ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, City of Edinburgh. The Simpson & Marwick Group Limited was registered 2 years 4 months ago.
Status
Active
Active since incorporation
Company No
SC772911
Private limited company
Scottish Company
Age
2 years 4 months
Incorporated 16 June 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 June 2025 (4 months ago)
Next confirmation dated 15 June 2026
Due by 29 June 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 16 Jun30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
4 Albyn Place
Edinburgh
EH2 4NG
Scotland
Address changed on 23 Mar 2024 (1 year 7 months ago)
Previous address was , Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
5
Controllers (PSC)
1
Director • Director • Director • Lives in Scotland • Born in Nov 1961
Director • Solicitor • British • Lives in Scotland • Born in Aug 1979
Director • British • Lives in Scotland • Born in Jan 1979
Director • British • Lives in Scotland • Born in Oct 1989
Director • Chief Executive • British • Lives in United Arab Emirates • Born in Mar 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Simpson & Marwick Group Services Limited
Mr Gary Wales, Robert Douglas Aberdein, and 2 more are mutual people.
Active
Team Estate Ltd
Mr Gary Wales, Robert Douglas Aberdein, and 1 more are mutual people.
Active
Edinburgh Prime Property Limited
Robert Douglas Aberdein, Richard Nicol, and 1 more are mutual people.
Active
S&M Subsidiary Limited
Robert Douglas Aberdein, Richard Nicol, and 1 more are mutual people.
Active
Esson & Aberdein Limited
Robert Douglas Aberdein and Sean Richard Nicol are mutual people.
Active
Moray Group Limited
Robert Douglas Aberdein is a mutual person.
Active
Hame Group Ltd
Mr Gary Wales is a mutual person.
Active
Moray Legal Limited
Robert Douglas Aberdein is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
5
Total Assets
£811.59K
Total Liabilities
-£811.58K
Net Assets
£7
Debt Ratio (%)
100%
Latest Activity
Confirmation Submitted
3 Months Ago on 30 Jun 2025
Mr Calum Thomas White Appointed
5 Months Ago on 10 May 2025
Full Accounts Submitted
7 Months Ago on 14 Mar 2025
Confirmation Submitted
1 Year 3 Months Ago on 22 Jul 2024
Mbm Secretarial Services Limited Resigned
1 Year 7 Months Ago on 25 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 23 Mar 2024
Mr Sean Richard Nicol Details Changed
2 Years Ago on 25 Sep 2023
Mr Sean Richard Nicol Appointed
2 Years 1 Month Ago on 25 Aug 2023
Mr Robert Douglas Aberdein Appointed
2 Years 1 Month Ago on 25 Aug 2023
Graeme Sloan St John (PSC) Resigned
2 Years 1 Month Ago on 25 Aug 2023
Get Credit Report
Discover The Simpson & Marwick Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 17 Sep 2025
Memorandum and Articles of Association
Submitted on 8 Sep 2025
Confirmation statement made on 15 June 2025 with updates
Submitted on 30 Jun 2025
Appointment of Mr Calum Thomas White as a director on 10 May 2025
Submitted on 10 May 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 14 Mar 2025
Confirmation statement made on 15 June 2024 with updates
Submitted on 22 Jul 2024
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 25 March 2024
Submitted on 26 Mar 2024
Certificate of change of name
Submitted on 25 Mar 2024
Registered office address changed from , Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom to 4 Albyn Place Edinburgh EH2 4NG on 23 March 2024
Submitted on 23 Mar 2024
Director's details changed for Mr Sean Richard Nicol on 25 September 2023
Submitted on 25 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year