SIMPLY BOND 5 LTD

73 Dunnikier Road, Kirkcaldy, KY1 2RL, Scotland
StatusACTIVE
Company No.SC583525
CategoryPrivate Limited Company
Incorporated11 Dec 2017
Age6 years, 6 months, 28 days
JurisdictionScotland

SUMMARY

SIMPLY BOND 5 LTD is an active private limited company with number SC583525. It was incorporated 6 years, 6 months, 28 days ago, on 11 December 2017. The company address is 73 Dunnikier Road, Kirkcaldy, KY1 2RL, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-12-17

Psc name: Simply Capital Group Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher O'brien

Appointment date: 2020-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Higgins Hume

Termination date: 2020-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-13

Old address: 29 Townsend Place Kirkcaldy KY1 1HB Scotland

New address: 73 Dunnikier Road Kirkcaldy KY1 2RL

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Harris Kintish

Termination date: 2019-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Thomas Patrick Sharp

Appointment date: 2018-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Avril Margaret Whitfield

Termination date: 2018-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Dec 2017

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Harris Kintish

Appointment date: 2017-12-11

Documents

View document PDF

Incorporation company

Date: 11 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATHROOMSBYDESIGN RETAIL LTD

UNIT 1,BRENTFORD,TW8 9EZ

Number:06357924
Status:ACTIVE
Category:Private Limited Company

ERIC’S ST IVES LIMITED

NENE LODGE FUNTHAMS LANE,PETERBOROUGH,PE7 2PB

Number:10110485
Status:ACTIVE
Category:Private Limited Company

EVEREST MARKETING SOLUTIONS LTD

5 WINCKLEY COURT,PRESTON,PR1 8BU

Number:11344465
Status:ACTIVE
Category:Private Limited Company

GINGERLIZARD LIMITED

57 SOUTHEND ROAD,GRAYS,RM17 5NL

Number:07496279
Status:ACTIVE
Category:Private Limited Company

GRADE A ELECTRICAL SERVICES LTD

UNIT 22 BRUNEL BUSINESS PARK JESSOP CLOSE,NEWARK,NG24 2TT

Number:08083376
Status:ACTIVE
Category:Private Limited Company

MALCOLM MCENANEY LIMITED

19 CATHAM CLOSE,ST. ALBANS,AL1 5QT

Number:11887596
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source