SIMLOCH PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewTermination of appointment of Irene Janet Isobel Sime as a secretary on 2025-09-11

View Document

11/09/2511 September 2025 NewAppointment of Neil Nisbet & Co Limited as a secretary on 2025-09-11

View Document

31/08/2531 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Satisfaction of charge 3 in full

View Document

08/08/248 August 2024 Satisfaction of charge 4 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC SIME

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

10/09/1610 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/12/1529 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 15A GREAT STUART STREET EDINBURGH EH3 7TP

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/11/1330 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/08/1218 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/02/126 February 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / IRENE JANET ISOBEL SIME / 31/03/2011

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JAMES SIME / 01/10/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / IRENE JANET ISOBEL SIME / 01/10/2010

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / IRENE JANET ISOBEL SIME / 01/10/2010

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JAMES SIME / 01/10/2009

View Document

11/02/1011 February 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE JANET ISOBEL SIME / 01/10/2009

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET SIME

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/04/0822 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IRENE SIME / 31/12/2007

View Document

20/03/0820 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IRENE MAYBANK / 31/12/2007

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 15A GREAT STUART STREET EDINBURGH EH3 7TS

View Document

27/11/0727 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: 15A GLENCAIRN CRESCENT EDINBURGH EH12 5BT

View Document

22/12/0322 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/08/9715 August 1997 REGISTERED OFFICE CHANGED ON 15/08/97 FROM: 27/29 GEORGE STREET BATHGATE EH48 1PG

View Document

16/12/9616 December 1996 RETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 DEC MORT/CHARGE *****

View Document

11/01/9511 January 1995 PARTIC OF MORT/CHARGE *****

View Document

11/01/9511 January 1995 PARTIC OF MORT/CHARGE *****

View Document

11/01/9511 January 1995 DEC MORT/CHARGE *****

View Document

23/12/9423 December 1994 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/11/9312 November 1993 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/12/929 December 1992 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/03/924 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/927 February 1992 PARTIC OF MORT/CHARGE 2385

View Document

12/12/9112 December 1991 RETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS

View Document

25/10/9125 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/12/907 December 1990 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

28/09/9028 September 1990 REGISTERED OFFICE CHANGED ON 28/09/90 FROM: 54 WHITTINGEHAME COURT DAVENTRY DRIVE GLASGOW G12 0BQ

View Document

03/08/903 August 1990 REGISTERED OFFICE CHANGED ON 03/08/90 FROM: 109 DOUGLAS STREET GLASGOW G2 4HB

View Document

22/06/9022 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/07/8927 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

27/07/8927 July 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

12/10/8712 October 1987 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

12/01/8712 January 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

04/12/864 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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