JAMES GIBB PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-02-18 with updates

View Document

25/03/2525 March 2025 Register inspection address has been changed from 10 Albert Place Stirling Stirlingshire FK8 2QL to 16 Charlotte Square Edinburgh EH2 4DF

View Document

07/01/257 January 2025 Full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Appointment of Mr Iain James Friel as a director on 2024-12-13

View Document

12/12/2412 December 2024 Particulars of variation of rights attached to shares

View Document

02/12/242 December 2024 Resolutions

View Document

02/12/242 December 2024 Termination of appointment of David Lamb as a director on 2024-11-30

View Document

02/12/242 December 2024 Memorandum and Articles of Association

View Document

31/10/2431 October 2024 Termination of appointment of Douglas Charles Weir as a secretary on 2024-10-29

View Document

31/10/2431 October 2024 Termination of appointment of Nic Mayall as a director on 2024-10-29

View Document

31/10/2431 October 2024 Termination of appointment of David James King Reid as a director on 2024-10-29

View Document

31/10/2431 October 2024 Termination of appointment of Douglas Charles Weir as a director on 2024-10-29

View Document

27/03/2427 March 2024 Registered office address changed from Bellahouston Business Centre 423 Paisley Road West Glasgow G51 1PZ Scotland to 3rd Floor, Red Tree Magenta Glasgow Road Rutherglen Glasgow G73 1UZ on 2024-03-27

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

08/01/248 January 2024 Full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Termination of appointment of David Ryder Leese as a director on 2023-11-24

View Document

15/06/2315 June 2023 Statement of company's objects

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

30/12/2130 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

30/12/2130 December 2021

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021

View Document

14/12/2114 December 2021 Second filing of a statement of capital following an allotment of shares on 2020-09-30

View Document

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MR DAVID RYDER LEESE

View Document

27/11/2027 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

26/10/2026 October 2020 ADOPT ARTICLES 30/09/2020

View Document

26/10/2026 October 2020 ARTICLES OF ASSOCIATION

View Document

23/10/2023 October 2020 Statement of capital following an allotment of shares on 2020-09-30

View Document

23/10/2023 October 2020 30/09/20 STATEMENT OF CAPITAL GBP 107.2869

View Document

22/10/2022 October 2020 24/09/20 STATEMENT OF CAPITAL GBP 102.459

View Document

22/10/2022 October 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/10/208 October 2020 PURCHASE OF SHARES FROM STRATHSPEY CAPITAL LIMITED 55,556 A ORDINARY SHARES OF 0.0001 EACH, 35,556 B ORDINARY SHARES OF £0.0001 EACH, AND 20,000 C ORDINARY SHARES OF 0.0001 EACH FOR A TOTAL CONSIDERATION OF £139,000 24/09/2020

View Document

06/10/206 October 2020 AGREEMENT FOR COMPANY TO PURCHASE SHARES FROM STRATHSPEY CAPITAL LIMITED FOR TOTAL CONSIDERATION OF £139,000 24/09/2020

View Document

09/09/209 September 2020 APPOINTMENT TERMINATED, DIRECTOR VAL BLACK

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 32 CHARLOTTE SQUARE EDINBURGH EH2 4ET SCOTLAND

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR DAVID JAMES KING REID

View Document

15/08/1915 August 2019 FACILITY LETTER,FACILITY AMENDMENT LETTER,GUARANTEE,EXISTING GUARANTEE,SECURITY CONFIRMATION AND FURTHER DOCUMENTS APPROVED 01/08/2019

View Document

12/08/1912 August 2019 ADOPT ARTICLES 02/08/2019

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR DAVID LAMB

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR EUAN HAGGERTY

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR EUAN JAMES EDWARD HAGGERTY

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/08/1728 August 2017 REGISTERED OFFICE CHANGED ON 28/08/2017 FROM 22 CHARLOTTE SQUARE EDINBURGH EH2 4DF SCOTLAND

View Document

28/08/1728 August 2017 PSC'S CHANGE OF PARTICULARS / STRATHSPEY CAPITAL LIMITED / 28/08/2017

View Document

28/08/1728 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CHARLES WEIR / 28/08/2017

View Document

28/08/1728 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS CHARLES WEIR / 28/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED NIC MAYALL

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED VAL BLACK

View Document

06/07/166 July 2016 SUB-DIVISION 04/07/16

View Document

06/07/166 July 2016 ADOPT ARTICLES 04/07/2016

View Document

06/07/166 July 2016 04/07/16 STATEMENT OF CAPITAL GBP 111.1112

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/02/1621 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 1 NORTH CHARLOTTE STREET EDINBURGH EH2 4HR

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2994650002

View Document

26/02/1526 February 2015 13/02/15 NO CHANGES

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

08/11/138 November 2013 SAIL ADDRESS CREATED

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR DOUGLAS CHARLES WEIR

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD DIXON

View Document

06/03/126 March 2012 SECRETARY APPOINTED MR DOUGLAS CHARLES WEIR

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR VERNON POWELL

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR KEVAN GIBB

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 17-21 EAST MAYFIELD EDINBURGH EH9 1SE

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MR RICHARD JOHN DIXON

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MR VERNON DAVID POWELL

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, SECRETARY DEREK GIBB

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED STUART MACPHERSON PENDER

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK GIBB

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVAN JEFFREY GIBB / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN GIBB / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company