Background WavePink WaveYellow Wave

SIMPLY DEVELOP (UK) LTD (SC439929)

SIMPLY DEVELOP (UK) LTD (SC439929) is an active UK company. incorporated on 9 January 2013. with registered office in Bellshill. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SIMPLY DEVELOP (UK) LTD has been registered for 13 years. Current directors include HUME, Francis Higgins, O'BRIEN, Christopher, SHARP, Gary Thomas Patrick.

Company Number
SC439929
Status
active
Type
ltd
Incorporated
9 January 2013
Age
13 years
Address
Stewart House Pochard Way, Bellshill, ML4 3HB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HUME, Francis Higgins, O'BRIEN, Christopher, SHARP, Gary Thomas Patrick
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLY DEVELOP (UK) LTD

SIMPLY DEVELOP (UK) LTD is an active company incorporated on 9 January 2013 with the registered office located in Bellshill. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SIMPLY DEVELOP (UK) LTD was registered 13 years ago.(SIC: 41100, 68209)

Status

active

Active since 13 years ago

Company No

SC439929

LTD Company

Age

13 Years

Incorporated 9 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

SIMPLY PROP LIMITED
From: 24 January 2013To: 27 February 2018
STRATHDALE LIMITED
From: 9 January 2013To: 24 January 2013
Contact
Address

Stewart House Pochard Way Strathclyde Business Park Bellshill, ML4 3HB,

Previous Addresses

Pavilion 6 the Approach 321 Springhill Parkway Baillieston Glasgow G69 6GA Scotland
From: 25 March 2019To: 26 July 2021
Clydesdale House Springhill Parkway Baillieston Glasgow G69 6GA Scotland
From: 27 February 2018To: 25 March 2019
29 Townsend Place Kirkcaldy KY1 1HB Scotland
From: 6 June 2017To: 27 February 2018
C/O Toc Accountants 23 Townsend Place Kirkcaldy Fife KY1 1HB
From: 28 January 2013To: 6 June 2017
38 Wordsworth Way Bothwell Glasgow G71 8QR Scotland
From: 24 January 2013To: 28 January 2013
Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom
From: 9 January 2013To: 24 January 2013
Timeline

22 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Funding Round
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Left
May 19
New Owner
May 19
Owner Exit
May 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HUME, Francis Higgins

Active
Pochard Way, BellshillML4 3HB
Born June 1956
Director
Appointed 07 Jun 2019

O'BRIEN, Christopher

Active
Pochard Way, BellshillML4 3HB
Born August 1969
Director
Appointed 07 Jun 2019

SHARP, Gary Thomas Patrick

Active
Pochard Way, BellshillML4 3HB
Born June 1984
Director
Appointed 09 Jan 2013

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 09 Jan 2013
Resigned 09 Jan 2013

MABBOTT, Stephen George

Resigned
5 Logie Mill, Beaverbank Office Park, EdinburghEH7 4HH
Born November 1950
Director
Appointed 09 Jan 2013
Resigned 09 Jan 2013

O'BRIEN, Christopher

Resigned
Townsend Place, KirkcaldyKY1 1HB
Born August 1969
Director
Appointed 09 Jan 2013
Resigned 24 Jan 2013

O'BRIEN, Mark James

Resigned
The Approach, BailliestonG69 6GA
Born October 1968
Director
Appointed 24 Jan 2013
Resigned 26 Apr 2019

Persons with significant control

4

1 Active
3 Ceased

Simply Uk Holdings Ltd

Active
Pochard Way, BellshillML4 3HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2019

Mr Christopher O'Brien

Ceased
The Approach, BailliestonG69 6GA
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 May 2019
Ceased 07 Jun 2019

Mr Gary Thomas Patrick Sharp

Ceased
The Approach, BailliestonG69 6GA
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jan 2017
Ceased 07 Jun 2019

Mr Mark James O'Brien

Ceased
The Approach, BailliestonG69 6GA
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jan 2017
Ceased 27 May 2019
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
3 July 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 June 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2019
MR01Registration of a Charge
Change To A Person With Significant Control
20 June 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
28 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2018
AAAnnual Accounts
Resolution
27 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 August 2013
MR01Registration of a Charge
Capital Allotment Shares
13 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Certificate Change Of Name Company
24 January 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Incorporation Company
9 January 2013
NEWINCIncorporation