JAMES P SIM & CO. LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/01/2415 January 2024 Full accounts made up to 2023-08-31

View Document

14/12/2314 December 2023 Change of details for Simpac (Holdings) Limited as a person with significant control on 2021-09-01

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

21/07/2321 July 2023 Cessation of Alexander Bole as a person with significant control on 2021-09-01

View Document

18/04/2318 April 2023 Notification of Simpac (Holdings) Limited as a person with significant control on 2021-09-01

View Document

01/02/231 February 2023 Amended full accounts made up to 2022-08-31

View Document

15/12/2215 December 2022 Full accounts made up to 2022-08-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

04/03/224 March 2022 Termination of appointment of James Maxwell Mcgowan as a director on 2022-03-04

View Document

04/03/224 March 2022 Termination of appointment of James Maxwell Mcgowan as a secretary on 2022-03-04

View Document

02/02/222 February 2022 Full accounts made up to 2021-08-31

View Document

04/11/214 November 2021 Notification of Alexander Bole as a person with significant control on 2021-09-01

View Document

15/10/2115 October 2021 Cessation of Thomas Gerard Clarke as a person with significant control on 2021-09-01

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

15/01/1515 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

06/10/146 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCCULLOCH

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BARNES

View Document

10/01/1410 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

02/10/132 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID CHARLES BARNES / 26/03/2013

View Document

27/03/1327 March 2013 SECRETARY'S CHANGE OF PARTICULARS / LINDA FARRIS BARNES / 26/03/2013

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GLADSTONE BARNES / 26/03/2013

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BOLE / 26/03/2013

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MCCULLOCH / 26/03/2013

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUKE COBBETT / 26/03/2013

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GERARD CLARKE / 26/03/2013

View Document

15/01/1315 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

09/10/129 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GERARD CLARKE / 01/09/2012

View Document

09/10/129 October 2012 SECRETARY'S CHANGE OF PARTICULARS / LINDA FARRIS BARNES / 01/11/2011

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

20/09/1120 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

04/11/104 November 2010 28/09/2010

View Document

25/10/1025 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 APPROVE PURCHASE 16/09/2010

View Document

18/10/1018 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/10/1018 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/10/1015 October 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

15/10/1015 October 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

31/03/1031 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09

View Document

11/12/0911 December 2009 13/09/09 FULL LIST AMEND

View Document

16/09/0916 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 DIRECTOR RESIGNED JAMES YOUNG

View Document

24/02/0924 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/09/0710 September 2007 � IC 750000/450000 22/08/07 � SR 300000@1=300000

View Document

21/03/0721 March 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED

View Document

15/01/0115 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 18/09/00

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 RETURN MADE UP TO 13/09/99; CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/10/99

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

22/11/9622 November 1996 S366A DISP HOLDING AGM 19/11/96 S252 DISP LAYING ACC 19/11/96 S386 DIS APP AUDS 19/11/96

View Document

10/10/9610 October 1996 NC INC ALREADY ADJUSTED 07/10/96

View Document

10/10/9610 October 1996 � NC 1000/1000000 07/1

View Document

11/09/9611 September 1996 RETURN MADE UP TO 13/09/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9625 July 1996 ACC. REF. DATE SHORTENED FROM 30/09/95 TO 31/08/95

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 PARTIC OF MORT/CHARGE *****

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 PARTIC OF MORT/CHARGE *****

View Document

28/10/9428 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/9426 October 1994 COMPANY NAME CHANGED PARKTWEED LIMITED CERTIFICATE ISSUED ON 27/10/94

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 REGISTERED OFFICE CHANGED ON 19/10/94 FROM: G OFFICE CHANGED 19/10/94 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

19/10/9419 October 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/10/9419 October 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9413 September 1994 CERTIFICATE OF INCORPORATION

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