THE SIMPSON TRADING COMPANY LIMITED

Company Documents

DateDescription
11/03/1311 March 2013 SPECIAL RESOLUTION TO WIND UP

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM
22 CARDEN PLACE
ABERDEEN
AB10 1UQ

View Document

07/11/127 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

11/07/1211 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/07/124 July 2012 DISS40 (DISS40(SOAD))

View Document

15/06/1215 June 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

06/04/126 April 2012 FIRST GAZETTE

View Document

02/11/112 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/11/105 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD PHILPOT / 16/10/2009

View Document

10/11/0910 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAURIE & CO SOLICITORS LLP / 16/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

13/05/0913 May 2009 DIRECTOR RESIGNED MARTIN BROWN

View Document

06/11/086 November 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

30/10/0830 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0830 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR'S PARTICULARS TIMOTHY PHILPOT

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/08 FROM: 22 CARDEN PLACE ABERDEEN

View Document

01/05/081 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/05/081 May 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/04/0828 April 2008 SECRETARY APPOINTED LAURIE & CO SOLICITORS LLP

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED TIMOTHY RICHARD PHILPOT

View Document

17/04/0817 April 2008 DIRECTOR RESIGNED KEVIN SIMPSON

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/08 FROM: 6 UNION ROW INVESTMENT HOUSE ABERDEEN AB10 1DQ

View Document

17/04/0817 April 2008 DIRECTOR AND SECRETARY RESIGNED MOIRA SIMPSON

View Document

14/04/0814 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS; AMEND

View Document

28/10/0228 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

28/10/0028 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 COMPANY NAME CHANGED FOUR-PAK LIMITED CERTIFICATE ISSUED ON 29/09/98

View Document

22/12/9722 December 1997 PARTIC OF MORT/CHARGE *****

View Document

02/12/972 December 1997 PARTIC OF MORT/CHARGE *****

View Document

19/11/9719 November 1997 ALTER MEM AND ARTS 10/11/97

View Document

19/11/9719 November 1997 SECRETARY RESIGNED

View Document

19/11/9719 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 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