Background WavePink WaveYellow Wave

SIMPSON LOAN PROPERTY LIMITED (SC468033)

SIMPSON LOAN PROPERTY LIMITED (SC468033) is an active UK company. incorporated on 22 January 2014. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SIMPSON LOAN PROPERTY LIMITED has been registered for 12 years. Current directors include MACLEOD, Donald Frank Glendinning, TC DIRECTORS LIMITED.

Company Number
SC468033
Status
active
Type
ltd
Incorporated
22 January 2014
Age
12 years
Address
Turcan Connell Princes Exchange, Edinburgh, EH3 9EE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MACLEOD, Donald Frank Glendinning, TC DIRECTORS LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPSON LOAN PROPERTY LIMITED

SIMPSON LOAN PROPERTY LIMITED is an active company incorporated on 22 January 2014 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SIMPSON LOAN PROPERTY LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

SC468033

LTD Company

Age

12 Years

Incorporated 22 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh, EH3 9EE,

Timeline

7 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
New Owner
Jan 18
New Owner
Jan 18
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Jan 23
Owner Exit
Feb 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

TURCAN CONNELL COMPANY SECRETARIES LIMITED

Active
1 Earl Grey Street, EdinburghEH3 9EE
Corporate secretary
Appointed 22 Jan 2014

MACLEOD, Donald Frank Glendinning

Active
Princes Exchange, EdinburghEH3 9EE
Born July 1983
Director
Appointed 31 Mar 2018

TC DIRECTORS LIMITED

Active
Princes Exchange, EdinburghEH3 9EE
Corporate director
Appointed 22 Jan 2014

GILLINGHAM, Adam Richard

Resigned
Princes Exchange, EdinburghEH3 9EE
Born December 1958
Director
Appointed 22 Jan 2014
Resigned 31 Mar 2018

Persons with significant control

3

1 Active
2 Ceased
Princes Exchange, EdinburghEH3 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jun 2022

Mr Igor Levental

Ceased
Princes Exchange, EdinburghEH3 9EE
Born April 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jun 2022

Jessica Ann Levental

Active
Princes Exchange, EdinburghEH3 9EE
Born February 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
24 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 January 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Incorporation Company
22 January 2014
NEWINCIncorporation