Company Information for SIMPAC LIMITED
SPIERSBRIDGE BUSINESS PARK, SPIERSBRIDGE AVENUE,, THORNLIEBANK, GLASGOW, LANARKSHIRE, G46 8NL,
|
Company Registration Number
SC178973
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
SIMPAC LIMITED | |||
Legal Registered Office | |||
SPIERSBRIDGE BUSINESS PARK SPIERSBRIDGE AVENUE, THORNLIEBANK, GLASGOW LANARKSHIRE G46 8NL Other companies in G46 | |||
| |||
Company Number | SC178973 | |
---|---|---|
Company ID Number | SC178973 | |
Date formed | 1997-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 03:37:22 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SIMPAC (HOLDINGS) LIMITED | Spiersbridge Business Park Spiersbridge Avenue Glasgow G46 8NL | Active | Company formed on the 2010-03-19 | |
SIMPAC ADHESIVES (I) PRIVATE LIMITED | 531 SOM DUTT CAMBERS II9 BHIKAJI CAMA PLACE NEW DELHI Delhi | ACTIVE | Company formed on the 1995-01-19 | |
SIMPAC AMERICA CO LIMITED | Michigan | UNKNOWN | ||
SIMPAC CAPITAL PTY LTD | Active | Company formed on the 2018-03-01 | ||
SIMPAC CUSTOMS AND FORWARDING LIMITED | Dissolved | Company formed on the 1981-07-03 | ||
SIMPAC DOCS LLC | California | Unknown | ||
SIMPAC EDUCATIONAL SYSTEMS, INC. | 4040 NEWBERRY ROAD, SUITE 1000 GAINESVILLE FL 32607 | Inactive | Company formed on the 1983-06-30 | |
SIMPAC ENGINEERING & TRADING | UPPER PAYA LEBAR ROAD Singapore 534963 | Dissolved | Company formed on the 2008-09-10 | |
SIMPAC FINANCIAL LIMITED LIABILITY COMPANY | 19 OLD COURTHOUSE SQUARE STE 208 SANTA ROSA CA 95404 | CANCELED | Company formed on the 2006-06-07 | |
SIMPAC FOODS PVT. LTD. | C/O AMEESH ENTERPRISES OPP-MOTI MAHAL KAPASIA BAZAR AHMEDABAD-380 001. Gujarat | DORMANT | Company formed on the 1986-05-07 | |
SIMPAC HOLDINGS CO., LTD. | Singapore | Active | Company formed on the 2018-11-08 | |
SIMPAC IMPEX PRIVATE LIMITED | FLAT NO.5A HIMAGIRI APARTMENTS NO.77 4TH MAIN ROAD MALLESWARAM BANGALORE Karnataka 560055 | STRIKE OFF | Company formed on the 1995-06-07 | |
SIMPAC INCORPORATED | California | Unknown | ||
SIMPAC INCORPORATED | New Jersey | Unknown | ||
SIMPAC INSURANCE SERVICES, LLC | 19 OLD COURTHOUSE SQ STE 208 SANTA ROSA CA 95404 | CANCELED | Company formed on the 2008-03-03 | |
Simpac International, Inc. | 1800 Century Pk East Ste 900 Los Angeles CA 90067 | FTB Suspended | Company formed on the 1983-03-21 | |
SIMPAC INTERNATIONAL INCORPORATED | California | Unknown | ||
SIMPAC LENDING LLC | California | Unknown | ||
SIMPAC LIMITED | Michigan | UNKNOWN | ||
SIMPAC LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMES MAXWELL MCGOWAN |
||
THOMAS GERARD CLARKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA FARRIS BARNES |
Company Secretary | ||
GRAHAM DAVID CHARLES BARNES |
Director | ||
JENNIFER GLADSTONE BARNES |
Director | ||
JAMES NEIL YOUNG |
Director | ||
PATRICK BUCHANAN |
Company Secretary | ||
GEORGE SCOTT HENDRY |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JAMES P SIM & CO. LIMITED | Director | 1995-06-30 | CURRENT | 1994-09-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for James P Sim & Co Limited as a person with significant control on 2022-09-01 | ||
CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES | ||
CESSATION OF SIMPAC (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of James P Sim & Co Limited as a person with significant control on 2022-09-01 | ||
CESSATION OF THOMAS GERARD CLARKE AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Simpac (Holdings) Limited as a person with significant control on 2021-09-01 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | ||
AP01 | DIRECTOR APPOINTED MR OWEN MATTHEW SHEARER | |
AP03 | Appointment of Mr Owen Matthew Shearer as company secretary on 2022-03-16 | |
TM02 | Termination of appointment of James Maxwell Mcgowan on 2022-03-04 | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS GERARD CLARKE | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER BOLE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
AP03 | Appointment of Mr James Maxwell Mcgowan as company secretary on 2018-01-17 | |
TM02 | Termination of appointment of Linda Farris Barnes on 2018-01-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVID CHARLES BARNES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER GLADSTONE BARNES | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/09/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GERARD CLARKE / 26/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GLADSTONE BARNES / 26/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID CHARLES BARNES / 26/03/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LINDA FARRIS BARNES on 2013-03-26 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LINDA FARRIS BARNES on 2011-11-01 | |
CH01 | Director's details changed for Thomas Gerard Clarke on 2012-09-01 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AR01 | 19/09/10 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 19/09/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES YOUNG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/10/99 | |
363s | RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 | |
ELRES | S366A DISP HOLDING AGM 13/10/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 13/10/98 | |
ELRES | S252 DISP LAYING ACC 13/10/98 | |
363s | RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Northamptonshire Council | |
|
Waste Management Charges |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |