Background WavePink WaveYellow Wave

SIMPLY HELENSBURGH LTD (SC610661)

SIMPLY HELENSBURGH LTD (SC610661) is an active UK company. incorporated on 11 October 2018. with registered office in Bellshill. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. SIMPLY HELENSBURGH LTD has been registered for 7 years. Current directors include O'BRIEN, Christopher, SHARP, Gary Thomas Patrick.

Company Number
SC610661
Status
active
Type
ltd
Incorporated
11 October 2018
Age
7 years
Address
Stewart House Pochard Way, Bellshill, ML4 3HB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
O'BRIEN, Christopher, SHARP, Gary Thomas Patrick
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLY HELENSBURGH LTD

SIMPLY HELENSBURGH LTD is an active company incorporated on 11 October 2018 with the registered office located in Bellshill. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. SIMPLY HELENSBURGH LTD was registered 7 years ago.(SIC: 87100)

Status

active

Active since 7 years ago

Company No

SC610661

LTD Company

Age

7 Years

Incorporated 11 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
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
Clydesdale House 300 Springhill Parkway Glasgow G69 6GA Scotland
From: 11 October 2018To: 25 March 2019
Timeline

13 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Oct 18
New Owner
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
0
Funding
2
Officers
2
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 01 Oct 2019

SHARP, Gary Thomas Patrick

Active
Pochard Way, BellshillML4 3HB
Born June 1984
Director
Appointed 11 Oct 2018

O'BRIEN, Mark James

Resigned
Townsend Place, KirkcaldyKY1 1HB
Born October 1967
Director
Appointed 11 Oct 2018
Resigned 01 Oct 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Christopher O'Brien

Active
Pochard Way, BellshillML4 3HB
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2019

Mr Mark James O'Brien

Ceased
Townsend Place, KirkcaldyKY1 1HB
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Oct 2018
Ceased 01 Oct 2019

Mr Gary Thomas Patrick Sharp

Active
Pochard Way, BellshillML4 3HB
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
10 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
10 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Incorporation Company
11 October 2018
NEWINCIncorporation