SIMPSON LABEL COMPANY LIMITED (THE)
Overview
Company Name | SIMPSON LABEL COMPANY LIMITED (THE) |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC009731 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SIMPSON LABEL COMPANY LIMITED (THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SIMPSON LABEL COMPANY LIMITED (THE)?
Last Confirmation Statement Made Up To | May 31, 2025 |
---|---|
Next Confirmation Statement Due | Jun 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2024 |
Overdue | No |
What are the latest filings for SIMPSON LABEL COMPANY LIMITED (THE)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Christopher Hogarth as a director on Apr 03, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Katarzyna Wioleta Rybkowska as a director on Aug 20, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Nsd Labelling Group Bv as a director on Nov 19, 2019 | 2 pages | AP02 | ||||||||||
Termination of appointment of Neil Fraser Mills as a director on Oct 17, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Hogarth as a director on Oct 17, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Nsd Labelling Group Bv as a person with significant control on Apr 06, 2016 | 4 pages | PSC02 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SIMPSON LABEL COMPANY LIMITED (THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 Scotland |
| 900003400001 | ||||||||||
RYBKOWSKA, Katarzyna Wioleta | Director | Bellevue Works Newbattle Industrial Estate EH22 4AF Dalkeith Midlothian | Scotland | Polish | Finance Director | 326383090001 | ||||||||
NSD LABELLING GROUP BV | Director | Strickledeweg 3044 Ek Rotterdam 52-54 Netherlands |
| 264612200001 | ||||||||||
EVANS, Michael Niven | Secretary | 14 Lochshot Place EH54 6SJ Livingston West Lothian | British | Financial Director | 64548460001 | |||||||||
FERGUSON, George Donald Tenant | Secretary | 21 Kingsknowe Gardens EH14 2JH Edinburgh | British | 141585190001 | ||||||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||
BRADY, Peter Fergus | Director | 43 Fenwick Road Giffnock G46 6AX Glasgow Lanarkshire | British | Sales & Marketing Director | 57529440002 | |||||||||
CANNON, Thomas Charles Burton | Director | 8 Paties Road EH14 1EF Edinburgh Midlothian | Scotland | British | Sales And Marketing Director | 67782770001 | ||||||||
EVANS, Michael Niven | Director | 14 Lochshot Place EH54 6SJ Livingston West Lothian | British | Financial Director | 64548460001 | |||||||||
FERGUSON, George Donald Tenant | Director | 21 Kingsknowe Gardens EH14 2JH Edinburgh | United Kingdom | British | Financial Director | 141585190001 | ||||||||
GOURLAY, John Malcolm | Director | Great Gables Bosbury HR8 1QA Ledbury Herefordshire | British | Director | 574590001 | |||||||||
HEDLEY, David Christopher | Director | Church Lane OX10 0SD Brightwell Cum Sotwell Swan Cottage Oxford | England | British | Director | 264715400001 | ||||||||
HOEKSTRA, Oege | Director | Hoofdstraat 10 6997 Ae De-Steeg Holland | Dutch | Company Director | 61769440001 | |||||||||
HOGARTH, Christopher | Director | Bellevue Works Newbattle Industrial Estate EH22 4AF Dalkeith Midlothian | Scotland | British | Operations Director | 242140180001 | ||||||||
KUHNE, Bernard Hendrik | Director | Oude Galgenstr 134 FOREIGN 2950 Kapellen Belgium | Dutch | Label Manufacturer | 625890002 | |||||||||
MACFARLANE, Iain Mackay | Director | Pinehurst House KT20 6HU Kingswood Surrey | British | Director | 625900001 | |||||||||
MARK, Patrick John William | Director | 59 Eskbank Road EH22 3BU Dalkeith Midlothian | British | Printer | 34261730001 | |||||||||
MARTIN, Thomas Euan | Director | 22 Crossburn Farm Road EH45 8EG Peebles Peeblesshire | Scotland | British | Director | 89408940001 | ||||||||
MILLS, Neil Fraser | Director | Newbattle Industrial Estate Dalkeith EH22 4AF Midlothian Bellevue Works Scotland | Scotland | British | None | 195886150001 | ||||||||
MILLS, Neil Fraser | Director | Bellevue Works Newbattle Industrial Estate EH22 4AF Dalkeith Midlothian | Scotland | British | Managing Director | 195886150001 | ||||||||
SAMSON, James Gordon | Director | 10 Oakbank Road TD4 6BL Earlston Berwickshire | British | Commercial Director | 40999680002 | |||||||||
SIMPSON, Colin David Cumming | Director | Kinloch 15 Cramond Glebe Road EH4 6NP Edinburgh Midlothian | British | Director | 625930001 | |||||||||
SIMPSON, Peter John Hugh | Director | 20 Drummond Place EH3 6PL Edinburgh Midlothian | British | Solicitor | 433720001 | |||||||||
SLINKERT, Michiel Jacobus | Director | Bellemond Belmond 22 2970 Gravenwezel Gravenwezel | Dutch | Banker | 110221820001 | |||||||||
VAN EIJK, Herman Berend | Director | Carolinen Hof 3 2264 Dz Leidschendam FOREIGN Holland | Dutch | Director | 1283030002 | |||||||||
VISSER, Atte | Director | Newbattle Industrial Estate EH22 4AF Dalkeith Bellevue Works Midlothian United Kingdom | Netherlands | Dutch | Controller | 189296270001 | ||||||||
YOUNGER, Alexander James, The Hon | Director | Wester Leckie Kippen FK8 3JL Stirling | British | Marketing Director | 59162610001 |
Who are the persons with significant control of SIMPSON LABEL COMPANY LIMITED (THE)?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nsd Labelling Group Bv | Apr 06, 2016 | 3044 Ek Rotterdam Rotterdam 52/54 Strickledeweg 3044 Netherlands | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SIMPSON LABEL COMPANY LIMITED (THE) have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
|
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