SIMPLY CONNECT LIMITED

C/O Wright, Johnston & Mackenzie Llp The Capital Building C/O Wright, Johnston & Mackenzie Llp The Capital Building, Edinburgh, EH2 2AF, Scotland
StatusACTIVE
Company No.SC419042
CategoryPrivate Limited Company
Incorporated09 Mar 2012
Age12 years, 2 months, 26 days
JurisdictionScotland

SUMMARY

SIMPLY CONNECT LIMITED is an active private limited company with number SC419042. It was incorporated 12 years, 2 months, 26 days ago, on 09 March 2012. The company address is C/O Wright, Johnston & Mackenzie Llp The Capital Building C/O Wright, Johnston & Mackenzie Llp The Capital Building, Edinburgh, EH2 2AF, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Galen Alexander Brown

Change date: 2024-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-15

Officer name: Mr Neil Anthony Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Anthony Brown

Change date: 2023-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2021

Action Date: 21 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-21

Psc name: Mr Galen Brown

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2021

Action Date: 21 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Galen Alexander Brown

Change date: 2021-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-04

Psc name: Mr Galen Brown

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-04

Officer name: Mr Galen Alexander Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Galen Alexander Brown

Appointment date: 2019-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2019

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-19

Psc name: Galen Brown

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Galen Alexander Brown

Termination date: 2018-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2019

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-19

Psc name: Galen Alexander Brown

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-13

Officer name: Giles Kevin Bailey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2018

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-01

Officer name: Mr Galen Alexander Brown

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2018

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-01

Psc name: Mr Galen Alexander Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Anthony Brown

Change date: 2017-11-01

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Anthony Brown

Change date: 2017-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-17

Old address: C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland

New address: C/O Wright, Johnston & Mackenzie Llp the Capital Building 12/13 st Andrew Square Edinburgh EH2 2AF

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2016

Action Date: 27 Sep 2016

Category: Capital

Type: SH01

Capital : 11 GBP

Date: 2016-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Kevin Bailey

Appointment date: 2016-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-26

Officer name: Mr Galen Brown

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-25

New address: C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL

Old address: C/O Wright, Johnston & Mackenzie Llp Kintail House (Suite 4) Beechwood Park Inverness IV2 3BW

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Cameron Harrow Johns

Termination date: 2015-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Aug 2013

Action Date: 28 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-28

Old address: 13 Church Road Stromness Orkney KW16 3BA Scotland

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Incorporation company

Date: 09 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACHIEVE BOOTCAMP LTD

8 MERCIA BUSINESS VILLAGE,COVENTRY,CV4 8HX

Number:08814396
Status:ACTIVE
Category:Private Limited Company

GOLD RAM LTD

15 GORLESTON ROAD,LONDON,N15 5QR

Number:11874744
Status:ACTIVE
Category:Private Limited Company

KERRY RICHARDSON LIMITED

11 MAGNOLIA AVE LONGTHORPE PETERBOROUGH,PETERBOROUGH,PE3 9QT

Number:08143232
Status:ACTIVE
Category:Private Limited Company

MCKENZIE COMPOSITE CONTRACTING LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11875856
Status:ACTIVE
Category:Private Limited Company

PAJ CONSTRUCTION TRAINING SERVICES LIMITED

16 16 UTTOXETER OLD ROAD,DERBY,DE1 1GA

Number:11479283
Status:ACTIVE
Category:Private Limited Company

PERSON 1ST CHILDCARE LIMITED

95 KING STREET,LANCASTER,LA1 1RH

Number:07608638
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