JAMES SIMPSON'S PROPERTIES (EDINBURGH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-11-11

View Document

11/11/2411 November 2024 Annual accounts for year ending 11 Nov 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-11-11

View Document

11/11/2311 November 2023 Annual accounts for year ending 11 Nov 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

24/03/2324 March 2023 Unaudited abridged accounts made up to 2022-11-11

View Document

11/11/2211 November 2022 Annual accounts for year ending 11 Nov 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-11-11

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

11/05/2211 May 2022 Cessation of Richard Thomas Gibb as a person with significant control on 2018-08-04

View Document

11/11/2111 November 2021 Annual accounts for year ending 11 Nov 2021

View Accounts

14/05/2114 May 2021 11/11/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 APPOINTMENT TERMINATED, SECRETARY IAIN ARMSTRONG

View Document

14/05/2114 May 2021 REGISTERED OFFICE CHANGED ON 14/05/2021 FROM 22 ST. JOHNS ROAD COSTORPHINE EDINBURGH EH12 6NZ SCOTLAND

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES

View Document

11/11/2011 November 2020 Annual accounts for year ending 11 Nov 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

19/05/2019 May 2020 11/11/19 UNAUDITED ABRIDGED

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 51 CASTLE STREET EDINBURGH EH2 3LJ

View Document

14/02/2014 February 2020 SECRETARY APPOINTED MR IAIN ARMSTRONG

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, SECRETARY GUILD & GUILD WS

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD GIBB

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

05/06/195 June 2019 11/11/18 UNAUDITED ABRIDGED

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

04/06/184 June 2018 11/11/17 UNAUDITED ABRIDGED

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 11 November 2016

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 11 November 2015

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 11 November 2014

View Document

25/06/1425 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 11 November 2013

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA LAIDLAW / 16/04/2013

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA ELIZABETH ANNE STEVELY / 16/04/2013

View Document

26/06/1326 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 14/05/13 STATEMENT OF CAPITAL GBP 2000

View Document

04/06/134 June 2013 ADOPT ARTICLES 14/05/2013

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 11 November 2012

View Document

27/06/1227 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 11 November 2011

View Document

23/06/1123 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 11 November 2010

View Document

22/06/1022 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA LAIDLAW / 22/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS GIBB / 22/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA ELIZABETH ANNE STEVELY / 22/06/2010

View Document

22/06/1022 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GUILD & GUILD WS / 22/06/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 11 November 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 11 November 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 11 November 2007

View Document

29/06/0729 June 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/11/06

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/11/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/11/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/11/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/11/02

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/11/01

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 11/11/96

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 11/11/95

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/94

View Document

15/06/9515 June 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

19/04/9319 April 1993 FULL ACCOUNTS MADE UP TO 11/11/92

View Document

23/06/9223 June 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 11/11/91

View Document

20/03/9220 March 1992 REGISTERED OFFICE CHANGED ON 20/03/92 FROM: 5 RUTLAND SQUARE EDINBURGH EH1 2AS

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 11/11/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 11/11/89

View Document

10/11/8910 November 1989 FULL ACCOUNTS MADE UP TO 11/11/88

View Document

13/07/8913 July 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 FULL ACCOUNTS MADE UP TO 11/11/87

View Document

18/07/8818 July 1988 NEW DIRECTOR APPOINTED

View Document

18/07/8818 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/8818 July 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 FULL ACCOUNTS MADE UP TO 11/11/86

View Document

27/03/8727 March 1987 RETURN MADE UP TO 26/03/87; FULL LIST OF MEMBERS

View Document

02/09/862 September 1986 RETURN MADE UP TO 03/07/86; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 FULL ACCOUNTS MADE UP TO 11/11/85

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