SIMPSINNS LIMITED

Hellopages » North Ayrshire » North Ayrshire » KA12 8AN

Company number SC220884
Status Active
Incorporation Date 4 July 2001
Company Type Private Limited Company
Address 152A HIGH STREET, IRVINE, KA12 8AN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Full accounts made up to 31 July 2015; Annual return made up to 4 July 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 2 . The most likely internet sites of SIMPSINNS LIMITED are www.simpsinns.co.uk, and www.simpsinns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Kilmaurs Rail Station is 5.6 miles; to Dalry Rail Station is 6.5 miles; to Stewarton Rail Station is 7.4 miles; to Glengarnock Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simpsinns Limited is a Private Limited Company. The company registration number is SC220884. Simpsinns Limited has been working since 04 July 2001. The present status of the company is Active. The registered address of Simpsinns Limited is 152a High Street Irvine Ka12 8an. . SIMPSON, Karen is a Secretary of the company. SIMPSON, Karen is a Director of the company. SIMPSON, Malcolm George is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
SIMPSON, Karen
Appointed Date: 04 July 2001

Director
SIMPSON, Karen
Appointed Date: 04 July 2001
60 years old

Director
SIMPSON, Malcolm George
Appointed Date: 04 July 2001
63 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 04 July 2001
Appointed Date: 04 July 2001

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 04 July 2001
Appointed Date: 04 July 2001

Persons With Significant Control

Mr Malcolm George Simpson
Notified on: 14 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Simpson
Notified on: 14 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIMPSINNS LIMITED Events

14 Jul 2016
Confirmation statement made on 4 July 2016 with updates
03 May 2016
Full accounts made up to 31 July 2015
13 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2

05 May 2015
Full accounts made up to 31 July 2014
10 Oct 2014
Registration of charge SC2208840009, created on 8 October 2014
...
... and 39 more events
08 Nov 2001
New secretary appointed;new director appointed
08 Nov 2001
New director appointed
06 Jul 2001
Director resigned
06 Jul 2001
Secretary resigned
04 Jul 2001
Incorporation

SIMPSINNS LIMITED Charges

8 October 2014
Charge code SC22 0884 0009
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All and whole the subjects known as and forming the…
26 March 2014
Charge code SC22 0884 0008
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All and whole the subjects known as and forming north…
25 January 2013
Standard security
Delivered: 8 February 2013
Status: Outstanding
Persons entitled: Irvine Bay Developments Limited
Description: The golf hotel 18 kilwinning road irvine ayr 49043.
28 May 2012
Standard security
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The golf hotel 18 kilwinning road irvine ayr 49043.
10 September 2002
Standard security
Delivered: 20 September 2002
Status: Satisfied on 18 October 2012
Persons entitled: Tennent Caledonian Breweries Limited
Description: Area of ground at marine drive and gailes road, troon.
22 July 2002
Standard security
Delivered: 29 July 2002
Status: Satisfied on 7 August 2014
Persons entitled: Scottish Enterprise Ayrshire
Description: Subjects at maine drive, irvine-- title number 40355.
11 July 2002
Bond & floating charge
Delivered: 18 July 2002
Status: Satisfied on 15 May 2012
Persons entitled: Tennent Caledonian Breweries Limited
Description: Undertaking and all property and assets present and future…
7 March 2002
Standard security
Delivered: 14 March 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Area of ground extending to 2.5 acres on the north side of…
22 February 2002
Bond & floating charge
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…