Background WavePink WaveYellow Wave

SIMPLY ACQUISITION 010 LTD (SC621775)

SIMPLY ACQUISITION 010 LTD (SC621775) is an active UK company. incorporated on 19 February 2019. with registered office in Bellshill. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SIMPLY ACQUISITION 010 LTD has been registered for 7 years. Current directors include SHARP, Gary Thomas Patrick.

Company Number
SC621775
Status
active
Type
ltd
Incorporated
19 February 2019
Age
7 years
Address
Stewart House Pochard Way, Bellshill, ML4 3HB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHARP, Gary Thomas Patrick
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLY ACQUISITION 010 LTD

SIMPLY ACQUISITION 010 LTD is an active company incorporated on 19 February 2019 with the registered office located in Bellshill. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SIMPLY ACQUISITION 010 LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

SC621775

LTD Company

Age

7 Years

Incorporated 19 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Stewart House Pochard Way Strathclyde Business Park Bellshill, ML4 3HB,

Previous Addresses

321 Springhill Parkway Pavilion 6 Glasgow G69 6GA Scotland
From: 19 February 2019To: 26 July 2021
Timeline

13 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Feb 19
Director Left
May 19
Loan Secured
May 19
Loan Secured
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Owner Exit
Jul 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHARP, Gary Thomas Patrick

Active
Dunnikier Road, KirkcaldyKY1 2RL
Born June 1984
Director
Appointed 19 Feb 2019

OBRIEN, Christopher

Resigned
Townsend Place, KirkcaldyKY1 1HB
Born August 1969
Director
Appointed 19 Feb 2019
Resigned 26 Apr 2019

Persons with significant control

3

2 Active
1 Ceased

Fortwell Capital Limited (11453220)

Ceased
Davies Street, LondonW1K 4LR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jul 2019
Ceased 07 Jul 2020

Mr Gary Thomas Patrick Sharp

Active
Pochard Way, BellshillML4 3HB
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Feb 2019

Mr Christopher Obrien

Active
Dunnikier Road, KirkcaldyKY1 2RL
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Feb 2019
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 July 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
31 July 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Incorporation Company
19 February 2019
NEWINCIncorporation