Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SIMMONS & COMPANY INTERNATIONAL LIMITED
Company Information for

SIMMONS & COMPANY INTERNATIONAL LIMITED

FIRST FLOOR, QUAY 2, 139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG,
Company Registration Number
SC190220
Private Limited Company
Liquidation

Company Overview

About Simmons & Company International Ltd
SIMMONS & COMPANY INTERNATIONAL LIMITED was founded on 1998-10-13 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Simmons & Company International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SIMMONS & COMPANY INTERNATIONAL LIMITED
 
Legal Registered Office
FIRST FLOOR, QUAY 2
139 FOUNTAINBRIDGE
EDINBURGH
EH3 9QG
Other companies in AB10
 
Telephone01224202300
 
Filing Information
Company Number SC190220
Company ID Number SC190220
Date formed 1998-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB735027450  
Last Datalog update: 2018-12-04 07:18:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SIMMONS & COMPANY INTERNATIONAL LIMITED
The following companies were found which have the same name as SIMMONS & COMPANY INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIMMONS & COMPANY INTERNATIONAL CAPITAL MARKETS LIMITED 9TH FLOOR 3 HARDMAN STREET 3 HARDMAN STREET MANCHESTER M3 3HF Dissolved Company formed on the 2006-09-05
SIMMONS & COMPANY INTERNATIONAL HOLDINGS LLC 800 BRAZOS ST STE 400 AUSTIN TX 78701 Dissolved Company formed on the 2015-11-12

Company Officers of SIMMONS & COMPANY INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
COLIN MICHAEL DONALD
Company Secretary 2008-08-01
DAVID MICHAEL STEWART BEVERIDGE
Director 1999-04-30
EDWIN JOHN LEIGH
Director 1999-04-30
DEBBRA LYNN SCHONEMAN
Director 2017-01-31
THOMAS SMITH
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY PETER BANHAM
Director 1999-04-23 2017-01-31
MICHAEL EVANS FRAZIER
Director 2004-07-01 2017-01-31
COLIN IAN WELSH
Director 1999-05-03 2017-01-31
MATTHEW ROY SIMMONS
Director 1999-04-23 2010-06-10
NEIL JAMES GAULD
Company Secretary 2006-06-21 2008-04-30
NEIL JOHN HARTLEY
Director 2004-01-01 2006-06-23
ANTHONY PETER BANHAM
Company Secretary 1999-04-23 2006-06-21
BRIAN REID
Nominated Secretary 1998-10-13 1998-11-12
STEPHEN MABBOTT
Nominated Director 1998-10-13 1998-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL STEWART BEVERIDGE PIPER SANDLER LTD. Director 2017-06-19 CURRENT 1999-09-23 Active
DEBBRA LYNN SCHONEMAN PIPER SANDLER LTD. Director 2004-04-05 CURRENT 1999-09-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM Simmons House 22 Waverley Place Aberdeen Aberdeenshire AB10 1XP
2018-01-15LRESSPResolutions passed:
  • Special resolution to wind up on 2018-01-02
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-31AP01DIRECTOR APPOINTED MRS DEBBRA LYNN SCHONEMAN
2017-01-31AP01DIRECTOR APPOINTED MR THOMAS SMITH
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BANHAM
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WELSH
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRAZIER
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 4975203.181
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-06-21SH0115/06/16 STATEMENT OF CAPITAL GBP 4975203.181
2016-05-27AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-03-04SH0125/02/16 STATEMENT OF CAPITAL GBP 975203.18
2015-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-10-14AR0113/10/15 ANNUAL RETURN FULL LIST
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 975188.038
2015-09-18SH0115/09/15 STATEMENT OF CAPITAL GBP 975188.038
2015-03-06SH0101/03/15 STATEMENT OF CAPITAL GBP 975183.960
2014-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-10-24AUDAUDITOR'S RESIGNATION
2014-10-13AR0113/10/14 ANNUAL RETURN FULL LIST
2014-09-29SH0115/09/14 STATEMENT OF CAPITAL GBP 975181.127
2014-03-06SH0101/03/14 STATEMENT OF CAPITAL GBP 975175.984
2013-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-10-15AR0113/10/13 ANNUAL RETURN FULL LIST
2013-10-07SH0115/09/13 STATEMENT OF CAPITAL GBP 975173.151
2013-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-02-13SH0613/02/13 STATEMENT OF CAPITAL GBP 975168.98
2013-02-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-02-13SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-19AR0113/10/12 FULL LIST
2012-10-02SH0115/09/12 STATEMENT OF CAPITAL GBP 975173.68
2011-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-10-31AR0113/10/11 FULL LIST
2011-10-13SH0130/09/11 STATEMENT OF CAPITAL GBP 975167.64
2011-09-22RES13CREATION OF 200,000 B ORDINARY SHARES @ £0.001 12/09/2011
2011-09-22RES01ADOPT ARTICLES 12/09/2011
2011-09-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-11-02AR0113/10/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN IAN WELSH / 21/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN IAN WELSH / 17/06/2010
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SIMMONS
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER BANHAM / 01/01/2010
2010-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-10-13AR0113/10/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER BANHAM / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROY SIMMONS / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EVANS FRAZIER / 08/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN MICHAEL DONALD / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN IAN WELSH / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL STEWART BEVERIDGE / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JOHN LEIGH / 08/10/2009
2009-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-12-01287REGISTERED OFFICE CHANGED ON 01/12/2008 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ
2008-11-07363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN ABERDEENSHIRE AB10 1DQ
2008-08-05288bAPPOINTMENT TERMINATED SECRETARY NEIL GAULD
2008-08-05288aSECRETARY APPOINTED COLIN MICHAEL DONALD
2008-04-18AAFULL ACCOUNTS MADE UP TO 07/07/07
2007-11-06363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
2007-02-23AAFULL ACCOUNTS MADE UP TO 07/07/06
2006-11-03363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-07-13288bDIRECTOR RESIGNED
2006-07-13288bSECRETARY RESIGNED
2006-07-13288aNEW SECRETARY APPOINTED
2006-04-18AAFULL ACCOUNTS MADE UP TO 07/07/05
2005-11-30288cDIRECTOR'S PARTICULARS CHANGED
2005-11-30288cDIRECTOR'S PARTICULARS CHANGED
2005-11-23363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2004-10-22288cDIRECTOR'S PARTICULARS CHANGED
2004-10-22363aRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-09-23AAFULL ACCOUNTS MADE UP TO 07/07/04
2004-09-10288aNEW DIRECTOR APPOINTED
2004-01-19288aNEW DIRECTOR APPOINTED
2003-10-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-18363aRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-10-03AAFULL ACCOUNTS MADE UP TO 30/06/03
2002-10-29363aRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-08-29AUDAUDITOR'S RESIGNATION
2001-10-25363aRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-10-25288cDIRECTOR'S PARTICULARS CHANGED
2001-10-25288cDIRECTOR'S PARTICULARS CHANGED
2001-10-24AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-04-30AAFULL ACCOUNTS MADE UP TO 30/06/00
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to SIMMONS & COMPANY INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2018-12-21
Resolutions for Winding-up2018-01-16
Appointment of Liquidators2018-01-16
Fines / Sanctions
No fines or sanctions have been issued against SIMMONS & COMPANY INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIMMONS & COMPANY INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Intangible Assets
Patents
We have not found any records of SIMMONS & COMPANY INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SIMMONS & COMPANY INTERNATIONAL LIMITED owns 1 domain names.

simmonsco-intl.co.uk  

Trademarks
We have not found any records of SIMMONS & COMPANY INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMMONS & COMPANY INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as SIMMONS & COMPANY INTERNATIONAL LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where SIMMONS & COMPANY INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SIMMONS & COMPANY INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0095063200Golf balls
2016-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-05-0084717080Magnetic tape storage units for automatic data-processing machines (excl. central storage units)
2016-05-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2016-05-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2016-04-0085441110Winding wire for electrical purposes, of copper, lacquered or enamelled
2016-04-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2016-04-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-04-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2016-03-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-06-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-08-0195063200Golf balls

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partySIMMONS & COMPANY INTERNATIONAL LIMITEDEvent Date2018-12-21
 
Initiating party Event TypeResolutions for Winding-up
Defending partySIMMONS & COMPANY INTERNATIONAL LIMITEDEvent Date2018-01-02
Notice is hereby given that by written resolution of the members of the above named Company on 02 January 2018 , the following special and ordinary resolutions were passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that Paul Dounis , of RSM Restructuring Advisory LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and Lindsey Cooper , of RSM Restructuring Advisory LLP , 9th Floor, 3 Hardman Street, Manchester, M3 3HF, (IP Nos. 9708 and 008931) be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Correspondence address & contact details of case manager: Victoria Paterson of RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG. Tel: 0131 659 8300. Further details contact: Paul Dounis, Tel: 0131 659 8300, Email: restructuring.edinburgh@rsmuk.com or Lindsey Cooper, Tel: 0161 830 4000 or Email: restructuring.manchester@rsmuk.com Ag QF100703
 
Initiating party Event TypeAppointment of Liquidators
Defending partySIMMONS & COMPANY INTERNATIONAL LIMITEDEvent Date2018-01-02
Paul Dounis , of RSM Restructuring Advisory LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and Lindsey Cooper , of RSM Restructuring Advisory LLP , 9th Floor, 3 Hardman Street, Manchester, M3 3HF : Correspondence address & contact details of case manager: Victoria Paterson of RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG. Tel: 0131 659 8300. Further details contact: Paul Dounis, Tel: 0131 659 8300, Email: restructuring.edinburgh@rsmuk.com or Lindsey Cooper, Tel: 0161 830 4000 or Email: restructuring.manchester@rsmuk.com Ag QF100703
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMMONS & COMPANY INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIMMONS & COMPANY INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.