About

Registered Number: SC179900
Date of Incorporation: 22/10/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Crown Tailrig, Bonchester Bridge, Hawick, Roxburghshire, TD9 8RA

 

Based in Hawick, Simon Richard Ltd was registered on 22 October 1997. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RICHARD, Venessa Ann 22 October 1997 18 September 2000 1
RICHARD,COUTTS & PALFREY, Messrs 01 September 2000 21 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 10 November 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 06 November 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 10 November 2013
SH06 - Notice of cancellation of shares 30 April 2013
SH03 - Return of purchase of own shares 30 April 2013
RESOLUTIONS - N/A 15 April 2013
SH06 - Notice of cancellation of shares 15 April 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 13 November 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 24 July 2009
287 - Change in situation or address of Registered Office 23 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
363a - Annual Return 30 October 2008
287 - Change in situation or address of Registered Office 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 08 October 2004
419a(Scot) - N/A 15 November 2003
363s - Annual Return 31 October 2003
AA - Annual Accounts 31 August 2003
AA - Annual Accounts 23 December 2002
287 - Change in situation or address of Registered Office 23 December 2002
363s - Annual Return 25 October 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 31 August 2001
287 - Change in situation or address of Registered Office 16 February 2001
363s - Annual Return 31 October 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
AA - Annual Accounts 31 August 2000
CERTNM - Change of name certificate 13 January 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 20 August 1999
410(Scot) - N/A 05 February 1999
363s - Annual Return 11 November 1998
RESOLUTIONS - N/A 05 November 1997
RESOLUTIONS - N/A 05 November 1997
RESOLUTIONS - N/A 05 November 1997
RESOLUTIONS - N/A 05 November 1997
RESOLUTIONS - N/A 05 November 1997
MEM/ARTS - N/A 05 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1997
123 - Notice of increase in nominal capital 05 November 1997
287 - Change in situation or address of Registered Office 05 November 1997
NEWINC - New incorporation documents 22 October 1997

Mortgages & Charges

Description Date Status Charge by
Floating charge 31 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.