JAMES SIME AND COMPANY, LIMITED
Status | ACTIVE |
Company No. | SC012112 |
Category | Private Limited Company |
Incorporated | 21 Mar 1922 |
Age | 102 years, 2 months, 14 days |
Jurisdiction | Scotland |
SUMMARY
JAMES SIME AND COMPANY, LIMITED is an active private limited company with number SC012112. It was incorporated 102 years, 2 months, 14 days ago, on 21 March 1922. The company address is 3 Hamilton Drive, Falkirk, FK1 5AF, Scotland.
Company Fillings
Confirmation statement with updates
Date: 28 May 2024
Action Date: 25 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-25
Documents
Cessation of a person with significant control
Date: 28 May 2024
Action Date: 26 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-26
Psc name: James George Sime
Documents
Notification of a person with significant control
Date: 28 May 2024
Action Date: 26 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John William Pearce Sime
Notification date: 2024-01-26
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Change person director company with change date
Date: 12 Mar 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-26
Officer name: Mr John William Pearce Sime
Documents
Termination director company with name termination date
Date: 12 Mar 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James George Sime
Termination date: 2024-01-26
Documents
Termination secretary company with name termination date
Date: 12 Mar 2024
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Janet Sime
Termination date: 2023-10-03
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-07
Old address: 9 George Laing Court Stenhousemuir FK5 4QS Scotland
New address: 3 Hamilton Drive Falkirk FK1 5AF
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Address
Type: AD01
New address: 9 George Laing Court Stenhousemuir FK5 4QS
Change date: 2024-02-07
Old address: 3 Hamilton Drive Falkirk Stirlingshire FK1 5AF
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type total exemption full
Date: 12 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: John William Pearce Sime
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 29 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 29/07/2009 from westwood, 3 hamilton drive falkirk stirlingshire FK1 5AF
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Legacy
Date: 08 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 08/01/08 from: 29-40 cow wynd falkirk stirlingshire FK1 1PT
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/04; full list of members
Documents
Legacy
Date: 21 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/03; full list of members
Documents
Legacy
Date: 09 May 2003
Category: Address
Type: 287
Description: Registered office changed on 09/05/03 from: french duncan 375 west george street glasgow G2 4LH
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 23 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 May 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Accounts with accounts type small
Date: 01 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 31/01/02
Documents
Legacy
Date: 17 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/01; full list of members
Documents
Legacy
Date: 01 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/00; full list of members
Documents
Accounts with accounts type small
Date: 26 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type small
Date: 15 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 03 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/99; no change of members
Documents
Legacy
Date: 21 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/98; no change of members
Documents
Accounts with accounts type small
Date: 08 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 10 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/97; full list of members
Documents
Accounts with accounts type small
Date: 20 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type small
Date: 03 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 31 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/96; no change of members
Documents
Accounts with accounts type small
Date: 07 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 07 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/95; no change of members
Documents
Legacy
Date: 19 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/94; full list of members
Documents
Accounts with accounts type small
Date: 19 May 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 19 May 1994
Category: Address
Type: 287
Description: Registered office changed on 19/05/94 from: 29 cow wynd falkirk FK1 1PT
Documents
Accounts with accounts type full
Date: 26 May 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 26 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/93; no change of members
Documents
Legacy
Date: 13 Apr 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 03 Jun 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 03 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/92; no change of members
Documents
Legacy
Date: 23 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/91; full list of members
Documents
Accounts with accounts type full
Date: 23 May 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 10 Oct 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Jun 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 08 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 06/06/90; no change of members
Documents
Legacy
Date: 22 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 24/05/89; full list of members
Documents
Legacy
Date: 22 Jun 1989
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 13 Jun 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 21 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 15/06/88; no change of members
Documents
Accounts with accounts type full
Date: 21 Jun 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 03 Jul 1987
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jun 1987
Category: Annual-return
Type: 363
Description: Return made up to 03/06/87; no change of members
Documents
Accounts with accounts type full
Date: 22 Jun 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 09 Jul 1986
Category: Annual-return
Type: 363
Description: Return made up to 11/06/86; full list of members
Documents
Accounts with accounts type full
Date: 13 Jun 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 13 Jun 1986
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
NORMANBY GATEWAY,SCUNTHORPE,DN15 9YG
Number: | 10718409 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BELL STREET,GLASGOW,G1 1LG
Number: | SC374492 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7A TETBURY INDUSTRIAL ESTATE,TETBURY,GL8 8EZ
Number: | 08731560 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3, ROBERTS COURT,HOUNSLOW,TW3 3FS
Number: | 10047959 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOLAN RECRUITMENT SOLUTIONS LIMITED
BRITANNIC HOUSE 657 LIVERPOOL ROAD,MANCHESTER,M44 5XD
Number: | 09984630 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JOHN'S AND SPRING GROVE COMMUNITY ASSOCIATION LIMITED
80 ST JOHN'S ROAD,ISLEWORTH,TW7 6RU
Number: | 03398020 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |