Background WavePink WaveYellow Wave

SIMPSON & MARWICK GROUP SERVICES LIMITED (SC773215)

SIMPSON & MARWICK GROUP SERVICES LIMITED (SC773215) is an active UK company. incorporated on 20 June 2023. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in real estate agencies. SIMPSON & MARWICK GROUP SERVICES LIMITED has been registered for 2 years. Current directors include ABERDEIN, Robert Douglas, NICOL, Richard, NICOL, Sean Richard and 1 others.

Company Number
SC773215
Status
active
Type
ltd
Incorporated
20 June 2023
Age
2 years
Address
4 Albyn Place, Edinburgh, EH2 4NG
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ABERDEIN, Robert Douglas, NICOL, Richard, NICOL, Sean Richard, ST JOHN, Graeme Sloan
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPSON & MARWICK GROUP SERVICES LIMITED

SIMPSON & MARWICK GROUP SERVICES LIMITED is an active company incorporated on 20 June 2023 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. SIMPSON & MARWICK GROUP SERVICES LIMITED was registered 2 years ago.(SIC: 68310)

Status

active

Active since 2 years ago

Company No

SC773215

LTD Company

Age

2 Years

Incorporated 20 June 2023

Size

N/A

Accounts

ARD: 30/6

Overdue

13 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 20 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

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

SIMPSON & MARWICK LIMITED
From: 29 August 2023To: 18 July 2025
PL SUBSIDIARY LIMITED
From: 20 June 2023To: 29 August 2023
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: 20 June 2023To: 23 March 2024
Timeline

7 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Secured
Sept 23
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ABERDEIN, Robert Douglas

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

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 20 Jun 2023

MBM SECRETARIAL SERVICES LIMITED

Resigned
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 20 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

1

Orchard Brae House, Eh4 2hsEH4 2HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jun 2023
Fundings
Financials
Latest Activities

Filing History

16

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Resolution
8 September 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 March 2024
TM02Termination of Secretary
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
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Certificate Change Of Name Company
29 August 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 June 2023
NEWINCIncorporation