Background WavePink WaveYellow Wave

SIMPLY IRE 4 LTD (SC518738)

SIMPLY IRE 4 LTD (SC518738) is an active UK company. incorporated on 26 October 2015. with registered office in Bellshill. The company operates in the Construction sector, engaged in development of building projects. SIMPLY IRE 4 LTD has been registered for 10 years. Current directors include O'BRIEN, Christopher, SHARP, Gary Thomas Patrick.

Company Number
SC518738
Status
active
Type
ltd
Incorporated
26 October 2015
Age
10 years
Address
Stewart House Pochard Way, Bellshill, ML4 3HB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
O'BRIEN, Christopher, SHARP, Gary Thomas Patrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLY IRE 4 LTD

SIMPLY IRE 4 LTD is an active company incorporated on 26 October 2015 with the registered office located in Bellshill. The company operates in the Construction sector, specifically engaged in development of building projects. SIMPLY IRE 4 LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

SC518738

LTD Company

Age

10 Years

Incorporated 26 October 2015

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 10 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

10 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

SIMPLY LONDON RD LTD
From: 26 October 2015To: 20 June 2019
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 Scotland
From: 26 October 2015To: 25 March 2019
Timeline

9 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Jul 17
Loan Secured
Aug 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Oct 18
New Owner
Jan 19
Owner Exit
Jun 19
Director Joined
Jun 19
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

O'BRIEN, Christopher

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

SHARP, Gary Thomas Patrick

Active
Pochard Way, BellshillML4 3HB
Born June 1984
Director
Appointed 26 Oct 2015

O'BRIEN, Christopher

Resigned
The Approach, BailliestonG69 6GA
Secretary
Appointed 26 Sept 2018
Resigned 07 Jun 2019

Persons with significant control

5

1 Active
4 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 Gary Thomas Patrick Sharp

Ceased
The Approach, BailliestonG69 6GA
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Nov 2018
Ceased 07 Jun 2019
Le Truchot, GuernseyGY1 4NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2017
Ceased 26 Sept 2018

Mr Mark James O'Brien

Ceased
West Nile Street, GlasgowG1 2QH
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Oct 2016
Ceased 28 Nov 2017

Mr Gary Thomas Patrick Sharp

Ceased
West Nile Street, GlasgowG1 2QH
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Oct 2016
Ceased 28 Nov 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
10 July 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
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
Change Person Director Company With Change Date
17 December 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
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
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
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
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 January 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
26 October 2015
NEWINCIncorporation