RG

Director20 June 1996Active
11 Glenloch Court, Glenloch Road, London, NW3 4DD

Director12 October 1998Active
Manor Farm Manor Road, Sutton, Wansford, PE5 7XG

Director03 November 1993Active
The Manor House, Aston Magna, Moreton In Marsh, GL56 9QQ

Director12 October 1998Active
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

Director29 December 1990Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Gazette

Gazette dissolved liquidation.

Download
2023-08-10Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2018-04-18Resolution

Resolution.

Download
2018-01-09Gazette

Gazette filings brought up to date.

Download
2017-12-12Gazette

Gazette notice compulsory.

Download
2017-06-12Officers

Change person director company with change date.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type total exemption small.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-02Accounts

Accounts with accounts type group.

Download
2014-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-07Accounts

Accounts with accounts type group.

Download
2013-08-15Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-04Accounts

Accounts with accounts type group.

Download
2012-08-02Annual return

Annual return company with made up date full list shareholders.

Download
2011-10-10Accounts

Accounts with accounts type group.

Download
2011-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2011-01-31Annual return

Annual return company with made up date full list shareholders.

Download
2011-01-31Officers

Change person director company with change date.

Download
2011-01-14Officers

Change person director company with change date.

Download
2010-10-01Accounts

Accounts with accounts type group.

Download
2010-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2009-12-08Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.