SIMPSON-BROWN LIMITED
ST. ANDREWS

Hellopages » Fife » Fife » KY16 9DR
Company number SC036999
Status Active
Incorporation Date 21 November 1961
Company Type Private Limited Company
Address KINBURN CASTLE, DOUBLEDYKES ROAD, ST. ANDREWS, FIFE, KY16 9DR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Termination of appointment of Andrew O'donnel Forster as a director on 15 September 2016; Termination of appointment of Stewart John Massey as a director on 18 August 2016. The most likely internet sites of SIMPSON-BROWN LIMITED are www.simpsonbrown.co.uk, and www.simpson-brown.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and three months. The distance to to Broughty Ferry Rail Station is 9.2 miles; to Balmossie Rail Station is 9.5 miles; to Monifieth Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simpson Brown Limited is a Private Limited Company. The company registration number is SC036999. Simpson Brown Limited has been working since 21 November 1961. The present status of the company is Active. The registered address of Simpson Brown Limited is Kinburn Castle Doubledykes Road St Andrews Fife Ky16 9dr. . THORNTONS LAW LLP is a Secretary of the company. MCLEAN, Hejdi Iona Stewart is a Director of the company. Secretary INCHDAIRNIE HOLIDAY PROPERTIES LIMITED has been resigned. Secretary UNDERWOOD, John Aytoun, Major has been resigned. Secretary UNDERWOOD, Lois has been resigned. Secretary BENNETTS has been resigned. Secretary MURRAY DONALD LLP has been resigned. Director BEST, Betty Mackintosh has been resigned. Director FORSTER, Andrew O'Donnel has been resigned. Director GLOGOWSKA, Jean Stewart has been resigned. Director MASSEY, Ian James has been resigned. Director MASSEY, Stewart John has been resigned. Director SIMPSON, Kenneth Mackintosh has been resigned. Director SIMPSON, Roona Elizabeth Huldtgreen has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
THORNTONS LAW LLP
Appointed Date: 01 November 2014

Director
MCLEAN, Hejdi Iona Stewart
Appointed Date: 24 November 2015
59 years old

Resigned Directors

Secretary
INCHDAIRNIE HOLIDAY PROPERTIES LIMITED
Resigned: 23 August 1993

Secretary
UNDERWOOD, John Aytoun, Major
Resigned: 01 December 2005
Appointed Date: 23 August 1993

Secretary
UNDERWOOD, Lois
Resigned: 22 March 2002
Appointed Date: 23 August 1993

Secretary
BENNETTS
Resigned: 30 November 2010
Appointed Date: 10 March 2006

Secretary
MURRAY DONALD LLP
Resigned: 01 November 2014
Appointed Date: 30 November 2010

Director
BEST, Betty Mackintosh
Resigned: 31 July 2006
105 years old

Director
FORSTER, Andrew O'Donnel
Resigned: 15 September 2016
Appointed Date: 24 November 2007
57 years old

Director
GLOGOWSKA, Jean Stewart
Resigned: 23 May 1996
108 years old

Director
MASSEY, Ian James
Resigned: 14 August 2016
Appointed Date: 19 January 2008
54 years old

Director
MASSEY, Stewart John
Resigned: 18 August 2016
Appointed Date: 19 January 2008
58 years old

Director
SIMPSON, Kenneth Mackintosh
Resigned: 07 August 2007
102 years old

Director
SIMPSON, Roona Elizabeth Huldtgreen
Resigned: 21 November 2011
Appointed Date: 24 December 2005
62 years old

Persons With Significant Control

Hejdi Iona Stewart Mclean
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIMPSON-BROWN LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 5 April 2016
28 Sep 2016
Termination of appointment of Andrew O'donnel Forster as a director on 15 September 2016
28 Sep 2016
Termination of appointment of Stewart John Massey as a director on 18 August 2016
28 Sep 2016
Termination of appointment of Ian James Massey as a director on 14 August 2016
05 Aug 2016
Confirmation statement made on 23 July 2016 with updates
...
... and 103 more events
14 Oct 1987
Resolutions
  • ORES13 ‐ Ordinary resolution

14 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Oct 1986
Full accounts made up to 5 April 1986

27 Oct 1986
Return made up to 30/09/86; full list of members

28 Aug 1986
Full accounts made up to 5 April 1985