SIMPSON AND MARWICK LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3QR

Company number SC101409
Status Active
Incorporation Date 17 October 1986
Company Type Private Limited Company
Address ALBANY HOUSE, 58 ALBANY STREET, EDINBURGH, MIDLOTHIAN, EH1 3QR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of SIMPSON AND MARWICK LIMITED are www.simpsonandmarwick.co.uk, and www.simpson-and-marwick.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Simpson and Marwick Limited is a Private Limited Company. The company registration number is SC101409. Simpson and Marwick Limited has been working since 17 October 1986. The present status of the company is Active. The registered address of Simpson and Marwick Limited is Albany House 58 Albany Street Edinburgh Midlothian Eh1 3qr. . CLYDE SECRETARIES LIMITED is a Secretary of the company. ANDERSON, Michael Peter is a Director of the company. BURNS, James Andrew is a Director of the company. HASSON, Peter Frank is a Director of the company. HILL, John Robert is a Director of the company. KNOWLES, Benjamin Edward is a Director of the company. LOUDON, Richard Donald is a Director of the company. MORRIS, John William is a Director of the company. PAYTON, Michael Andrew Hartland is a Director of the company. Secretary SIMPSON & MARWICK WS has been resigned. Director MILLER, John King has been resigned. Director MOODIE, Adam Walter Douglas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CLYDE SECRETARIES LIMITED
Appointed Date: 01 October 2015

Director

Director
BURNS, James Andrew
Appointed Date: 01 October 2015
58 years old

Director
HASSON, Peter Frank
Appointed Date: 01 October 2015
63 years old

Director
HILL, John Robert
Appointed Date: 01 October 2015
59 years old

Director
KNOWLES, Benjamin Edward
Appointed Date: 01 October 2015
55 years old

Director
LOUDON, Richard Donald
Appointed Date: 29 December 1989
68 years old

Director
MORRIS, John William
Appointed Date: 01 October 2015
58 years old

Director
PAYTON, Michael Andrew Hartland
Appointed Date: 01 October 2015
81 years old

Resigned Directors

Secretary
SIMPSON & MARWICK WS
Resigned: 01 October 2015

Director
MILLER, John King
Resigned: 08 April 2010
78 years old

Director
MOODIE, Adam Walter Douglas
Resigned: 29 December 1989

Persons With Significant Control

Clyde & Co Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIMPSON AND MARWICK LIMITED Events

30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
28 Nov 2016
Accounts for a dormant company made up to 31 March 2016
03 Feb 2016
Accounts for a dormant company made up to 31 March 2015
31 Dec 2015
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2

15 Oct 2015
Appointment of Mr John William Morris as a director on 1 October 2015
...
... and 78 more events
01 Feb 1988
Full accounts made up to 31 March 1987

21 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
21 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
14 Oct 1986
Certificate of Incorporation
14 Oct 1986
Certificate of Incorporation