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) 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
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 |
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 |