SIMY COMMUNITY DEVELOPMENT

Unit 5d, Firhill House Unit 5d, Firhill House, Glasgow, G20 7BE, Scotland
StatusACTIVE
Company No.SC410747
Category
Incorporated07 Nov 2011
Age12 years, 7 months, 9 days
JurisdictionScotland

SUMMARY

SIMY COMMUNITY DEVELOPMENT is an active with number SC410747. It was incorporated 12 years, 7 months, 9 days ago, on 07 November 2011. The company address is Unit 5d, Firhill House Unit 5d, Firhill House, Glasgow, G20 7BE, Scotland.



Company Fillings

Termination director company with name termination date

Date: 15 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Holly Burns

Termination date: 2024-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Todd

Termination date: 2024-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Airlie

Termination date: 2023-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Connor Thomas James Anderson

Termination date: 2023-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanne Elizabeth Stuckey

Appointment date: 2023-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Kostoula Koutsoudaki

Appointment date: 2023-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Airlie

Appointment date: 2023-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Holly Burns

Appointment date: 2023-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lennon James Richard Day

Appointment date: 2022-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2022

Action Date: 11 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-11

Officer name: Julie Davis

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-06

Officer name: Michelle Christine Young

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-04

Officer name: Ms Jane Todd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeanne Patricia Mcintyre

Termination date: 2020-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julie Davis

Appointment date: 2019-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-03

Officer name: John David Kewley

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Connor Thomas James Anderson

Appointment date: 2019-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

Old address: 99 Auchinairn Road Bishopbriggs Glasgow G64 1NF

New address: Unit 5D, Firhill House Firhill Road Glasgow G20 7BE

Change date: 2018-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan John Mccomish

Termination date: 2017-11-09

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Alexander Johnstone

Change date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-16

Officer name: Mrs Jeanne Patricia Mcintyre

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Alexander Johnstone

Appointment date: 2017-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne-Marie Kewley

Termination date: 2017-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-06

Officer name: Gary William James Mcmillan

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Kewley

Appointment date: 2016-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-21

Officer name: Christopher Long

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Dec 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-10

Officer name: Barry James Mclaughlin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2015

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-23

Officer name: Mrs Michelle Christine Young

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 30 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Address

Type: AD01

Old address: 110 St James Road Townhead Glasgow G4 0PS

Change date: 2014-06-27

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary William James Mcmillan

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan John Mccomish

Documents

View document PDF

Second filing of form with form type made up date

Date: 20 Dec 2013

Action Date: 07 Nov 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-11-07

Form type: AR01

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Tiplady

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Appoint person director company with name

Date: 04 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catriona Pratt

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catriona Pratt

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Morrison

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne-Marie Kewley

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Fiona Ruth Langston

Documents

View document PDF

Change account reference date company current extended

Date: 09 Dec 2012

Action Date: 30 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-30

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Dec 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Incorporation company

Date: 07 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRE & AXE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10977456
Status:ACTIVE
Category:Private Limited Company

G & PA MANAGEMENT LIMITED

16 LOWLANDS AVENUE,WOLVERHAMPTON,WV6 9PA

Number:10382462
Status:ACTIVE
Category:Private Limited Company

LANGUAGE EXCHANGE SERVICES LTD

129 STATION ROAD,LONDON,NW4 4NJ

Number:09871383
Status:ACTIVE
Category:Private Limited Company

PHARMA HEALTHCARE SOLUTIONS LTD.

40/42 BRANTWOOD AVENUE,DUNDEE,DD3 6EW

Number:SC411427
Status:ACTIVE
Category:Private Limited Company

STEVEN JONES CLAIMS LIMITED

24 DUPRE CLOSE,GRAYS,RM16 6RA

Number:11425906
Status:ACTIVE
Category:Private Limited Company

THE MASALA TAKE AWAY LTD

17A ABERGELE ROAD,COLWYN BAY,LL29 7RS

Number:08465149
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source