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

SIMPSON (BUCKIE) LIMITED

26-30 MARINE PLACE, BUCKIE, AB56 1UT,
Company Registration Number
SC065828
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Simpson (buckie) Ltd
SIMPSON (BUCKIE) LIMITED was founded on 1978-09-13 and has its registered office in Buckie. The organisation's status is listed as "Active - Proposal to Strike off". Simpson (buckie) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SIMPSON (BUCKIE) LIMITED
 
Legal Registered Office
26-30 MARINE PLACE
BUCKIE
AB56 1UT
Other companies in AB56
 
Filing Information
Company Number SC065828
Company ID Number SC065828
Date formed 1978-09-13
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-01-06 15:05:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMPSON (BUCKIE) 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 SIMPSON (BUCKIE) LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR ELLIOT SIMPSON
Company Secretary 2007-03-08
MOIRA MARY SIMPSON
Director 1989-08-28
WILLIAM MCDOUGALL SIMPSON
Director 1989-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
MOIRA MARY SIMPSON
Company Secretary 1989-08-28 2007-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR ELLIOT SIMPSON BCK 100 LIMITED Company Secretary 2008-06-10 CURRENT 1993-10-01 Dissolved 2015-10-20
ALISTAIR ELLIOT SIMPSON BCK 103 LIMITED Company Secretary 2008-06-10 CURRENT 2000-08-14 Dissolved 2018-03-27
ALISTAIR ELLIOT SIMPSON LORANTHUS FISHING COMPANY LIMITED Company Secretary 2007-01-10 CURRENT 2006-11-27 Active
ALISTAIR ELLIOT SIMPSON JOHN DUNCAN ROOFING LIMITED Company Secretary 2006-10-04 CURRENT 2006-10-04 Liquidation
ALISTAIR ELLIOT SIMPSON STADD LIMITED Company Secretary 2006-03-10 CURRENT 2006-03-10 Active
ALISTAIR ELLIOT SIMPSON BLOODHOUND (SCOTLAND) LIMITED Company Secretary 2003-09-23 CURRENT 2003-09-23 Active
ALISTAIR ELLIOT SIMPSON COLIN MURRAY (PAINTER & DECORATOR) LIMITED Company Secretary 2003-07-28 CURRENT 2003-07-28 Active - Proposal to Strike off

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
2022-01-08Voluntary dissolution strike-off suspended
2022-01-08SOAS(A)Voluntary dissolution strike-off suspended
2021-12-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-06DS01Application to strike the company off the register
2021-10-07AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26AA01Previous accounting period shortened from 30/09/21 TO 30/06/21
2021-01-05AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-09-07PSC04Change of details for Mrs Claire Stewart as a person with significant control on 2020-08-27
2020-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/20 FROM 1a Cluny Square Buckie Moray AB56 1AH
2019-11-19AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13DISS40Compulsory strike-off action has been discontinued
2019-11-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2018-11-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-09-19PSC04Change of details for Mrs Moira Mary Simpson as a person with significant control on 2018-09-18
2018-09-19CH01Director's details changed for Moira Mary Simpson on 2018-09-18
2018-01-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2017-01-04AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 25000
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2015-12-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 25000
2015-09-09AR0128/08/15 ANNUAL RETURN FULL LIST
2015-01-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 25000
2014-09-09AR0128/08/14 ANNUAL RETURN FULL LIST
2013-12-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0128/08/13 ANNUAL RETURN FULL LIST
2013-06-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-02-28
2013-05-29ANNOTATIONClarification
2012-11-16AR0128/08/12 ANNUAL RETURN FULL LIST
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIRA MARY SIMPSON / 26/07/2012
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCDOUGALL SIMPSON / 26/07/2012
2012-07-20MG01sParticulars of a mortgage or charge / charge no: 4
2012-02-21AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-02AR0128/08/11 ANNUAL RETURN FULL LIST
2011-09-02CH03SECRETARY'S DETAILS CHNAGED FOR MR ALISTAIR ELLIOT SIMPSON on 2011-08-28
2011-04-18AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-01AR0128/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCDOUGALL SIMPSON / 01/10/2009
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIRA MARY SIMPSON / 01/10/2009
2009-12-04AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-07-28AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-05363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-09-14363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-09-14288cSECRETARY'S PARTICULARS CHANGED
2007-03-16288aNEW SECRETARY APPOINTED
2007-03-16288bSECRETARY RESIGNED
2007-03-16287REGISTERED OFFICE CHANGED ON 16/03/07 FROM: BLANTYRE WEST BAUDS FINDOCHTY BUCKIE BANFFSHIRE AB56 4EB
2006-10-05363sRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-02363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-13363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-17363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-19363(287)REGISTERED OFFICE CHANGED ON 19/09/02
2002-09-19363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-07363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2001-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-05363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
2000-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-25363sRETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS
1999-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-25363sRETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS
1998-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-12363sRETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS
1997-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-09-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-09-05363sRETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS
1996-08-29225ACC. REF. DATE SHORTENED FROM 30/11/96 TO 30/09/96
1996-06-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-05-31CERTNMCOMPANY NAME CHANGED BLANTYRE HOLIDAY HOMES LIMITED CERTIFICATE ISSUED ON 03/06/96
1996-05-29SRES01ADOPT MEM AND ARTS 17/04/96
1996-05-02410(Scot)PARTIC OF MORT/CHARGE *****
1995-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-09-06AUDAUDITOR'S RESIGNATION
1995-08-31363sRETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS
1994-08-26363sRETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS
1994-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/94
1994-05-16363sRETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SIMPSON (BUCKIE) 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 SIMPSON (BUCKIE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-07-20 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 1996-05-02 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1980-01-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1979-06-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
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
2006-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-06-30

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 SIMPSON (BUCKIE) LIMITED

Intangible Assets
Patents
We have not found any records of SIMPSON (BUCKIE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMPSON (BUCKIE) LIMITED
Trademarks
We have not found any records of SIMPSON (BUCKIE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMPSON (BUCKIE) 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 (96090 - Other service activities n.e.c.) as SIMPSON (BUCKIE) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SIMPSON (BUCKIE) 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 SIMPSON (BUCKIE) 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 SIMPSON (BUCKIE) 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.