UKBizDB.co.uk

SIMUL8 CORPORATION LTD

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

This company is commonly known as Simul8 Corporation Ltd. The company was founded 30 years ago and was given the registration number SC147795. The firm's registered office is in GLASGOW. You can find them at 77 Renfrew Street, , Glasgow, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SIMUL8 CORPORATION LTD
Company Number:SC147795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1993
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:77 Renfrew Street, Glasgow, Scotland, G2 3BZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Renfrew Street, Glasgow, Scotland, G2 3BZ

Secretary18 June 2008Active
77, Renfrew Street, Glasgow, Scotland, G2 3BZ

Director24 December 1993Active
77, Renfrew Street, Glasgow, Scotland, G2 3BZ

Director31 July 2021Active
77, Renfrew Street, Glasgow, Scotland, G2 3BZ

Director16 February 2020Active
77, Renfrew Street, Glasgow, Scotland, G2 3BZ

Director15 August 2006Active
77, Renfrew Street, Glasgow, Scotland, G2 3BZ

Director01 January 2008Active
77, Renfrew Street, Glasgow, Scotland, G2 3BZ

Director31 July 2021Active
1-3 Blanefield Terrace, Blanefield, G63 9BB

Secretary12 August 1996Active
2 Bayview, Kentallen, Appin, PA38 4BU

Secretary05 August 1999Active
2 Bayview, Kentallen, Appin, PA38 4BU

Secretary24 December 1993Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary01 December 1993Active
1-3 Blanefield Terrace, Blanefield, G63 9BB

Director24 December 1993Active
Blairbeg, Comrie Road, Crieff, PH7 4BP

Director05 August 1999Active
Low Ellermire Farm, Chop Gate, Middlesbrough, TS9 7JN

Director23 September 2005Active
29, Cochrane Street, Glasgow, G1 1HL

Director10 April 2015Active
29, Cochrane Street, Glasgow, Scotland, G1 1HL

Director30 April 2012Active
13 Ladysneuk Road, Stirling, FK9 5NE

Director18 June 2008Active
6c Essex Road, Barnton, Edinburgh, EH4 6LG

Director24 August 1999Active
1577 Great Western Road, Flat 1/R, Glasgow, G13 1LS

Director05 August 1999Active
77, Renfrew Street, Glasgow, Scotland, G2 3BZ

Director16 December 2019Active
17 Jordanhill Drive, Glasgow, G13 1RZ

Director15 August 2006Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director01 December 1993Active

People with Significant Control

Dr Mark David Elder
Notified on:01 December 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:Scotland
Address:77, Renfrew Street, Glasgow, Scotland, G2 3BZ
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Accounts

Accounts with accounts type small.

Download
2023-12-07Capital

Capital alter shares reconversion.

Download
2023-12-04Incorporation

Memorandum articles.

Download
2023-12-04Resolution

Resolution.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Accounts

Accounts with accounts type small.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-04-30Accounts

Accounts with accounts type small.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Address

Change registered office address company with date old address new address.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-01-14Accounts

Accounts with accounts type small.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type small.

Download
2018-03-07Accounts

Accounts with accounts type small.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.