Background WavePink WaveYellow Wave

SIMPLY IRE 2 LTD (SC484719)

SIMPLY IRE 2 LTD (SC484719) is an active UK company. incorporated on 20 August 2014. with registered office in Kirkcaldy. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SIMPLY IRE 2 LTD has been registered for 11 years. Current directors include O'BRIEN, Christopher, SHARP, Gary Thomas Patrick.

Company Number
SC484719
Status
active
Type
ltd
Incorporated
20 August 2014
Age
11 years
Address
73 Dunnikier Road, Kirkcaldy, KY1 2RL
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 2 LTD

SIMPLY IRE 2 LTD is an active company incorporated on 20 August 2014 with the registered office located in Kirkcaldy. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SIMPLY IRE 2 LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

SC484719

LTD Company

Age

11 Years

Incorporated 20 August 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

11 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

SHOB ESTATE NO2 LTD
From: 20 August 2014To: 20 June 2019
Contact
Address

73 Dunnikier Road Kirkcaldy, KY1 2RL,

Previous Addresses

73 Dunnikier Road Kirkcaldy KY1 2RL Scotland
From: 13 February 2020To: 13 February 2020
29 Townsend Place Kirkcaldy KY1 1HB Scotland
From: 6 June 2017To: 13 February 2020
23 Townsend Place Kirkcaldy KY1 4SA
From: 20 August 2014To: 6 June 2017
Timeline

11 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Dec 16
Loan Secured
Aug 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
May 18
New Owner
Aug 18
New Owner
Aug 18
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
0
Funding
2
Officers
7
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 20 Aug 2014

O'BRIEN, Christopher

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

O'BRIEN, Mark James

Resigned
Pearl View, East WemyessKY1 4SA
Born October 1968
Director
Appointed 20 Aug 2014
Resigned 23 Aug 2015

Persons with significant control

6

1 Active
5 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 Christopher O'Brien

Ceased
Townsend Place, KirkcaldyKY1 1HB
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 May 2018
Ceased 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
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 May 2018
Ceased 07 Jun 2019
Le Truchot, St Peter PortGY1 4NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2017
Ceased 02 Aug 2017

Mr Christopher O'Brien

Ceased
Townsend Place, KirkcaldyKY1 1HB
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Aug 2016
Ceased 02 Aug 2017

Mr Gary Thomas Patrick Sharp

Ceased
Townsend Place, KirkcaldyKY1 1HB
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Aug 2016
Ceased 02 Apr 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
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
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 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
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 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
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
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
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
15 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 October 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
8 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
28 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
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 Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Confirmation Statement With Updates
22 August 2016
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
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Incorporation Company
20 August 2014
NEWINCIncorporation