Background WavePink WaveYellow Wave

SIMPLY ST ANDREWS LTD (SC683256)

SIMPLY ST ANDREWS LTD (SC683256) is an active UK company. incorporated on 9 December 2020. with registered office in Bellshill. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. SIMPLY ST ANDREWS LTD has been registered for 5 years. Current directors include O'BRIEN, Christopher, SHARP, Gary Thomas.

Company Number
SC683256
Status
active
Type
ltd
Incorporated
9 December 2020
Age
5 years
Address
Stewart House Pochard Way, Bellshill, ML4 3HB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
O'BRIEN, Christopher, SHARP, Gary Thomas
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLY ST ANDREWS LTD

SIMPLY ST ANDREWS LTD is an active company incorporated on 9 December 2020 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 2 other business activities. SIMPLY ST ANDREWS LTD was registered 5 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 5 years ago

Company No

SC683256

LTD Company

Age

5 Years

Incorporated 9 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

SIMPLY ACQUISITION 020 LTD
From: 9 December 2020To: 3 November 2021
Contact
Address

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

Previous Addresses

Pavilion 6 the Approach 321 Springhill Parkway Glasgow G69 6GA Scotland
From: 9 December 2020To: 26 July 2021
Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Loan Secured
Mar 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Owner Exit
Apr 26
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

O'BRIEN, Christopher

Active
Dunnikier Road, KirkcaldyKY1 2RL
Born August 1969
Director
Appointed 09 Dec 2020

SHARP, Gary Thomas

Active
Dunnikier Road, KirkcaldyKY1 2RL
Born June 1984
Director
Appointed 09 Dec 2020

Persons with significant control

4

1 Active
3 Ceased
Grimesthorpe Road, SheffieldS4 8LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2025
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
Ceased 16 Jul 2025

Mr Gary Thomas Sharp

Ceased
Dunnikier Road, KirkcaldyKY1 2RL
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2020
Ceased 04 Mar 2025

Mr Christopher O'Brien

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 09 Dec 2020
Ceased 04 Mar 2025
Fundings
Financials
Latest Activities

Filing History

29

Notification Of A Person With Significant Control
10 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 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
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Memorandum Articles
20 February 2025
MAMA
Resolution
20 February 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Certificate Change Of Name Company
3 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Incorporation Company
9 December 2020
NEWINCIncorporation