Background WavePink WaveYellow Wave

SIMPLY IRE 1 LTD (SC446801)

SIMPLY IRE 1 LTD (SC446801) is an active UK company. incorporated on 4 April 2013. with registered office in Kirkcaldy. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SIMPLY IRE 1 LTD has been registered for 13 years. Current directors include O'BRIEN, Christopher, SHARP, Gary Thomas Patrick.

Company Number
SC446801
Status
active
Type
ltd
Incorporated
4 April 2013
Age
13 years
Address
73 Dunnikier Road, Kirkcaldy, KY1 2RL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
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 IRE 1 LTD

SIMPLY IRE 1 LTD is an active company incorporated on 4 April 2013 with the registered office located in Kirkcaldy. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SIMPLY IRE 1 LTD was registered 13 years ago.(SIC: 41100, 68209)

Status

active

Active since 13 years ago

Company No

SC446801

LTD Company

Age

13 Years

Incorporated 4 April 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

SHOB ESTATES LTD
From: 4 April 2013To: 20 June 2019
Contact
Address

73 Dunnikier Road Kirkcaldy, KY1 2RL,

Previous Addresses

29 Townsend Place Kirkcaldy KY1 1HB Scotland
From: 6 June 2017To: 13 February 2020
23 Townsend Place Kirkcaldy KY1 1HB
From: 4 April 2013To: 6 June 2017
Timeline

10 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Mar 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
Oct 18
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

O'BRIEN, Christopher

Active
Springhill Parkway, GlasgowG69 6GA
Born August 1969
Director
Appointed 07 Jun 2019

SHARP, Gary Thomas Patrick

Active
Dunnikier Road, KirkcaldyKY1 2RL
Born June 1984
Director
Appointed 04 Apr 2013

O'BRIEN, Christopher

Resigned
Townsend Place, KirkcaldyKY1 1HB
Secretary
Appointed 15 Oct 2018
Resigned 07 Jun 2019

O'BRIEN, Mark James

Resigned
Townsend Place, KirkcaldyKY1 1HB
Born October 1968
Director
Appointed 04 Apr 2013
Resigned 15 Oct 2018

Persons with significant control

3

1 Active
2 Ceased

Simply Investment Real Estate Ltd

Active
Springhill Parkway, GlasgowG69 6GA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2019

Mr Gary Thomas Patrick Sharp

Ceased
Townsend Place, KirkcaldyKY1 1HB
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2019

Mr Christopher O'Brien

Ceased
Townsend Place, KirkcaldyKY1 1HB
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2019
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Resolution
20 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2019
PSC02Notification of Relevant Legal Entity PSC
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
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
30 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
28 June 2018
AAAnnual Accounts
Gazette Notice Compulsory
26 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
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
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
11 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
6 March 2014
MR01Registration of a Charge
Incorporation Company
4 April 2013
NEWINCIncorporation