Active
Company Information for SIMPSON PROPERTY SERVICES (SCOTLAND) LTD
SAACH-HA, ABOYNE, ABERDEENSHIRE, AB34 5BR,
|
Company Registration Number
SC259399
Private Limited Company
Active |
Company Name | ||
---|---|---|
SIMPSON PROPERTY SERVICES (SCOTLAND) LTD | ||
Legal Registered Office | ||
SAACH-HA ABOYNE ABERDEENSHIRE AB34 5BR Other companies in AB34 | ||
Previous Names | ||
|
Company Number | SC259399 | |
---|---|---|
Company ID Number | SC259399 | |
Date formed | 2003-11-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/11/2015 | |
Return next due | 15/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB384632434 |
Last Datalog update: | 2023-12-05 14:29:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HANNAH SIMPSON |
||
RONALD GRAEME SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANITA HELENA WILHELMINA WARD |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Part Time Office Cleaner | Kintore | Hours: Monday, Wednesday and Friday x 2 hours = 6 hours total Early evening cleaner (typically 5-7pm) needed for 3 days per week to for office cleaning in | |
Skilled Labourer | Aberdeen | Simpson Property Services (Scotland) Ltd is a leading local facilities management company, dealing with major clients in both Scotland .... |
Date | Document Type | Document Description |
---|---|---|
SECRETARY'S DETAILS CHNAGED FOR MISS HANNAH SMILEY on 2024-01-25 | ||
CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH LANG SIMPSON | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS HANNAH SIMPSON on 2019-01-03 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 2593990001 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/11 ANNUAL RETURN FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed simpson services LIMITED\certificate issued on 03/06/11 | |
NM06 | Change of name with request to seek comments from relevant body | |
RES15 | CHANGE OF COMPANY NAME 18/12/20 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/10 ANNUAL RETURN FULL LIST | |
AR01 | 17/11/09 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Ronald Graeme Simpson on 2009-11-17 | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MISS HANNAH SIMPSON | |
288b | APPOINTMENT TERMINATED SECRETARY ANITA WARD | |
363a | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/01/06 FROM: DRUMLASSIE FARM, TORNAVEEN TORPHINS BANCHORY AB31 4NX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 | |
88(2)R | AD 17/11/03--------- £ SI 1@1=1 £ IC 1/2 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2019-09-17 |
Petitions to Wind Up (Companies) | 2016-01-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 18,790 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 21,437 |
Creditors Due After One Year | 2012-03-31 | £ 21,437 |
Creditors Due After One Year | 2011-03-31 | £ 12,875 |
Creditors Due Within One Year | 2013-03-31 | £ 490,630 |
Creditors Due Within One Year | 2012-03-31 | £ 349,689 |
Creditors Due Within One Year | 2012-03-31 | £ 349,689 |
Creditors Due Within One Year | 2011-03-31 | £ 211,287 |
Provisions For Liabilities Charges | 2013-03-31 | £ 21,722 |
Provisions For Liabilities Charges | 2012-03-31 | £ 19,429 |
Provisions For Liabilities Charges | 2012-03-31 | £ 19,429 |
Provisions For Liabilities Charges | 2011-03-31 | £ 11,305 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIMPSON PROPERTY SERVICES (SCOTLAND) LTD
Cash Bank In Hand | 2013-03-31 | £ 121,446 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 111,371 |
Cash Bank In Hand | 2012-03-31 | £ 111,371 |
Cash Bank In Hand | 2011-03-31 | £ 142,757 |
Current Assets | 2013-03-31 | £ 1,021,647 |
Current Assets | 2012-03-31 | £ 749,895 |
Current Assets | 2012-03-31 | £ 749,895 |
Current Assets | 2011-03-31 | £ 595,753 |
Debtors | 2013-03-31 | £ 846,201 |
Debtors | 2012-03-31 | £ 555,524 |
Debtors | 2012-03-31 | £ 555,524 |
Debtors | 2011-03-31 | £ 388,477 |
Fixed Assets | 2013-03-31 | £ 115,850 |
Fixed Assets | 2012-03-31 | £ 103,895 |
Fixed Assets | 2012-03-31 | £ 103,895 |
Fixed Assets | 2011-03-31 | £ 79,394 |
Shareholder Funds | 2013-03-31 | £ 606,355 |
Shareholder Funds | 2012-03-31 | £ 463,235 |
Shareholder Funds | 2012-03-31 | £ 463,235 |
Shareholder Funds | 2011-03-31 | £ 439,680 |
Stocks Inventory | 2013-03-31 | £ 54,000 |
Stocks Inventory | 2012-03-31 | £ 83,000 |
Stocks Inventory | 2012-03-31 | £ 83,000 |
Stocks Inventory | 2011-03-31 | £ 64,519 |
Tangible Fixed Assets | 2013-03-31 | £ 112,100 |
Tangible Fixed Assets | 2012-03-31 | £ 97,145 |
Tangible Fixed Assets | 2012-03-31 | £ 97,145 |
Tangible Fixed Assets | 2011-03-31 | £ 69,644 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81300 - Landscape service activities) as SIMPSON PROPERTY SERVICES (SCOTLAND) LTD are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | SIMPSON PROPERTY SERVICES (SCOTLAND) LTD | Event Date | 2019-09-11 |
On 11 September 2019 , a petition was presented to Aberdeen Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that SIMPSON PROPERTY SERVICES (SCOTLAND) LTD, Saach-Ha, Aboyne, Aberdeenshire, AB34 5BR (registered office) (company registration number SC259399) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Aberdeen Sheriff Court, Castle Street, Aberdeen, AB10 1WP within 8 days of intimation, service and advertisement. D McIlwraith : Officer of Revenue & Customs : HM Revenue & Customs : Solicitors Office and Legal Services : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1112094/DBS : | |||
Initiating party | Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
Defending party | SIMPSON PROPERTY SERVICES (SCOTLAND) LTD | Event Date | 2016-01-21 |
On 21 January 2016 , a petition was presented to Aberdeen Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Simpson Property Services (Scotland) Ltd, Saach-Ha, Aboyne, Aberdeenshire, AB34 5BR (registered office) (company registration number SC259399) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Aberdeen Sheriff Court, Castle Street, Aberdeen within 8 days of intimation, service and advertisement. J . Noonan : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Reference: 623/1075064 IDB : | |||
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. |