Background WavePink WaveYellow Wave

THE SIMPSON & MARWICK GROUP LIMITED (SC772911)

THE SIMPSON & MARWICK GROUP LIMITED (SC772911) is an active UK company. incorporated on 16 June 2023. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE SIMPSON & MARWICK GROUP LIMITED has been registered for 2 years. Current directors include ABERDEIN, Robert Douglas, FRASER, Scott, NICOL, Richard and 3 others.

Company Number
SC772911
Status
active
Type
ltd
Incorporated
16 June 2023
Age
2 years
Address
4 Albyn Place, Edinburgh, EH2 4NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ABERDEIN, Robert Douglas, FRASER, Scott, NICOL, Richard, NICOL, Sean Richard, ST JOHN, Graeme Sloan, WHITE, Calum Thomas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SIMPSON & MARWICK GROUP LIMITED

THE SIMPSON & MARWICK GROUP LIMITED is an active company incorporated on 16 June 2023 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE SIMPSON & MARWICK GROUP LIMITED was registered 2 years ago.(SIC: 70100)

Status

active

Active since 2 years ago

Company No

SC772911

LTD Company

Age

2 Years

Incorporated 16 June 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

Due today

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 16 June 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

PROJECT LANIMER LIMITED
From: 16 June 2023To: 25 March 2024
Contact
Address

4 Albyn Place Edinburgh, EH2 4NG,

Previous Addresses

, Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom
From: 16 June 2023To: 23 March 2024
Timeline

12 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jun 23
New Owner
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Funding Round
Aug 23
Share Issue
Aug 23
Director Joined
May 25
Director Joined
Nov 25
Director Left
Jan 26
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

ABERDEIN, Robert Douglas

Active
Albyn Place, EdinburghEH2 4NG
Born August 1979
Director
Appointed 25 Aug 2023

FRASER, Scott

Active
Albyn Place, EdinburghEH2 4NG
Born April 1963
Director
Appointed 01 Nov 2025

NICOL, Richard

Active
Albyn Place, EdinburghEH2 4NG
Born November 1961
Director
Appointed 25 Aug 2023

NICOL, Sean Richard

Active
Albyn Place, EdinburghEH2 4NG
Born October 1989
Director
Appointed 25 Aug 2023

ST JOHN, Graeme Sloan

Active
Albyn Place, EdinburghEH2 4NG
Born April 1962
Director
Appointed 16 Jun 2023

WHITE, Calum Thomas

Active
Albyn Place, EdinburghEH2 4NG
Born March 1993
Director
Appointed 10 May 2025

MBM SECRETARIAL SERVICES LIMITED

Resigned
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 16 Jun 2023
Resigned 25 Mar 2024

WALES, Gary

Resigned
Albyn Place, EdinburghEH2 4NG
Born January 1979
Director
Appointed 25 Aug 2023
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Douglas Aberdein

Active
Albyn Place, EdinburghEH2 4NG
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2023

Mr Graeme Sloan St John

Ceased
Orchard Brae House, EdinburghEH4 2HS
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jun 2023
Ceased 25 Aug 2023
Fundings
Financials
Latest Activities

Filing History

23

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Resolution
17 September 2025
RESOLUTIONSResolutions
Memorandum Articles
8 September 2025
MAMA
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 March 2024
TM02Termination of Secretary
Certificate Change Of Name Company
25 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
23 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Capital Alter Shares Subdivision
1 September 2023
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
30 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Memorandum Articles
30 August 2023
MAMA
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Resolution
30 August 2023
RESOLUTIONSResolutions
Incorporation Company
16 June 2023
NEWINCIncorporation