Background WavePink WaveYellow Wave

SIMPLY ACQUISITION 013 LTD (SC630171)

SIMPLY ACQUISITION 013 LTD (SC630171) is an active UK company. incorporated on 10 May 2019. with registered office in Bellshill. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SIMPLY ACQUISITION 013 LTD has been registered for 6 years. Current directors include OBRIEN, Christopher, SHARP, Gary Thomas Patrick.

Company Number
SC630171
Status
active
Type
ltd
Incorporated
10 May 2019
Age
6 years
Address
Stewart House Pochard Way, Bellshill, ML4 3HB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OBRIEN, Christopher, SHARP, Gary Thomas Patrick
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLY ACQUISITION 013 LTD

SIMPLY ACQUISITION 013 LTD is an active company incorporated on 10 May 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 and 1 other business activity. SIMPLY ACQUISITION 013 LTD was registered 6 years ago.(SIC: 68100, 68320)

Status

active

Active since 6 years ago

Company No

SC630171

LTD Company

Age

6 Years

Incorporated 10 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

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

Previous Addresses

321 Springhill Parkway Pavilion 6 Glasgow G69 6GA Scotland
From: 10 May 2019To: 26 July 2021
Timeline

2 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
May 19
New Owner
Jun 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

OBRIEN, Christopher

Active
Dunnikier Road, KirkcaldyKY1 2RL
Born August 1969
Director
Appointed 10 May 2019

SHARP, Gary Thomas Patrick

Active
Dunnikier Road, KirkcaldyKY1 2RL
Born June 1984
Director
Appointed 10 May 2019

Persons with significant control

2

Mr Christopher O'Brien

Active
Pochard Way, BellshillML4 3HB
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jun 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 10 May 2019
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2021
PSC04Change of PSC Details
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 Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2019
PSC01Notification of Individual PSC
Incorporation Company
10 May 2019
NEWINCIncorporation