Background WavePink WaveYellow Wave

SIMPLY UK HOLDINGS LTD (SC631897)

SIMPLY UK HOLDINGS LTD (SC631897) is an active UK company. incorporated on 29 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 UK HOLDINGS LTD has been registered for 6 years. Current directors include OBRIEN, Christopher, SHARP, Gary Thomas Patrick.

Company Number
SC631897
Status
active
Type
ltd
Incorporated
29 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 UK HOLDINGS LTD

SIMPLY UK HOLDINGS LTD is an active company incorporated on 29 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 UK HOLDINGS LTD was registered 6 years ago.(SIC: 68100, 68320)

Status

active

Active since 6 years ago

Company No

SC631897

LTD Company

Age

6 Years

Incorporated 29 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 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: 29 May 2019To: 26 July 2021
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Jul 19
Owner Exit
Mar 25
Owner Exit
Mar 25
Capital Update
Jun 25
Funding Round
Jun 25
Loan Cleared
Jun 25
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

OBRIEN, Christopher

Active
Dunnikier Road, KirkcaldyKY1 2RL
Born August 1969
Director
Appointed 29 May 2019

SHARP, Gary Thomas Patrick

Active
Dunnikier Road, KirkcaldyKY1 2RL
Born June 1984
Director
Appointed 29 May 2019

Persons with significant control

3

1 Active
2 Ceased

Scgu4 Ltd

Active
Pochard Way, BellshillML4 3HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2025

Mr Christopher Obrien

Ceased
Dunnikier Road, KirkcaldyKY1 2RL
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2019
Ceased 04 Mar 2025

Mr Gary Thomas Patrick Sharp

Ceased
Pochard Way, BellshillML4 3HB
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2019
Ceased 04 Mar 2025
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Memorandum Articles
26 June 2025
MAMA
Resolution
26 June 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
24 June 2025
SH19Statement of Capital
Legacy
24 June 2025
SH20SH20
Legacy
24 June 2025
CAP-SSCAP-SS
Resolution
24 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director 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
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
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Incorporation Company
29 May 2019
NEWINCIncorporation