UKBizDB.co.uk

JAMES SIMPSON'S PROPERTIES (EDINBURGH) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as James Simpson's Properties (edinburgh) Limited. The company was founded 59 years ago and was given the registration number SC040985. The firm's registered office is in EDINBURGH. You can find them at 22 St. Johns Road, Costorphine, Edinburgh, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:JAMES SIMPSON'S PROPERTIES (EDINBURGH) LIMITED
Company Number:SC040985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1964
End of financial year:11 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:22 St. Johns Road, Costorphine, Edinburgh, Scotland, EH12 6NZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Delhaig, Edinburgh, EH11 3AQ

Director-Active
4 Orchard Gate, Larkhall, ML9 1HA

Director23 July 1996Active
22, St. Johns Road, Costorphine, Edinburgh, Scotland, EH12 6NZ

Secretary01 November 2019Active
51, Castle Street, Edinburgh, Scotland, EH2 3LJ

Corporate Secretary-Active
5 Delhaig, Edinburgh, EH11 3AQ

Director-Active
5 Delhaig, Georgie Road, Edinburgh, EH11 3AQ

Director01 September 2002Active
Delhaig 5 Gorgie Road, Edinburgh, EH11

Director-Active

People with Significant Control

Mr Richard Thomas Gibb
Notified on:14 June 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:Scotland
Address:5, Delhaig, Edinburgh, Scotland, EH11 3AQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Sandra Laidlaw
Notified on:14 June 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:Scotland
Address:2, Delhaig, Edinburgh, Scotland, EH11 3AQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Sheena Elizabeth Anne Stevely
Notified on:14 June 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:Scotland
Address:4, Orchard Gate, Larkhall, Scotland, ML9 1HA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Address

Change registered office address company with date old address new address.

Download
2021-05-14Officers

Termination secretary company with name termination date.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-14Address

Change registered office address company with date old address new address.

Download
2020-02-14Officers

Appoint person secretary company with name date.

Download
2020-02-14Officers

Termination secretary company with name termination date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.