About

Registered Number: SC234079
Date of Incorporation: 12/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 7 Mid Stocket Road, Aberdeen, AB15 5JL,

 

Established in 2002, Raymond Simpson Associates Ltd are based in Aberdeen, it's status is listed as "Active". The current directors of the organisation are Urquhart, Mark, Simpson, Raymond. Currently we aren't aware of the number of employees at the Raymond Simpson Associates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
URQUHART, Mark 01 August 2015 - 1
SIMPSON, Raymond 18 July 2002 17 May 2019 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 30 July 2020
AD01 - Change of registered office address 26 February 2020
CS01 - N/A 11 August 2019
CH01 - Change of particulars for director 11 August 2019
PSC01 - N/A 11 August 2019
PSC07 - N/A 22 May 2019
TM01 - Termination of appointment of director 22 May 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 06 May 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 19 June 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 10 August 2015
AP01 - Appointment of director 09 August 2015
CH04 - Change of particulars for corporate secretary 09 August 2015
AD01 - Change of registered office address 13 April 2015
AR01 - Annual Return 03 August 2014
CH01 - Change of particulars for director 03 August 2014
AA - Annual Accounts 30 April 2014
CH01 - Change of particulars for director 12 November 2013
DISS40 - Notice of striking-off action discontinued 09 November 2013
GAZ1 - First notification of strike-off action in London Gazette 08 November 2013
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 28 August 2012
CH04 - Change of particulars for corporate secretary 28 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 30 May 2011
AR01 - Annual Return 15 July 2010
CH04 - Change of particulars for corporate secretary 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 29 April 2009
287 - Change in situation or address of Registered Office 05 November 2008
363a - Annual Return 16 October 2008
AA - Annual Accounts 12 August 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 15 August 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 20 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2003
410(Scot) - N/A 02 December 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
NEWINC - New incorporation documents 12 July 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 27 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.