SIMPSON LABEL COMPANY LIMITED (THE)
DALKEITH

Hellopages » Midlothian » Midlothian » EH22 4AF

Company number SC009731
Status Active
Incorporation Date 29 December 1916
Company Type Private Limited Company
Address BELLEVUE WORKS, NEWBATTLE INDUSTRIAL ESTATE, DALKEITH, MIDLOTHIAN, EH22 4AF
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 400,000 ; Annual return made up to 31 May 2015 with full list of shareholders Statement of capital on 2015-06-30 GBP 400,000 . The most likely internet sites of SIMPSON LABEL COMPANY LIMITED (THE) are www.simpsonlabelcompanylimited.co.uk, and www.simpson-label-company-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eight years and ten months. The distance to to Newcraighall Rail Station is 4.9 miles; to Brunstane Rail Station is 5.5 miles; to Prestonpans Rail Station is 6.6 miles; to Edinburgh Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simpson Label Company Limited The is a Private Limited Company. The company registration number is SC009731. Simpson Label Company Limited The has been working since 29 December 1916. The present status of the company is Active. The registered address of Simpson Label Company Limited The is Bellevue Works Newbattle Industrial Estate Dalkeith Midlothian Eh22 4af. . MACLAY MURRAY & SPENS LLP is a Nominee Secretary of the company. MILLS, Neil Fraser is a Director of the company. Secretary EVANS, Michael Niven has been resigned. Secretary FERGUSON, George Donald Tenant has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BRADY, Peter Fergus has been resigned. Director CANNON, Thomas Charles Burton has been resigned. Director EVANS, Michael Niven has been resigned. Director FERGUSON, George Donald Tenant has been resigned. Director GOURLAY, John Malcolm has been resigned. Director HEDLEY, David Christopher has been resigned. Director HOEKSTRA, Oege has been resigned. Director KUHNE, Bernard Hendrik has been resigned. Director MACFARLANE, Iain Mackay has been resigned. Director MARK, Patrick John William has been resigned. Director MARTIN, Thomas Euan has been resigned. Director MILLS, Neil Fraser has been resigned. Director SAMSON, James Gordon has been resigned. Director SIMPSON, Colin David Cumming has been resigned. Director SIMPSON, Peter John Hugh has been resigned. Director SLINKERT, Michiel Jacobus has been resigned. Director VAN EIJK, Herman Berend has been resigned. Director VISSER, Atte has been resigned. Director YOUNGER, Alexander James, The Hon has been resigned. The company operates in "Manufacture of printed labels".


Current Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 16 February 2007

Director
MILLS, Neil Fraser
Appointed Date: 02 March 2015
60 years old

Resigned Directors

Secretary
EVANS, Michael Niven
Resigned: 11 April 2003
Appointed Date: 25 January 2000

Secretary
FERGUSON, George Donald Tenant
Resigned: 31 December 1999

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 16 February 2007
Appointed Date: 11 April 2003

Director
BRADY, Peter Fergus
Resigned: 31 December 1999
Appointed Date: 11 March 1998
61 years old

Director
CANNON, Thomas Charles Burton
Resigned: 25 October 2002
Appointed Date: 04 January 2000
63 years old

Director
EVANS, Michael Niven
Resigned: 11 April 2003
Appointed Date: 25 January 2000
61 years old

Director
FERGUSON, George Donald Tenant
Resigned: 31 December 1999
Appointed Date: 06 March 1996
74 years old

Director
GOURLAY, John Malcolm
Resigned: 25 January 2000
83 years old

Director
HEDLEY, David Christopher
Resigned: 31 December 2013
Appointed Date: 02 July 1999
71 years old

Director
HOEKSTRA, Oege
Resigned: 19 May 1999
Appointed Date: 03 December 1998
60 years old

Director
KUHNE, Bernard Hendrik
Resigned: 31 December 1992
94 years old

Director
MACFARLANE, Iain Mackay
Resigned: 06 June 1991
83 years old

Director
MARK, Patrick John William
Resigned: 31 December 1998
86 years old

Director
MARTIN, Thomas Euan
Resigned: 07 April 2014
Appointed Date: 10 July 2007
65 years old

Director
MILLS, Neil Fraser
Resigned: 15 May 2014
Appointed Date: 10 March 2014
60 years old

Director
SAMSON, James Gordon
Resigned: 02 July 1999
Appointed Date: 11 March 1998
59 years old

Director
SIMPSON, Colin David Cumming
Resigned: 24 April 1995
117 years old

Director
SIMPSON, Peter John Hugh
Resigned: 25 January 2000
80 years old

Director
SLINKERT, Michiel Jacobus
Resigned: 10 July 2007
Appointed Date: 11 March 1998
64 years old

Director
VAN EIJK, Herman Berend
Resigned: 20 May 1998
Appointed Date: 06 November 1990
92 years old

Director
VISSER, Atte
Resigned: 02 March 2015
Appointed Date: 09 July 2014
70 years old

Director
YOUNGER, Alexander James, The Hon
Resigned: 31 December 1995
92 years old

SIMPSON LABEL COMPANY LIMITED (THE) Events

17 Aug 2016
Full accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 400,000

30 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 400,000

26 Jun 2015
Accounts for a small company made up to 31 December 2014
16 Mar 2015
Appointment of Neil Fraser Mills as a director on 2 March 2015
...
... and 109 more events
31 Jul 1986
Full accounts made up to 31 December 1985

31 Jul 1986
Return made up to 12/06/86; full list of members

07 Mar 1986
Articles of association
08 Dec 1969
Company name changed\certificate issued on 08/12/69
07 Sep 1949
Memorandum of association

SIMPSON LABEL COMPANY LIMITED (THE) Charges

24 February 2010
Bond & floating charge
Delivered: 6 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
27 November 2002
Bond & floating charge
Delivered: 28 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
12 April 1972
Standard security
Delivered: 13 April 1972
Status: Satisfied on 28 June 2002
Persons entitled: Midlothian County Council
Description: Heritable property - 2 acres at mayfield industrial estate…