Warning: file_put_contents(c/1e5ddd9a843a263d8992954707d9b771.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/3f9ceb816f1fe725f4c56594b150f77b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Simply Pet Food Limited, IV1 1SY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIMPLY PET FOOD LIMITED

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

This company is commonly known as Simply Pet Food Limited. The company was founded 16 years ago and was given the registration number SC330795. The firm's registered office is in INVERNESS. You can find them at 23 Harbour Road, , Inverness, Highlands. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:SIMPLY PET FOOD LIMITED
Company Number:SC330795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2007
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:23 Harbour Road, Inverness, Highlands, IV1 1SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Harbour Road, Inverness, IV1 1SY

Secretary04 March 2015Active
23, Harbour Road, Inverness, IV1 1SY

Director20 September 2020Active
23, Harbour Road, Inverness, IV1 1SY

Director10 December 2014Active
23, Harbour Road, Inverness, IV1 1SY

Director14 April 2015Active
62 Glenburn Drive, Drummond, IV2 4NE

Secretary12 September 2007Active
23, Harbour Road, Inverness, IV1 1SY

Secretary-Active
23, Harbour Road, Inverness, IV1 1SY

Director13 August 2008Active
62 Glenburn Drive, Drummond, IV2 4NE

Director12 September 2007Active
23, Harbour Road, Inverness, IV1 1SY

Director14 December 2007Active
30 Delnies Road, Inverness, IV2 4NQ

Director14 December 2007Active

People with Significant Control

Ms Alison Janette Suttherland
Notified on:20 September 2020
Status:Active
Date of birth:October 1979
Nationality:Scottish
Address:23, Harbour Road, Inverness, IV1 1SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Claire Louise Wylie
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Address:23, Harbour Road, Inverness, IV1 1SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eoin Angus Wylie
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Address:23, Harbour Road, Inverness, IV1 1SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-20Capital

Capital allotment shares.

Download
2020-09-20Officers

Appoint person director company with name date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-17Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-13Accounts

Accounts amended with accounts type total exemption small.

Download
2015-12-20Accounts

Accounts with accounts type total exemption small.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-15Officers

Appoint person director company with name date.

Download
2015-03-04Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.