Background WavePink WaveYellow Wave

SIMPLY IRE 5 LTD (SC479601)

SIMPLY IRE 5 LTD (SC479601) is an active UK company. incorporated on 10 June 2014. with registered office in Bellshill. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SIMPLY IRE 5 LTD has been registered for 11 years. Current directors include O'BRIEN, Christopher, SHARP, Gary Thomas Patrick.

Company Number
SC479601
Status
active
Type
ltd
Incorporated
10 June 2014
Age
11 years
Address
Stewart House Pochard Way, Bellshill, ML4 3HB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
O'BRIEN, Christopher, SHARP, Gary Thomas Patrick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLY IRE 5 LTD

SIMPLY IRE 5 LTD is an active company incorporated on 10 June 2014 with the registered office located in Bellshill. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SIMPLY IRE 5 LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

SC479601

LTD Company

Age

11 Years

Incorporated 10 June 2014

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 30 June 2025 (10 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

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

BOTHWELL CASTLE CARE HOME LIMITED
From: 24 May 2017To: 20 June 2019
FARBURN DYCE LIMITED
From: 15 July 2015To: 24 May 2017
FAIRBURNDYCE LTD
From: 10 June 2014To: 15 July 2015
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
82 West Nile Street Glasgow G1 2QH
From: 10 June 2014To: 25 March 2019
Timeline

5 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Aug 17
Owner Exit
Jul 18
Owner Exit
Jun 19
Director Joined
Jun 19
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

O'BRIEN, Christopher

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

SHARP, Gary Thomas Patrick

Active
Wordsworth Way, BothwellG71 8QR
Born June 1984
Director
Appointed 10 Jun 2014

Persons with significant control

3

1 Active
2 Ceased

Simply Investment Real Estate 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
West Nile Street, GlasgowG1 2QH
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Jul 2017

Mr Gary Thomas Patrick Sharp

Ceased
The Approach, BailliestonG69 6GA
Born June 1984

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 07 Jun 2019
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
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
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
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
6 July 2018
AAMDAAMD
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2017
AAAnnual Accounts
Resolution
24 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
11 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 February 2016
AAAnnual Accounts
Certificate Change Of Name Company
15 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Incorporation Company
10 June 2014
NEWINCIncorporation