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.
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 | : |
|
Registered Address | : | 77 Renfrew Street, Glasgow, Scotland, G2 3BZ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77, Renfrew Street, Glasgow, Scotland, G2 3BZ | Secretary | 18 June 2008 | Active |
77, Renfrew Street, Glasgow, Scotland, G2 3BZ | Director | 24 December 1993 | Active |
77, Renfrew Street, Glasgow, Scotland, G2 3BZ | Director | 31 July 2021 | Active |
77, Renfrew Street, Glasgow, Scotland, G2 3BZ | Director | 16 February 2020 | Active |
77, Renfrew Street, Glasgow, Scotland, G2 3BZ | Director | 15 August 2006 | Active |
77, Renfrew Street, Glasgow, Scotland, G2 3BZ | Director | 01 January 2008 | Active |
77, Renfrew Street, Glasgow, Scotland, G2 3BZ | Director | 31 July 2021 | Active |
1-3 Blanefield Terrace, Blanefield, G63 9BB | Secretary | 12 August 1996 | Active |
2 Bayview, Kentallen, Appin, PA38 4BU | Secretary | 05 August 1999 | Active |
2 Bayview, Kentallen, Appin, PA38 4BU | Secretary | 24 December 1993 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 01 December 1993 | Active |
1-3 Blanefield Terrace, Blanefield, G63 9BB | Director | 24 December 1993 | Active |
Blairbeg, Comrie Road, Crieff, PH7 4BP | Director | 05 August 1999 | Active |
Low Ellermire Farm, Chop Gate, Middlesbrough, TS9 7JN | Director | 23 September 2005 | Active |
29, Cochrane Street, Glasgow, G1 1HL | Director | 10 April 2015 | Active |
29, Cochrane Street, Glasgow, Scotland, G1 1HL | Director | 30 April 2012 | Active |
13 Ladysneuk Road, Stirling, FK9 5NE | Director | 18 June 2008 | Active |
6c Essex Road, Barnton, Edinburgh, EH4 6LG | Director | 24 August 1999 | Active |
1577 Great Western Road, Flat 1/R, Glasgow, G13 1LS | Director | 05 August 1999 | Active |
77, Renfrew Street, Glasgow, Scotland, G2 3BZ | Director | 16 December 2019 | Active |
17 Jordanhill Drive, Glasgow, G13 1RZ | Director | 15 August 2006 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 01 December 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Accounts | Accounts with accounts type small. | Download |
2023-12-07 | Capital | Capital alter shares reconversion. | Download |
2023-12-04 | Incorporation | Memorandum articles. | Download |
2023-12-04 | Resolution | Resolution. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type small. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type small. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Accounts | Accounts with accounts type small. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Address | Change registered office address company with date old address new address. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Accounts | Accounts with accounts type small. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type small. | Download |
2018-03-07 | Accounts | Accounts with accounts type small. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.