Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JAMES SIMPSON & SON (PETERHEAD) LIMITED
Company Information for

JAMES SIMPSON & SON (PETERHEAD) LIMITED

BROAD HOUSE, BROAD STREET, PETERHEAD, ABERDEENSHIRE, AB42 1HY,
Company Registration Number
SC015285
Private Limited Company
Active

Company Overview

About James Simpson & Son (peterhead) Ltd
JAMES SIMPSON & SON (PETERHEAD) LIMITED was founded on 1928-10-17 and has its registered office in Peterhead. The organisation's status is listed as "Active". James Simpson & Son (peterhead) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JAMES SIMPSON & SON (PETERHEAD) LIMITED
 
Legal Registered Office
BROAD HOUSE
BROAD STREET
PETERHEAD
ABERDEENSHIRE
AB42 1HY
Other companies in AB42
 
Filing Information
Company Number SC015285
Company ID Number SC015285
Date formed 1928-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 06:04:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES SIMPSON & SON (PETERHEAD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAMES SIMPSON & SON (PETERHEAD) LIMITED

Current Directors
Officer Role Date Appointed
MASSON GLENNIE LLP
Company Secretary 1989-10-09
GARTH THOMAS HAYWOOD HUTCHISON
Director 1989-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
AUDREY MARGARET HUTCHISON
Director 1989-10-09 2015-08-05
ANN PATRICIA GOOCH
Director 1989-10-09 2005-04-06
THOMAS MUNDIE HUTCHISON
Director 1989-10-09 1997-11-17
DAVID MYLES LUBBOCK
Director 1989-10-09 1992-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MASSON GLENNIE LLP THE CRAB COMPANY (SCOTLAND) LIMITED Company Secretary 2016-08-05 CURRENT 2016-08-05 In Administration
MASSON GLENNIE LLP ANDERSON SEAFOOD CONSULTANCY LIMITED Company Secretary 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
MASSON GLENNIE LLP ANDERSON PELAGIC LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
MASSON GLENNIE LLP NORTH SEA STORES (PROVISIONS) LIMITED Company Secretary 2015-05-28 CURRENT 1963-05-14 Active - Proposal to Strike off
MASSON GLENNIE LLP BLUE OCEAN HOLDINGS LTD Company Secretary 2015-02-23 CURRENT 2015-02-23 Active
MASSON GLENNIE LLP MIAWATT ENTERPRISES LTD Company Secretary 2014-06-03 CURRENT 2014-06-03 Active
MASSON GLENNIE LLP GT SUSTAINABLE SEAFOODS LTD Company Secretary 2012-06-21 CURRENT 2005-01-07 Active
MASSON GLENNIE LLP PETERHEAD FOOTBALL CLUB LIMITED Company Secretary 2011-09-16 CURRENT 1993-08-23 Active
MASSON GLENNIE LLP SCOTIA CHARTERS LTD. Company Secretary 2011-06-01 CURRENT 2002-06-14 Active
MASSON GLENNIE LLP FRESH CATCH (ASIA) LIMITED Company Secretary 2010-10-21 CURRENT 2010-10-21 Active - Proposal to Strike off
MASSON GLENNIE LLP JACKSON OFFSHORE SUPPLY LIMITED Company Secretary 2008-07-23 CURRENT 2008-07-23 Active
MASSON GLENNIE LLP BERRYFIELDS AUCHTYDONALD LIMITED Company Secretary 2008-06-04 CURRENT 2008-06-04 Liquidation
MASSON GLENNIE LLP CALEY COLD STORE LIMITED Company Secretary 2008-04-01 CURRENT 2004-07-13 Active
MASSON GLENNIE LLP E2 PARTNERSHIP LIMITED Company Secretary 2008-01-24 CURRENT 2008-01-24 Active
MASSON GLENNIE LLP BUCHAN BRAES HOTEL LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Active
MASSON GLENNIE LLP TESS ABERDEEN LIMITED Company Secretary 2006-11-07 CURRENT 1998-03-26 Active
MASSON GLENNIE LLP J F B SERVICES LIMITED Company Secretary 2006-02-06 CURRENT 2006-02-06 Active
MASSON GLENNIE LLP C & L SEAFOODS LIMITED Company Secretary 2005-11-01 CURRENT 2005-11-01 Active
MASSON GLENNIE LLP OBBLIGATO CONSULTANTS LIMITED Company Secretary 2005-07-12 CURRENT 2005-07-12 Active - Proposal to Strike off
MASSON GLENNIE LLP UGIE PROPERTIES LIMITED Company Secretary 2005-07-06 CURRENT 2005-07-06 Active
MASSON GLENNIE LLP UGIE INVESTMENTS LIMITED Company Secretary 2005-07-06 CURRENT 2005-07-06 Active
MASSON GLENNIE LLP PALACE HOTEL (PETERHEAD) LIMITED Company Secretary 2005-04-22 CURRENT 2000-03-21 Active
MASSON GLENNIE LLP SHINNESS WIND FARM LTD Company Secretary 2004-07-23 CURRENT 2004-07-23 Active
MASSON GLENNIE LLP RON SHANKS DEVELOPMENT PROJECTS LIMITED Company Secretary 2004-05-14 CURRENT 2004-05-14 Active
MASSON GLENNIE LLP MORGAN WATT ENTERPRISES LIMITED Company Secretary 2004-05-11 CURRENT 2004-05-11 Active
MASSON GLENNIE LLP DALES ENGINEERING SERVICES LIMITED Company Secretary 2002-09-05 CURRENT 1987-11-30 Active
MASSON GLENNIE LLP DALES 2002 LIMITED Company Secretary 2002-08-01 CURRENT 2002-08-01 Active
MASSON GLENNIE LLP WESTFIELD MOTORS (PETERHEAD) LIMITED Company Secretary 2002-07-29 CURRENT 2002-07-29 Active
MASSON GLENNIE LLP FRASERBURGH ALL WEATHER SPORTS FACILITY Company Secretary 2002-03-28 CURRENT 2002-03-28 Active
MASSON GLENNIE LLP EDDIE MAIR LIMITED Company Secretary 2000-11-17 CURRENT 2000-11-17 Active
MASSON GLENNIE LLP COOL SEAS (SEAFOODS) LIMITED Company Secretary 1998-10-02 CURRENT 1998-10-02 Liquidation
MASSON GLENNIE LLP FRASERBURGH FOOTBALL CLUB LIMITED Company Secretary 1998-07-17 CURRENT 1998-07-17 Active
MASSON GLENNIE LLP PETERHEAD HARDWARE & DIY LIMITED Company Secretary 1997-09-08 CURRENT 1997-09-08 Active
MASSON GLENNIE LLP BARCLAY ROSS & HUTCHISON LIMITED Company Secretary 1993-01-06 CURRENT 1993-01-06 Active
MASSON GLENNIE LLP JAMES REID & SON (HAULAGE CONTRACTORS) LIMITED Company Secretary 1990-05-17 CURRENT 1945-08-24 Liquidation
MASSON GLENNIE LLP STRACHANS LIMITED Company Secretary 1989-12-14 CURRENT 1977-03-30 Active
MASSON GLENNIE LLP PETERHEAD MARINE ELECTRICS LIMITED Company Secretary 1989-10-02 CURRENT 1987-08-18 Active
MASSON GLENNIE LLP RICE PROPERTIES LIMITED Company Secretary 1989-03-15 CURRENT 1985-08-09 Active
MASSON GLENNIE LLP JACKSON TRAWLS LIMITED Company Secretary 1989-02-20 CURRENT 1975-11-06 Active
MASSON GLENNIE LLP KELMAX (PETERHEAD) LIMITED Company Secretary 1988-12-15 CURRENT 1980-05-28 Active
GARTH THOMAS HAYWOOD HUTCHISON BARCLAY ROSS & HUTCHISON LIMITED Director 1994-04-01 CURRENT 1993-01-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-15MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-05-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-05-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2023-05-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-05-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-05-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-05-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-05-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-05-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-05-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-10CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-05-03Change of details for Mr Garth Thomas Haywood Hutchison as a person with significant control on 2022-05-03
2022-05-03PSC04Change of details for Mr Garth Thomas Haywood Hutchison as a person with significant control on 2022-05-03
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-03-05CH04SECRETARY'S DETAILS CHNAGED FOR MASSON GLENNIE LLP on 2021-03-05
2021-03-05PSC04Change of details for Mr Garth Thomas Haywood Hutchison as a person with significant control on 2021-03-05
2021-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2017-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 26365.5
2017-03-16SH06Cancellation of shares. Statement of capital on 2017-02-28 GBP 26,365.50
2017-02-23RES09Resolution of authority to purchase a number of shares
2017-02-23SH03Purchase of own shares
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-11-25CH04SECRETARY'S DETAILS CHNAGED FOR MASSON & GLENNIE on 2016-11-01
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 38222.125
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY MARGARET HUTCHISON
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 38222.125
2015-07-30AR0130/07/15 ANNUAL RETURN FULL LIST
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 38222.125
2014-07-30AR0130/07/14 ANNUAL RETURN FULL LIST
2014-06-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AR0130/07/13 ANNUAL RETURN FULL LIST
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0130/07/12 ANNUAL RETURN FULL LIST
2012-06-18AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-02AR0130/07/11 ANNUAL RETURN FULL LIST
2011-08-02CH04SECRETARY'S DETAILS CHNAGED FOR MASSON & GLENNIE on 2011-07-30
2011-06-17AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-30AR0130/07/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY MARGARET HUTCHISON / 30/07/2010
2010-07-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MASSON & GLENNIE / 30/07/2010
2010-06-03AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-09MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2010-01-26MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 17
2009-07-30363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / AUDREY HUTCHISON / 30/07/2009
2009-06-25AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-12288cDIRECTOR'S CHANGE OF PARTICULARS / GARTH HUTCHISON / 06/01/2009
2008-08-26363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / AUDREY HUTCHISON / 30/07/2008
2008-07-22AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-15288cDIRECTOR'S PARTICULARS CHANGED
2007-08-15363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-04363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-08-04288bDIRECTOR RESIGNED
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-04363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-05363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-19169£ IC 44398/38223 28/11/03 £ SR 41806@.125=5225 £ SR 950@1=950
2003-10-16169£ IC 54300/44398 30/09/03 £ SR 66817@.125=8352 £ SR 1550@1=1550
2003-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-06363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-08-02363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-08-01363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-03363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-11363sRETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS
1999-04-06287REGISTERED OFFICE CHANGED ON 06/04/99 FROM: 24/28 YORK STREET PETERHEAD AB42 6RS
1999-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-07363sRETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS
1998-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-03-13288bDIRECTOR RESIGNED
1997-08-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-08-12363sRETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS
1997-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-03-18419a(Scot)DEC MORT/CHARGE *****
1997-03-18419a(Scot)DEC MORT/CHARGE *****
1996-08-28363sRETURN MADE UP TO 30/07/96; CHANGE OF MEMBERS
1996-07-30AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-08-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-08-23363sRETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS
1995-05-16AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-08-10225(1)ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09
1994-07-27363sRETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS
1994-06-27AAFULL ACCOUNTS MADE UP TO 31/08/93
1993-11-26410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery

81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities



Licences & Regulatory approval
We could not find any licences issued to JAMES SIMPSON & SON (PETERHEAD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAMES SIMPSON & SON (PETERHEAD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1993-11-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MINUTE OF VARIATION 1990-06-29 Outstanding SHELL UK LIMITED
STANDARD SECURITY 1987-08-28 Satisfied SHELL UK LIMITED
STANDARD SECURITY 1986-05-01 Outstanding SHELL U K LIMITED
STANDARD SECURITY 1986-05-01 Outstanding SHELL U K LIMITED
STANDARD SECURITY 1979-11-13 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1977-03-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1975-07-17 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
G R S BANFF STANDARD SECURITY 1974-11-01 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1974-05-22 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND OF CASH CREDIT AND FLOATING CHARGE 1965-11-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DISPOSITION 1965-01-08 Outstanding SHELL AND B P SCOTLAND LTD 53 BOTHWELL STREET, GLASGOW G2
DISPOSITION & MINUTE OF AGREEMENT 1965-01-08 Outstanding SHELL IND B P SCOTLAND LIMITED 53 BOTHWELL STREET, GLASGOW G2
BOND & DISPN IN SECURITY 1962-03-07 Outstanding GUARDIAN ASSURANCE COMPANY, 68 KING WILLIAM ST., LONDON E.C.4
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2016-09-30
Annual Accounts
2019-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMES SIMPSON & SON (PETERHEAD) LIMITED

Intangible Assets
Patents
We have not found any records of JAMES SIMPSON & SON (PETERHEAD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES SIMPSON & SON (PETERHEAD) LIMITED
Trademarks
We have not found any records of JAMES SIMPSON & SON (PETERHEAD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES SIMPSON & SON (PETERHEAD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as JAMES SIMPSON & SON (PETERHEAD) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JAMES SIMPSON & SON (PETERHEAD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES SIMPSON & SON (PETERHEAD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES SIMPSON & SON (PETERHEAD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.