About

Registered Number: SC162987
Date of Incorporation: 30/01/1996 (29 years and 2 months ago)
Company Status: Active
Registered Address: South Quay, Harbour, Wick, Caithness, KW1 5EP

 

Simpson Oils Ltd was founded on 30 January 1996 and has its registered office in Caithness, it has a status of "Active". The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 17 February 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 08 January 2010
MG01s - Particulars of a charge created by a company registered in Scotland 11 December 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 04 February 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 30 July 2001
169 - Return by a company purchasing its own shares 05 July 2001
RESOLUTIONS - N/A 22 May 2001
RESOLUTIONS - N/A 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
410(Scot) - N/A 25 April 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 16 August 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 02 September 1998
288c - Notice of change of directors or secretaries or in their particulars 08 June 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 21 May 1997
363s - Annual Return 08 March 1997
288b - Notice of resignation of directors or secretaries 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288b - Notice of resignation of directors or secretaries 07 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 October 1996
287 - Change in situation or address of Registered Office 04 September 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
NEWINC - New incorporation documents 30 January 1996

Mortgages & Charges

Description Date Status Charge by
Floating charge 09 December 2009 Outstanding

N/A

Bond & floating charge 20 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.