R & J SIMPSON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Director's details changed for Raymond Simpson on 2025-04-21

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 2021-12-21

View Document

06/12/216 December 2021 Registered office address changed from 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE United Kingdom to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 2021-12-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

19/10/1819 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLP SECRETARIES LIMITED / 13/06/2018

View Document

21/09/1821 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

08/01/188 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 20 BON ACCORD SQUARE ABERDEEN ABERDEENSHIRE AB11 6DJ

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, SECRETARY RAYMOND SIMPSON, SENIOR

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SIMPSON, SENIOR

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN STEPHEN / 31/10/2017

View Document

19/12/1719 December 2017 CORPORATE SECRETARY APPOINTED CLP SECRETARIES LIMITED

View Document

12/09/1712 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR GLADYS SIMPSON

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/12/1419 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SIMPSON / 11/01/2013

View Document

11/01/1311 January 2013 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND SIMPSON, SENIOR / 11/01/2013

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN STEPHEN / 11/01/2013

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SIMPSON, SENIOR / 11/01/2013

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLADYS CATHERINE MERCHANT SIMPSON / 11/01/2013

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: 23 ADELPHI ABERDEEN GRAMPIAN AB11 5BL

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/06/9612 June 1996 REGISTERED OFFICE CHANGED ON 12/06/96 FROM: 21 ALBERT STREET ABERDEEN AB9 8DA

View Document

15/01/9615 January 1996 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 REGISTERED OFFICE CHANGED ON 03/01/95

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/06/9413 June 1994 PARTIC OF MORT/CHARGE *****

View Document

10/01/9410 January 1994 RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/01/938 January 1993 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

30/10/9230 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

18/11/9118 November 1991 £ IC 35000/17500 02/10/91 £ SR 17500@1=17500

View Document

08/11/918 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 02/10/91

View Document

27/09/9127 September 1991 ALTER MEM AND ARTS 11/09/91

View Document

06/12/906 December 1990 S.366A;252;386 19/10/90

View Document

06/12/906 December 1990 RETURN MADE UP TO 03/11/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

21/02/9021 February 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/908 February 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

23/01/8923 January 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

11/01/8811 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

23/02/8723 February 1987 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

05/08/865 August 1986 REGISTERED OFFICE CHANGED ON 05/08/86 FROM: 23 MARKET STREET ABERDEEN AB9 8DA

View Document

23/11/8423 November 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company