SIMUL8 CORPORATION LTD

SIMUL8 CORPORATION LTD

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

    Company NameSIMUL8 CORPORATION LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC147795
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SIMUL8 CORPORATION LTD?

    • Business and domestic software development (62012) / Information and communication

    Where is SIMUL8 CORPORATION LTD located?

    Registered Office Address
    77 Renfrew Street
    G2 3BZ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SIMUL8 CORPORATION LTD?

    Previous Company Names
    Company NameFromUntil
    COGENTIUM CORPORATION LIMITEDDec 20, 2007Dec 20, 2007
    SIMUL8 CORPORATION LIMITEDFeb 10, 2004Feb 10, 2004
    VISUAL THINKING INTERNATIONAL LIMITEDFeb 08, 1994Feb 08, 1994
    BANDRALLY LIMITEDDec 01, 1993Dec 01, 1993

    What are the latest accounts for SIMUL8 CORPORATION LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for SIMUL8 CORPORATION LTD?

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for SIMUL8 CORPORATION LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 13, 2025 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Second filing for the appointment of William James Vesnesky as a director

    3 pagesRP04AP01

    Notification of Barbara Falkenbach Ryan as a person with significant control on Nov 26, 2024

    2 pagesPSC01

    Cessation of Mark David Elder as a person with significant control on Nov 26, 2024

    1 pagesPSC07

    Appointment of William James Vesnesky as a director on Nov 26, 2024

    2 pagesAP01
    Annotations
    DateAnnotation
    Dec 17, 2024Second Filing The information on the form AP01 has been replaced by a second filing on 17/12/2024.

    Appointment of Mr John Todd Hershbine as a director on Nov 26, 2024

    2 pagesAP01

    Appointment of Angela Rose Head as a director on Nov 26, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Mark David Elder as a director on Nov 26, 2024

    1 pagesTM01

    Termination of appointment of Fiona Elizabeth Lindsay as a director on Nov 26, 2024

    1 pagesTM01

    Termination of appointment of Frances Gabrielle Sneddon as a director on Nov 26, 2024

    1 pagesTM01

    Termination of appointment of Laura Ellen Reid as a director on Nov 26, 2024

    1 pagesTM01

    Termination of appointment of Thomas George Stephenson as a director on Nov 26, 2024

    1 pagesTM01

    Termination of appointment of Martin Timothy Porter as a director on Nov 26, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Nov 26, 2024

    • Capital: GBP 4,094.4
    3 pagesSH01

    Second filing of the annual return made up to Dec 01, 2011

    23 pagesRP04AR01

    Second filing of the annual return made up to Dec 01, 2012

    22 pagesRP04AR01

    Second filing of the annual return made up to Dec 01, 2013

    22 pagesRP04AR01

    Second filing of the annual return made up to Dec 01, 2014

    22 pagesRP04AR01

    Second filing of the annual return made up to Dec 01, 2015

    23 pagesRP04AR01

    Statement of capital on Oct 02, 2024

    • Capital: GBP 175,186.00
    6 pagesSH19
    Annotations
    DateAnnotation
    Oct 02, 2024Clarification This document is a 2nd Filing of a SH19 originally received on 30/09/2011

    Statement of capital on Oct 06, 2011

    • Capital: GBP 13,040.00
    4 pagesSH02
    Annotations
    DateAnnotation
    Oct 02, 2024Clarification This document is a 2nd Filing of a SH02 originally received on 07/10/2011

    Second filing of Confirmation Statement dated Nov 07, 2023

    6 pagesRP04CS01

    Second filing of Confirmation Statement dated Dec 01, 2016

    5 pagesRP04CS01

    Who are the officers of SIMUL8 CORPORATION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEAD, Angela Rose
    Pine Hall Road
    16801 State College
    1829
    Pennsylvania
    United States
    Director
    Pine Hall Road
    16801 State College
    1829
    Pennsylvania
    United States
    United StatesAmericanCompany Director330261510001
    HERSHBINE, John Todd
    Pine Hall Road
    16801 State College
    1829
    Pennsylvania
    United States
    Director
    Pine Hall Road
    16801 State College
    1829
    Pennsylvania
    United States
    United StatesAmericanCompany Director244741680001
    VESNESKY, William James
    Pine Hall Road
    16801 State College
    1829
    Pennsylvania
    United States
    Director
    Pine Hall Road
    16801 State College
    1829
    Pennsylvania
    United States
    United StatesAmericanCompany Director330261550001
    BELTON, Valerie, Prof.
    1-3 Blanefield Terrace
    G63 9BB Blanefield
    Stirlingshire
    Secretary
    1-3 Blanefield Terrace
    G63 9BB Blanefield
    Stirlingshire
    British73492890001
    ELDER, Mark David, Dr
    2 Bayview
    Kentallen
    PA38 4BU Appin
    Argyll
    Secretary
    2 Bayview
    Kentallen
    PA38 4BU Appin
    Argyll
    British37611410002
    ELDER, Mark David, Dr
    2 Bayview
    Kentallen
    PA38 4BU Appin
    Argyll
    Secretary
    2 Bayview
    Kentallen
    PA38 4BU Appin
    Argyll
    BritishUniversity Lecturer37611410002
    KELLY, Paul Matthew
    Renfrew Street
    G2 3BZ Glasgow
    77
    Scotland
    Secretary
    Renfrew Street
    G2 3BZ Glasgow
    77
    Scotland
    BritishAccountant71750740001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BELTON, Valerie, Prof.
    1-3 Blanefield Terrace
    G63 9BB Blanefield
    Stirlingshire
    Director
    1-3 Blanefield Terrace
    G63 9BB Blanefield
    Stirlingshire
    ScotlandBritishUniversity Lecturer73492890001
    BOYLE, Alasdair Cockburn Kerr
    Blairbeg
    Comrie Road
    PH7 4BP Crieff
    Perthshire
    Director
    Blairbeg
    Comrie Road
    PH7 4BP Crieff
    Perthshire
    BritishCompany Director65624170002
    BROWN, Robert
    Low Ellermire Farm
    Chop Gate
    TS9 7JN Middlesbrough
    Cleveland
    Director
    Low Ellermire Farm
    Chop Gate
    TS9 7JN Middlesbrough
    Cleveland
    BritishDirector111459690001
    CORDEAUX, Claire Evelyn
    Cochrane Street
    G1 1HL Glasgow
    29
    Director
    Cochrane Street
    G1 1HL Glasgow
    29
    EnglandBritishDirector Healthcare197050870001
    DOOLE, Kenneth
    Cochrane Street
    G1 1HL Glasgow
    29
    Scotland
    Director
    Cochrane Street
    G1 1HL Glasgow
    29
    Scotland
    United KingdomBritishSales Manager169337780001
    ELDER, Mark David, Dr
    Renfrew Street
    G2 3BZ Glasgow
    77
    Scotland
    Director
    Renfrew Street
    G2 3BZ Glasgow
    77
    Scotland
    ScotlandBritishChief Executive Officer37611410002
    KELLY, Paul Matthew
    13 Ladysneuk Road
    FK9 5NE Stirling
    Stirlingshire
    Director
    13 Ladysneuk Road
    FK9 5NE Stirling
    Stirlingshire
    ScotlandBritishAccountant71750740001
    LINDSAY, Fiona Elizabeth
    Renfrew Street
    G2 3BZ Glasgow
    77
    Scotland
    Director
    Renfrew Street
    G2 3BZ Glasgow
    77
    Scotland
    ScotlandBritishProduct Development Team Lead285829390001
    LOUDON, Alison Jane Bruce
    6c Essex Road
    Barnton
    EH4 6LG Edinburgh
    Director
    6c Essex Road
    Barnton
    EH4 6LG Edinburgh
    United KingdomBritishCompany Director39977880001
    PORTER, Martin Timothy
    Renfrew Street
    G2 3BZ Glasgow
    77
    Scotland
    Director
    Renfrew Street
    G2 3BZ Glasgow
    77
    Scotland
    EnglandBritishCompany Director44521900001
    REID, Laura Ellen
    Renfrew Street
    G2 3BZ Glasgow
    77
    Scotland
    Director
    Renfrew Street
    G2 3BZ Glasgow
    77
    Scotland
    ScotlandBritishOperational Research Managemen125442070002
    ROCKWELL, Joann
    1577 Great Western Road, Flat 1/R
    G13 1LS Glasgow
    Lanarkshire
    Director
    1577 Great Western Road, Flat 1/R
    G13 1LS Glasgow
    Lanarkshire
    AmericanSales And Marketing65624120002
    SNEDDON, Frances Gabrielle
    Renfrew Street
    G2 3BZ Glasgow
    77
    Scotland
    Director
    Renfrew Street
    G2 3BZ Glasgow
    77
    Scotland
    ScotlandBritishTechnical Director127542790001
    STEPHENSON, Thomas George
    Renfrew Street
    G2 3BZ Glasgow
    77
    Scotland
    Director
    Renfrew Street
    G2 3BZ Glasgow
    77
    Scotland
    ScotlandBritishHead Of Simulation Excellence285829580001
    WHITE, Kyle John Sinclair
    Renfrew Street
    G2 3BZ Glasgow
    77
    Scotland
    Director
    Renfrew Street
    G2 3BZ Glasgow
    77
    Scotland
    United KingdomScottishDirector244171920001
    WILLIAMSON, Colin
    17 Jordanhill Drive
    G13 1RZ Glasgow
    Director
    17 Jordanhill Drive
    G13 1RZ Glasgow
    BritishBusiness Development Manager116453640002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of SIMUL8 CORPORATION LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Barbara Falkenbach Ryan
    Pine Hall Road
    16801 State College
    1829
    Pennsylvania
    United States
    Nov 26, 2024
    Pine Hall Road
    16801 State College
    1829
    Pennsylvania
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, 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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dr Mark David Elder
    Renfrew Street
    G2 3BZ Glasgow
    77
    Scotland
    Dec 01, 2016
    Renfrew Street
    G2 3BZ Glasgow
    77
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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