Background WavePink WaveYellow Wave

SIMPSON ORTHOPAEDICS LTD (SC471407)

SIMPSON ORTHOPAEDICS LTD (SC471407) is an active UK company. incorporated on 3 March 2014. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. SIMPSON ORTHOPAEDICS LTD has been registered for 12 years. Current directors include SIMPSON, Aoife Frances, SIMPSON, Philip Michael Sinclair.

Company Number
SC471407
Status
active
Type
ltd
Incorporated
3 March 2014
Age
12 years
Address
6 St. Colme Street, Edinburgh, EH3 6AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
SIMPSON, Aoife Frances, SIMPSON, Philip Michael Sinclair
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPSON ORTHOPAEDICS LTD

SIMPSON ORTHOPAEDICS LTD is an active company incorporated on 3 March 2014 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. SIMPSON ORTHOPAEDICS LTD was registered 12 years ago.(SIC: 86220)

Status

active

Active since 12 years ago

Company No

SC471407

LTD Company

Age

12 Years

Incorporated 3 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026
Contact
Address

6 St. Colme Street Edinburgh, EH3 6AD,

Previous Addresses

42 Waterfield Road Edinburgh EH10 6TG
From: 25 February 2015To: 9 May 2018
2/24 Portland Row Edinburgh EH6 6NH Scotland
From: 3 March 2014To: 25 February 2015
Timeline

3 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Jun 18
Owner Exit
Mar 20
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

SIMPSON, Aoife Frances

Active
St. Colme Street, EdinburghEH3 6AD
Born August 1984
Director
Appointed 03 Mar 2014

SIMPSON, Philip Michael Sinclair

Active
St. Colme Street, EdinburghEH3 6AD
Born November 1975
Director
Appointed 03 Mar 2014

Persons with significant control

2

1 Active
1 Ceased

Mrs Aoife Frances Simpson

Ceased
St. Colme Street, EdinburghEH3 6AD
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jun 2018

Mr Philip Michael Sinclair Simpson

Active
St. Colme Street, EdinburghEH3 6AD
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 March 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Resolution
21 June 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Incorporation Company
3 March 2014
NEWINCIncorporation