Background WavePink WaveYellow Wave

D'ARCY THOMPSON SIMULATOR CENTRE LIMITED (SC650625)

D'ARCY THOMPSON SIMULATOR CENTRE LIMITED (SC650625) is an active UK company. incorporated on 6 January 2020. with registered office in St Andrews. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. D'ARCY THOMPSON SIMULATOR CENTRE LIMITED has been registered for 6 years. Current directors include CRAWFORD, Moya Maria, WATSON, Derek Alexander.

Company Number
SC650625
Status
active
Type
ltd
Incorporated
6 January 2020
Age
6 years
Address
Walter Bower House Eden Campus, St Andrews, KY16 0US
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
CRAWFORD, Moya Maria, WATSON, Derek Alexander
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D'ARCY THOMPSON SIMULATOR CENTRE LIMITED

D'ARCY THOMPSON SIMULATOR CENTRE LIMITED is an active company incorporated on 6 January 2020 with the registered office located in St Andrews. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. D'ARCY THOMPSON SIMULATOR CENTRE LIMITED was registered 6 years ago.(SIC: 71129)

Status

active

Active since 6 years ago

Company No

SC650625

LTD Company

Age

6 Years

Incorporated 6 January 2020

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 31 December 2023 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Walter Bower House Eden Campus Guardbridge St Andrews, KY16 0US,

Previous Addresses

The Old Papermill Main Street Guardbridge St. Andrews KY16 0US Scotland
From: 6 January 2020To: 26 March 2024
Timeline

2 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Jul 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CRAWFORD, Moya Maria

Active
Eden Campus, St AndrewsKY16 0US
Born May 1958
Director
Appointed 06 Jan 2020

WATSON, Derek Alexander

Active
North Street, St. AndrewsKY16 9AJ
Born September 1970
Director
Appointed 21 Jul 2021

Persons with significant control

3

Atholl Crescent, EdinburghEH3 8EJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jun 2021
Balmerino, Newport On TayDD6 8PL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jun 2021

Mrs Moya Maria Crawford

Active
Eden Campus, St AndrewsKY16 0US
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2020
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
17 January 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 October 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Incorporation Company
6 January 2020
NEWINCIncorporation