SIMSIGHT LTD.
DALKEITH

Hellopages » Midlothian » Midlothian » EH22 4TS

Company number SC136972
Status Active
Incorporation Date 4 March 1992
Company Type Private Limited Company
Address LOTHIAN COTTAGE, LOTHIANBRIDGE, DALKEITH, MIDLOTHIAN, EH22 4TS
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of SIMSIGHT LTD. are www.simsight.co.uk, and www.simsight.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Brunstane Rail Station is 5.1 miles; to Prestonpans Rail Station is 6.9 miles; to Edinburgh Rail Station is 7.1 miles; to Haymarket Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simsight Ltd is a Private Limited Company. The company registration number is SC136972. Simsight Ltd has been working since 04 March 1992. The present status of the company is Active. The registered address of Simsight Ltd is Lothian Cottage Lothianbridge Dalkeith Midlothian Eh22 4ts. . DRUMCO COMPANY SERVICES LIMITED is a Secretary of the company. ALEXANDER, Walter James Cunningham, Dr is a Director of the company. Secretary HOLWILL, Robert James has been resigned. Nominee Secretary REID, Brian has been resigned. Director HOLWILL, Iain Gordon has been resigned. Director HOLWILL, Robert James, Dr has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
DRUMCO COMPANY SERVICES LIMITED
Appointed Date: 01 September 1992

Director
ALEXANDER, Walter James Cunningham, Dr
Appointed Date: 04 March 1992
59 years old

Resigned Directors

Secretary
HOLWILL, Robert James
Resigned: 01 September 1992
Appointed Date: 04 March 1992

Nominee Secretary
REID, Brian
Resigned: 04 March 1992
Appointed Date: 04 March 1992

Director
HOLWILL, Iain Gordon
Resigned: 01 March 2007
Appointed Date: 04 March 1992
79 years old

Director
HOLWILL, Robert James, Dr
Resigned: 01 March 2013
Appointed Date: 04 March 1992
71 years old

Nominee Director
MABBOTT, Stephen
Resigned: 04 March 1992
Appointed Date: 04 March 1992
74 years old

Persons With Significant Control

Dr Walter James Cunningham Alexander
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

SIMSIGHT LTD. Events

05 Apr 2017
Confirmation statement made on 4 March 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

07 Oct 2015
Total exemption small company accounts made up to 31 December 2014
01 Apr 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100

...
... and 56 more events
06 Mar 1992
New director appointed

06 Mar 1992
Secretary resigned

06 Mar 1992
Director resigned

06 Mar 1992
New secretary appointed;new director appointed

04 Mar 1992
Incorporation

SIMSIGHT LTD. Charges

9 June 1992
Floating charge
Delivered: 29 June 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…