SIMPLE TECHNICAL SOLUTIONS LTD.
GLENROTHES

Hellopages » Fife » Fife » KY7 6JG

Company number SC238180
Status Active
Incorporation Date 15 October 2002
Company Type Private Limited Company
Address UNIT 3 BANKHEAD AVENUE, BANKHEAD INDUSTRIAL ESTATE, GLENROTHES, FIFE, KY7 6JG
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Register(s) moved to registered office address Unit 3 Bankhead Avenue Bankhead Industrial Estate Glenrothes Fife KY7 6JG; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SIMPLE TECHNICAL SOLUTIONS LTD. are www.simpletechnicalsolutions.co.uk, and www.simple-technical-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Simple Technical Solutions Ltd is a Private Limited Company. The company registration number is SC238180. Simple Technical Solutions Ltd has been working since 15 October 2002. The present status of the company is Active. The registered address of Simple Technical Solutions Ltd is Unit 3 Bankhead Avenue Bankhead Industrial Estate Glenrothes Fife Ky7 6jg. . RIDDELL, Gordon is a Director of the company. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Secretary PURPLE VENTURE SECRETARIES LIMITED has been resigned. Secretary PURPLE VENTURE SECRETARIES LIMITED has been resigned. Director LAW, Simon Paul has been resigned. Director PURPLE VENTURE INCORPORATION LIMITED has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Director
RIDDELL, Gordon
Appointed Date: 10 January 2005
64 years old

Resigned Directors

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 21 September 2010
Appointed Date: 18 November 2004

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 15 October 2002
Appointed Date: 15 October 2002

Secretary
PURPLE VENTURE SECRETARIES LIMITED
Resigned: 06 April 2016
Appointed Date: 21 September 2010

Secretary
PURPLE VENTURE SECRETARIES LIMITED
Resigned: 18 November 2004
Appointed Date: 15 October 2002

Director
LAW, Simon Paul
Resigned: 05 April 2010
Appointed Date: 04 December 2002
55 years old

Director
PURPLE VENTURE INCORPORATION LIMITED
Resigned: 22 November 2004
Appointed Date: 15 October 2002

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 15 October 2002
Appointed Date: 15 October 2002

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 15 October 2002
Appointed Date: 15 October 2002

Persons With Significant Control

Mr Gordon Riddell
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Vicki Riddell
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIMPLE TECHNICAL SOLUTIONS LTD. Events

17 Oct 2016
Confirmation statement made on 15 October 2016 with updates
13 Oct 2016
Register(s) moved to registered office address Unit 3 Bankhead Avenue Bankhead Industrial Estate Glenrothes Fife KY7 6JG
05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
07 Apr 2016
Termination of appointment of Purple Venture Secretaries Limited as a secretary on 6 April 2016
15 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000

...
... and 60 more events
07 Dec 2002
Registered office changed on 07/12/02 from: torridon lane off grampian road rosyth KY11 2EU
07 Nov 2002
Secretary resigned
07 Nov 2002
Director resigned
07 Nov 2002
Director resigned
15 Oct 2002
Incorporation

SIMPLE TECHNICAL SOLUTIONS LTD. Charges

16 January 2006
Bond & floating charge
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…