SIMPSON LABEL COMPANY LIMITED (THE)

SIMPSON LABEL COMPANY LIMITED (THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSIMPSON LABEL COMPANY LIMITED (THE)
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC009731
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SIMPSON LABEL COMPANY LIMITED (THE)?

    • Manufacture of printed labels (18121) / Manufacturing

    Where is SIMPSON LABEL COMPANY LIMITED (THE) located?

    Registered Office Address
    Bellevue Works
    Newbattle Industrial Estate
    EH22 4AF Dalkeith
    Midlothian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SIMPSON LABEL COMPANY LIMITED (THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SIMPSON LABEL COMPANY LIMITED (THE)?

    Last Confirmation Statement Made Up ToMay 31, 2025
    Next Confirmation Statement DueJun 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2024
    OverdueNo

    What are the latest filings for SIMPSON LABEL COMPANY LIMITED (THE)?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Christopher Hogarth as a director on Apr 03, 2025

    1 pagesTM01

    Appointment of Ms Katarzyna Wioleta Rybkowska as a director on Aug 20, 2024

    2 pagesAP01

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    16 pagesAA

    Accounts for a small company made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    22 pagesAA

    Accounts for a small company made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Appointment of Nsd Labelling Group Bv as a director on Nov 19, 2019

    2 pagesAP02

    Termination of appointment of Neil Fraser Mills as a director on Oct 17, 2019

    1 pagesTM01

    Appointment of Mr Christopher Hogarth as a director on Oct 17, 2019

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01

    Notification of Nsd Labelling Group Bv as a person with significant control on Apr 06, 2016

    4 pagesPSC02

    Accounts for a small company made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on May 31, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 400,000
    SH01

    Annual return made up to May 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2015

    Statement of capital on Jun 30, 2015

    • Capital: GBP 400,000
    SH01

    Who are the officers of SIMPSON LABEL COMPANY LIMITED (THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Identification TypeOther Corporate Body or Firm
    Registration NumberSO300744
    900003400001
    RYBKOWSKA, Katarzyna Wioleta
    Bellevue Works
    Newbattle Industrial Estate
    EH22 4AF Dalkeith
    Midlothian
    Director
    Bellevue Works
    Newbattle Industrial Estate
    EH22 4AF Dalkeith
    Midlothian
    ScotlandPolishFinance Director326383090001
    NSD LABELLING GROUP BV
    Strickledeweg
    3044 Ek Rotterdam
    52-54
    Netherlands
    Director
    Strickledeweg
    3044 Ek Rotterdam
    52-54
    Netherlands
    Identification TypeOther Corporate Body or Firm
    Registration Number27213470
    264612200001
    EVANS, Michael Niven
    14 Lochshot Place
    EH54 6SJ Livingston
    West Lothian
    Secretary
    14 Lochshot Place
    EH54 6SJ Livingston
    West Lothian
    BritishFinancial Director64548460001
    FERGUSON, George Donald Tenant
    21 Kingsknowe Gardens
    EH14 2JH Edinburgh
    Secretary
    21 Kingsknowe Gardens
    EH14 2JH Edinburgh
    British141585190001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BRADY, Peter Fergus
    43 Fenwick Road
    Giffnock
    G46 6AX Glasgow
    Lanarkshire
    Director
    43 Fenwick Road
    Giffnock
    G46 6AX Glasgow
    Lanarkshire
    BritishSales & Marketing Director57529440002
    CANNON, Thomas Charles Burton
    8 Paties Road
    EH14 1EF Edinburgh
    Midlothian
    Director
    8 Paties Road
    EH14 1EF Edinburgh
    Midlothian
    ScotlandBritishSales And Marketing Director67782770001
    EVANS, Michael Niven
    14 Lochshot Place
    EH54 6SJ Livingston
    West Lothian
    Director
    14 Lochshot Place
    EH54 6SJ Livingston
    West Lothian
    BritishFinancial Director64548460001
    FERGUSON, George Donald Tenant
    21 Kingsknowe Gardens
    EH14 2JH Edinburgh
    Director
    21 Kingsknowe Gardens
    EH14 2JH Edinburgh
    United KingdomBritishFinancial Director141585190001
    GOURLAY, John Malcolm
    Great Gables
    Bosbury
    HR8 1QA Ledbury
    Herefordshire
    Director
    Great Gables
    Bosbury
    HR8 1QA Ledbury
    Herefordshire
    BritishDirector574590001
    HEDLEY, David Christopher
    Church Lane
    OX10 0SD Brightwell Cum Sotwell
    Swan Cottage
    Oxford
    Director
    Church Lane
    OX10 0SD Brightwell Cum Sotwell
    Swan Cottage
    Oxford
    EnglandBritishDirector264715400001
    HOEKSTRA, Oege
    Hoofdstraat 10
    6997 Ae
    De-Steeg
    Holland
    Director
    Hoofdstraat 10
    6997 Ae
    De-Steeg
    Holland
    DutchCompany Director61769440001
    HOGARTH, Christopher
    Bellevue Works
    Newbattle Industrial Estate
    EH22 4AF Dalkeith
    Midlothian
    Director
    Bellevue Works
    Newbattle Industrial Estate
    EH22 4AF Dalkeith
    Midlothian
    ScotlandBritishOperations Director242140180001
    KUHNE, Bernard Hendrik
    Oude Galgenstr 134
    FOREIGN 2950 Kapellen
    Belgium
    Director
    Oude Galgenstr 134
    FOREIGN 2950 Kapellen
    Belgium
    DutchLabel Manufacturer625890002
    MACFARLANE, Iain Mackay
    Pinehurst House
    KT20 6HU Kingswood
    Surrey
    Director
    Pinehurst House
    KT20 6HU Kingswood
    Surrey
    BritishDirector625900001
    MARK, Patrick John William
    59 Eskbank Road
    EH22 3BU Dalkeith
    Midlothian
    Director
    59 Eskbank Road
    EH22 3BU Dalkeith
    Midlothian
    BritishPrinter34261730001
    MARTIN, Thomas Euan
    22 Crossburn Farm Road
    EH45 8EG Peebles
    Peeblesshire
    Director
    22 Crossburn Farm Road
    EH45 8EG Peebles
    Peeblesshire
    ScotlandBritishDirector89408940001
    MILLS, Neil Fraser
    Newbattle Industrial Estate
    Dalkeith
    EH22 4AF Midlothian
    Bellevue Works
    Scotland
    Director
    Newbattle Industrial Estate
    Dalkeith
    EH22 4AF Midlothian
    Bellevue Works
    Scotland
    ScotlandBritishNone195886150001
    MILLS, Neil Fraser
    Bellevue Works
    Newbattle Industrial Estate
    EH22 4AF Dalkeith
    Midlothian
    Director
    Bellevue Works
    Newbattle Industrial Estate
    EH22 4AF Dalkeith
    Midlothian
    ScotlandBritishManaging Director195886150001
    SAMSON, James Gordon
    10 Oakbank Road
    TD4 6BL Earlston
    Berwickshire
    Director
    10 Oakbank Road
    TD4 6BL Earlston
    Berwickshire
    BritishCommercial Director40999680002
    SIMPSON, Colin David Cumming
    Kinloch 15 Cramond Glebe Road
    EH4 6NP Edinburgh
    Midlothian
    Director
    Kinloch 15 Cramond Glebe Road
    EH4 6NP Edinburgh
    Midlothian
    BritishDirector625930001
    SIMPSON, Peter John Hugh
    20 Drummond Place
    EH3 6PL Edinburgh
    Midlothian
    Director
    20 Drummond Place
    EH3 6PL Edinburgh
    Midlothian
    BritishSolicitor433720001
    SLINKERT, Michiel Jacobus
    Bellemond Belmond 22
    2970 Gravenwezel
    Gravenwezel
    Director
    Bellemond Belmond 22
    2970 Gravenwezel
    Gravenwezel
    DutchBanker110221820001
    VAN EIJK, Herman Berend
    Carolinen Hof 3 2264
    Dz Leidschendam
    FOREIGN
    Holland
    Director
    Carolinen Hof 3 2264
    Dz Leidschendam
    FOREIGN
    Holland
    DutchDirector1283030002
    VISSER, Atte
    Newbattle Industrial Estate
    EH22 4AF Dalkeith
    Bellevue Works
    Midlothian
    United Kingdom
    Director
    Newbattle Industrial Estate
    EH22 4AF Dalkeith
    Bellevue Works
    Midlothian
    United Kingdom
    NetherlandsDutchController189296270001
    YOUNGER, Alexander James, The Hon
    Wester Leckie
    Kippen
    FK8 3JL Stirling
    Director
    Wester Leckie
    Kippen
    FK8 3JL Stirling
    BritishMarketing Director59162610001

    Who are the persons with significant control of SIMPSON LABEL COMPANY LIMITED (THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nsd Labelling Group Bv
    3044 Ek Rotterdam
    Rotterdam
    52/54 Strickledeweg
    3044
    Netherlands
    Apr 06, 2016
    3044 Ek Rotterdam
    Rotterdam
    52/54 Strickledeweg
    3044
    Netherlands
    No
    Legal FormBesloten Vennootschap (Plc)
    Country RegisteredNetherlands
    Legal AuthorityWet Vereennoudiging En Plexibiuserine
    Place RegisteredVan Het Bv-Secht (Netherland Law)
    Registration Number27213471
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does SIMPSON LABEL COMPANY LIMITED (THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 24, 2010
    Delivered On Mar 06, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Mar 06, 2010Registration of a charge (MG01s)
    • Mar 06, 2010Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Nov 27, 2002
    Delivered On Nov 28, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 28, 2002Registration of a charge (410)
    • Mar 06, 2010Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Apr 12, 1972
    Delivered On Apr 13, 1972
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Heritable property - 2 acres at mayfield industrial estate, dalkeith.
    Persons Entitled
    • Midlothian County Council
    Transactions
    • Apr 13, 1972Registration of a charge
    • Jun 28, 2002Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0