Background WavePink WaveYellow Wave

W.D. SIMPSON & SONS (HIGHFIELD) LIMITED (SC032278)

W.D. SIMPSON & SONS (HIGHFIELD) LIMITED (SC032278) is an active UK company. incorporated on 14 May 1957. with registered office in Highfield. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. W.D. SIMPSON & SONS (HIGHFIELD) LIMITED has been registered for 68 years. Current directors include RUSSELL, Victoria Jane, SIMPSON, Thomas James.

Company Number
SC032278
Status
active
Type
ltd
Incorporated
14 May 1957
Age
68 years
Address
Highfield, EH39 5JG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
RUSSELL, Victoria Jane, SIMPSON, Thomas James
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.D. SIMPSON & SONS (HIGHFIELD) LIMITED

W.D. SIMPSON & SONS (HIGHFIELD) LIMITED is an active company incorporated on 14 May 1957 with the registered office located in Highfield. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. W.D. SIMPSON & SONS (HIGHFIELD) LIMITED was registered 68 years ago.(SIC: 01110)

Status

active

Active since 68 years ago

Company No

SC032278

LTD Company

Age

68 Years

Incorporated 14 May 1957

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Highfield North Berwick , EH39 5JG,

Timeline

10 key events • 1957 - 2026

Funding Officers Ownership
Company Founded
May 57
Director Joined
Aug 11
Funding Round
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
New Owner
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

RUSSELL, Victoria Jane

Active
HighfieldEH39 5JG
Born January 1979
Director
Appointed 03 Jun 2020

SIMPSON, Thomas James

Active
HighfieldEH39 5JG
Born November 1981
Director
Appointed 20 Mar 2026

SIMPSON, Thomas James Duncan

Resigned
Highfield Lodge, North BerwickEH39 5JG
Secretary
Appointed N/A
Resigned 30 Jun 1997

SIMPSON, William Ian

Resigned
North BerwickEH39 5JG
Secretary
Appointed 12 Feb 2019
Resigned 20 May 2020

SIMPSON, William Ian

Resigned
Highfield, North BerwickEH39 5JG
Secretary
Appointed 30 Jun 1997
Resigned 11 Feb 2006

TM COMPANY SERVICES LIMITED

Resigned
Exchange Crescent, EdinburghEH3 8UL
Corporate secretary
Appointed 11 Feb 2006
Resigned 12 Feb 2019

SIMPSON, Eileen Jane Ramsey

Resigned
Highfield, North BerwickEH39 5JG
Born January 1928
Director
Appointed N/A
Resigned 30 Jun 1997

SIMPSON, Suzannah Mary

Resigned
Highfield, North BerwickEH39 5JG
Born February 1953
Director
Appointed 30 Jun 1997
Resigned 11 Feb 2006

SIMPSON, Thomas James

Resigned
HighfieldEH39 5JG
Born November 1982
Director
Appointed 15 Jul 2011
Resigned 20 Mar 2026

SIMPSON, Thomas James Duncan

Resigned
Highfield Lodge, North BerwickEH39 5JG
Born January 1926
Director
Appointed N/A
Resigned 30 Jun 1997

SIMPSON, William Shepherd

Resigned
Morham Mains, HaddingtonEH41 4LH
Born April 1933
Director
Appointed N/A
Resigned 30 Mar 2001

SIMPSON, William Ian

Resigned
Highfield, North BerwickEH39 5JG
Born May 1951
Director
Appointed N/A
Resigned 20 May 2020

Persons with significant control

3

2 Active
1 Ceased

Mrs Victoria Jane Russell

Active
HighfieldEH39 5JG
Born January 1979

Nature of Control

Significant influence or control
Notified 20 May 2020

Mr Thomas James Simpson

Active
HighfieldEH39 5JG
Born November 1981

Nature of Control

Significant influence or control
Notified 20 May 2020

Mr William Ian Simpson

Ceased
HighfieldEH39 5JG
Born May 1951

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Mar 2017
Ceased 20 May 2020
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Capital Allotment Shares
1 May 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
6 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
6 July 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
6 July 2016
CC04CC04
Change Corporate Secretary Company With Change Date
18 March 2016
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
16 March 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
30 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
23 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
31 August 2006
AAMDAAMD
Accounts Amended With Made Up Date
31 August 2006
AAMDAAMD
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Memorandum Articles
7 June 2006
MEM/ARTSMEM/ARTS
Resolution
7 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2002
AAAnnual Accounts
Legacy
13 August 2001
410(Scot)410(Scot)
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2001
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2000
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1999
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1998
AAAnnual Accounts
Legacy
1 July 1997
169169
Legacy
1 July 1997
88(2)R88(2)R
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Resolution
1 July 1997
RESOLUTIONSResolutions
Resolution
1 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 March 1997
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1996
AAAnnual Accounts
Legacy
18 March 1996
363sAnnual Return (shuttle)
Legacy
22 September 1995
88(2)R88(2)R
Resolution
22 September 1995
RESOLUTIONSResolutions
Legacy
22 September 1995
123Notice of Increase in Nominal Capital
Legacy
20 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1995
AAAnnual Accounts
Legacy
16 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1994
AAAnnual Accounts
Accounts With Accounts Type Small
10 March 1993
AAAnnual Accounts
Legacy
10 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1992
AAAnnual Accounts
Legacy
31 March 1992
363sAnnual Return (shuttle)
Legacy
19 April 1991
363aAnnual Return
Accounts With Accounts Type Small
22 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Legacy
27 April 1989
363363
Accounts With Accounts Type Small
28 March 1989
AAAnnual Accounts
Legacy
20 March 1988
363363
Accounts With Accounts Type Small
20 March 1988
AAAnnual Accounts
Legacy
21 April 1987
363363
Accounts With Accounts Type Small
26 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 February 1985
410(Scot)410(Scot)
Legacy
2 October 1981
410(Scot)410(Scot)
Memorandum Articles
1 December 1978
MEM/ARTSMEM/ARTS
Incorporation Company
14 May 1957
NEWINCIncorporation