SIMPSON LABEL COMPANY LIMITED (THE) - DALKEITH


Company Profile Company Filings

Overview

SIMPSON LABEL COMPANY LIMITED (THE) is a Private Limited Company from DALKEITH and has the status: Active.
SIMPSON LABEL COMPANY LIMITED (THE) was incorporated 107 years ago on 29/12/1916 and has the registered number: SC009731. The accounts status is SMALL and accounts are next due on 30/09/2024.

SIMPSON LABEL COMPANY LIMITED (THE) - DALKEITH

This company is listed in the following categories:
18121 - Manufacture of printed labels

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BELLEVUE WORKS
DALKEITH
MIDLOTHIAN
EH22 4AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/05/2023 14/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
NSD LABELLING GROUP BV Corporate Director 2019-11-19 CURRENT
MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 2007-02-16 CURRENT
CHRISTOPHER HOGARTH Apr 1962 British Director 2019-10-17 CURRENT
BERNARD HENDRIK KUHNE Oct 1931 Dutch Director RESIGNED
MR MICHAEL NIVEN EVANS Oct 1964 British,Canadian Secretary 2000-01-25 UNTIL 2003-04-11 RESIGNED
MR GEORGE DONALD TENANT FERGUSON Aug 1951 British Secretary RESIGNED
PATRICK JOHN WILLIAM MARK May 1939 British Director RESIGNED
THE HON ALEXANDER JAMES YOUNGER May 1933 British Director RESIGNED
HERMAN BEREND VAN EIJK Feb 1933 Dutch Director 1990-11-06 UNTIL 1998-05-20 RESIGNED
MICHIEL JACOBUS SLINKERT May 1961 Dutch Director 1998-03-11 UNTIL 2007-07-10 RESIGNED
PETER JOHN HUGH SIMPSON Apr 1945 British Director RESIGNED
COLIN DAVID CUMMING SIMPSON Oct 1908 British Director RESIGNED
JAMES GORDON SAMSON Dec 1965 British Director 1998-03-11 UNTIL 1999-07-02 RESIGNED
MR NEIL FRASER MILLS Jul 1965 British Director 2014-03-10 UNTIL 2014-05-15 RESIGNED
MR NEIL FRASER MILLS Jul 1965 British Director 2015-03-02 UNTIL 2019-10-17 RESIGNED
THOMAS EUAN MARTIN Aug 1960 British Director 2007-07-10 UNTIL 2014-04-07 RESIGNED
PETER FERGUS BRADY Sep 1964 British Director 1998-03-11 UNTIL 1999-12-31 RESIGNED
OEGE HOEKSTRA Oct 1965 Dutch Director 1998-12-03 UNTIL 1999-05-19 RESIGNED
IAIN MACKAY MACFARLANE Dec 1941 British Director RESIGNED
MR DAVID CHRISTOPHER HEDLEY May 1954 British Director 1999-07-02 UNTIL 2013-12-31 RESIGNED
JOHN MALCOLM GOURLAY Sep 1942 British Director RESIGNED
MR GEORGE DONALD TENANT FERGUSON Aug 1951 British Director 1996-03-06 UNTIL 1999-12-31 RESIGNED
MR MICHAEL NIVEN EVANS Oct 1964 British,Canadian Director 2000-01-25 UNTIL 2003-04-11 RESIGNED
MR THOMAS CHARLES BURTON CANNON Apr 1962 British Director 2000-01-04 UNTIL 2002-10-25 RESIGNED
MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 2003-04-11 UNTIL 2007-02-16 RESIGNED
ATTE VISSER Jul 1955 Dutch Director 2014-07-09 UNTIL 2015-03-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Nsd Labelling Group Bv 2016-04-06 Rotterdam   3044 Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAVELOCK EUROPA PLC LEEDS Active GROUP 31010 - Manufacture of office and shop furniture
MHS EDUCATIONAL TRUST LIMITED SHREWSBURY UNITED KINGDOM Active GROUP 85100 - Pre-primary education
THOMAS SERVICES COMPANY LIMITED HESKIN ... TOTAL EXEMPTION SMALL 41100 - Development of building projects
MOTHERWELL BRIDGE HOLDINGS LIMITED EDINBURGH Dissolved... GROUP 7415 - Holding Companies including Head Offices
MERCHISTON CASTLE SCHOOL EDINBURGH Active GROUP 85200 - Primary education
GT TMGL LIMITED EDINBURGH SCOTLAND Active DORMANT 05102 - Open cast coal working
MARTIN CURRIE LIMITED EDINBURGH SCOTLAND Active FULL 70100 - Activities of head offices
MERCHISTON ENTERPRISES LIMITED EDINBURGH Active SMALL 96090 - Other service activities n.e.c.
REEL SERVICE LIMITED GLENROTHES Active FULL 27900 - Manufacture of other electrical equipment
CENTRED (SCOTLAND) INVERNESS SCOTLAND Active GROUP 86900 - Other human health activities
PETROFAC FACILITIES MANAGEMENT GROUP LIMITED ABERDEENSHIRE Active DORMANT 70100 - Activities of head offices
PALADIN RESOURCES LIMITED ABERDEEN Active FULL 70100 - Activities of head offices
I.L.M. (HIGHLAND) ALNESS Active GROUP 38110 - Collection of non-hazardous waste
ANSER PROFESSIONAL SERVICES LIMITED STRATHPEFFER, ROSS-SHIRE Active MICRO ENTITY 69201 - Accounting and auditing activities
BABERTON GOLF CLUB LIMITED JUNIPER GREEN Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
LIFECARE (EDINBURGH) LIMITED Active SMALL 86900 - Other human health activities
LOUVRESOL SPECIALIST PROJECTS LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION FULL 25110 - Manufacture of metal structures and parts of structures
FERGUSON & CO (SCOTLAND) LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
FACTS AND FIGURES ACCOUNTANCY LLP Dissolved... DORMANT None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
THE_SIMPSON_LABEL_COMPANY - Accounts 2023-08-31 31-12-2022 £202,581 Cash £197,410 equity
The Simpson Label Company Limited - Accounts to registrar (filleted) - small 18.2 2020-07-28 31-12-2019 £62,915 Cash £-398,936 equity