Active
Company Information for JAMES GIBB PROPERTY MANAGEMENT LIMITED
3RD FLOOR, RED TREE MAGENTA GLASGOW ROAD, RUTHERGLEN, GLASGOW, G73 1UZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
JAMES GIBB PROPERTY MANAGEMENT LIMITED | |
Legal Registered Office | |
3RD FLOOR, RED TREE MAGENTA GLASGOW ROAD RUTHERGLEN GLASGOW G73 1UZ Other companies in EH2 | |
Company Number | SC299465 | |
---|---|---|
Company ID Number | SC299465 | |
Date formed | 2006-03-23 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB268603343 |
Last Datalog update: | 2025-02-05 21:10:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DOUGLAS CHARLES WEIR |
||
VAL BLACK |
||
EUAN JAMES EDWARD HAGGERTY |
||
NIC MAYALL |
||
STUART MACPHERSON PENDER |
||
DOUGLAS CHARLES WEIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK JOHN GIBB |
Company Secretary | ||
RICHARD JOHN DIXON |
Director | ||
DEREK JOHN GIBB |
Director | ||
KEVAN JEFFREY GIBB |
Director | ||
VERNON DAVID POWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STRATHSPEY CAPITAL LIMITED | Director | 2018-02-09 | CURRENT | 2011-12-22 | Active | |
WHO CARES? SCOTLAND | Director | 2015-09-22 | CURRENT | 1997-03-05 | Active | |
NEW EDINBURGH LIMITED | Director | 2011-07-01 | CURRENT | 1990-07-19 | Dissolved 2015-02-26 | |
STEWART'S (LEITH) HOLDINGS LIMITED | Director | 2011-07-01 | CURRENT | 1946-10-15 | Dissolved 2014-02-21 | |
EDINBURGH QUAY (ONE) LIMITED | Director | 2011-07-01 | CURRENT | 2004-12-08 | Dissolved 2013-10-11 | |
MILLER VENTURES LIMITED | Director | 2011-07-01 | CURRENT | 1998-12-07 | Dissolved 2015-01-16 | |
OUTLET ESTATES LIMITED | Director | 2011-07-01 | CURRENT | 2003-03-21 | Dissolved 2014-04-15 | |
MILLERBOS LIMITED | Director | 2011-07-01 | CURRENT | 2000-07-17 | Dissolved 2013-09-27 | |
MILLER ROMANIA TWO LIMITED | Director | 2011-07-01 | CURRENT | 2006-12-04 | Dissolved 2014-09-12 | |
REDBURN COURT MANAGEMENT COMPANY LIMITED | Director | 2011-07-01 | CURRENT | 2003-01-10 | Dissolved 2013-09-03 | |
BIRCH DEVELOPMENTS LIMITED | Director | 2011-07-01 | CURRENT | 1985-05-29 | Dissolved 2014-02-18 | |
MILLER INVESTMENTS NORTHERN LIMITED | Director | 2011-07-01 | CURRENT | 1976-10-11 | Dissolved 2015-01-16 | |
MILLER (ABERDEEN) LIMITED | Director | 2011-07-01 | CURRENT | 2000-06-12 | Dissolved 2013-09-27 | |
AQUA PORTFOLIO LIMITED | Director | 2011-07-01 | CURRENT | 2005-10-27 | Dissolved 2014-07-24 | |
CENTROS PROPERTIES LIMITED | Director | 2011-07-01 | CURRENT | 1981-11-13 | Dissolved 2013-10-15 | |
MILLER (PORTSMOUTH) LIMITED | Director | 2011-07-01 | CURRENT | 2004-02-11 | Dissolved 2014-03-28 | |
DORMHOLD LIMITED | Director | 2011-07-01 | CURRENT | 1999-10-13 | Dissolved 2013-09-17 | |
MILLER INVESTMENTS HOLDINGS LIMITED | Director | 2011-07-01 | CURRENT | 2001-06-18 | Dissolved 2015-01-16 | |
LIVINGSTON NO 1 LIMITED | Director | 2011-07-01 | CURRENT | 2006-11-30 | Dissolved 2015-03-22 | |
MARKET GATES SHOPPING CENTRE GY LIMITED | Director | 2011-07-01 | CURRENT | 2005-10-27 | Dissolved 2015-04-13 | |
THE BARNSLEY MILLER PARTNERSHIP LIMITED | Director | 2011-07-01 | CURRENT | 1997-10-08 | Dissolved 2015-06-16 | |
MILLER (NOTTINGHAM) LIMITED | Director | 2011-07-01 | CURRENT | 2006-10-18 | Dissolved 2016-12-06 | |
MILLER TOWER WHARF LIMITED | Director | 2011-07-01 | CURRENT | 2010-08-13 | Dissolved 2017-01-31 | |
MILLER INVERNESS LIMITED | Director | 2011-07-01 | CURRENT | 2011-02-08 | Dissolved 2017-01-31 | |
PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED | Director | 2017-01-27 | CURRENT | 1918-06-03 | Active | |
BONETTS ESTATE AGENTS LIMITED | Director | 2018-04-27 | CURRENT | 1990-01-30 | Active - Proposal to Strike off | |
THE PENDER FAMILY INVESTMENT COMPANY (SCOTLAND) LIMITED | Director | 2018-04-24 | CURRENT | 2018-03-27 | Active | |
HALLMARK RESIDENTIAL SALES & LETTINGS LTD | Director | 2017-11-30 | CURRENT | 2007-03-15 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE (BIRMINGHAM) LIMITED | Director | 2017-10-17 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE (MANCHESTER) LIMITED | Director | 2017-10-17 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
WOLF'S LIMITED | Director | 2017-05-15 | CURRENT | 2002-02-01 | Active - Proposal to Strike off | |
WOLF'S PROPERTY SALES LIMITED | Director | 2017-05-15 | CURRENT | 2012-06-18 | Active - Proposal to Strike off | |
BRAND VAUGHAN LIMITED | Director | 2017-03-29 | CURRENT | 2006-10-24 | Active - Proposal to Strike off | |
CAMBRIDGE BRAND VAUGHAN LIMITED | Director | 2017-03-29 | CURRENT | 2015-03-03 | Active | |
GREENFEND LTD | Director | 2017-03-29 | CURRENT | 2004-05-04 | Active - Proposal to Strike off | |
CLICK-LET LTD | Director | 2016-12-15 | CURRENT | 2003-03-06 | Active - Proposal to Strike off | |
LETTINGPLACES LIMITED | Director | 2016-10-14 | CURRENT | 2000-02-28 | Active - Proposal to Strike off | |
BEACONHURST GRANGE DEVELOPMENT LIMITED | Director | 2016-04-04 | CURRENT | 2016-02-18 | Active - Proposal to Strike off | |
JOHN SHEPHERD NEW HOMES LIMITED | Director | 2016-01-22 | CURRENT | 1999-10-01 | Active - Proposal to Strike off | |
LOMOND MORTGAGES LIMITED | Director | 2015-12-08 | CURRENT | 2010-12-16 | Active | |
JOHN SHEPHERD ESTATE AGENTS LTD | Director | 2015-07-27 | CURRENT | 2015-07-27 | Active | |
BARLOW COSTLEY LIMITED | Director | 2015-04-30 | CURRENT | 2007-09-05 | Active - Proposal to Strike off | |
MOUNTVIEW PROPERTY (SCOTLAND) LIMITED | Director | 2014-10-06 | CURRENT | 2014-05-06 | Active - Proposal to Strike off | |
JOHN SHEPHERD LETTINGS LIMITED | Director | 2014-08-19 | CURRENT | 2009-03-09 | Active | |
MARWOOD HOMES LIMITED | Director | 2014-08-19 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
VITALSPACE MANCHESTER LIMITED | Director | 2014-07-11 | CURRENT | 2012-05-14 | Active - Proposal to Strike off | |
YVONNE MOIR PROPERTY SERVICES LIMITED | Director | 2013-09-30 | CURRENT | 2003-03-26 | Active - Proposal to Strike off | |
THORNLEY GROVES (SALE) LIMITED | Director | 2013-09-11 | CURRENT | 1995-01-17 | Active - Proposal to Strike off | |
THORNLEY GROVES (NW) LTD. | Director | 2013-09-11 | CURRENT | 1997-11-10 | Active - Proposal to Strike off | |
THORNLEY GROVES ESTATE AGENTS LIMITED | Director | 2013-09-11 | CURRENT | 2009-11-11 | Active | |
THORNLEY GROVES LIMITED | Director | 2013-09-11 | CURRENT | 1991-12-19 | Active | |
LOMOND CAPITAL NO.2 LTD | Director | 2013-09-06 | CURRENT | 2013-07-30 | Active - Proposal to Strike off | |
MANAGED SPACE LIMITED | Director | 2013-03-07 | CURRENT | 2003-05-29 | Active - Proposal to Strike off | |
HBJ 381 LIMITED | Director | 2013-02-06 | CURRENT | 1997-11-10 | Active - Proposal to Strike off | |
BON ACCORD LEASING LIMITED | Director | 2013-01-31 | CURRENT | 2003-05-14 | Active - Proposal to Strike off | |
ALBA RESIDENTIAL LTD. | Director | 2012-11-08 | CURRENT | 2000-10-18 | Active - Proposal to Strike off | |
MOUNTVIEW INVESTMENTS LIMITED | Director | 2012-09-18 | CURRENT | 1994-07-01 | Active | |
K.W.A.D PROPERTY MANAGERS LIMITED | Director | 2012-09-03 | CURRENT | 2000-12-11 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE LIMITED | Director | 2012-07-16 | CURRENT | 2012-07-16 | Active - Proposal to Strike off | |
LOMOND CAPITAL NO.1 LTD | Director | 2012-07-04 | CURRENT | 2012-07-04 | Liquidation | |
SWILKEN ESTATES LIMITED | Director | 2012-07-03 | CURRENT | 2012-07-03 | Active | |
BEACONHURST GRANGE LIMITED | Director | 2012-02-20 | CURRENT | 1963-09-12 | In Administration/Administrative Receiver | |
STRATHSPEY CAPITAL LIMITED | Director | 2011-12-22 | CURRENT | 2011-12-22 | Active | |
LANEWOOD INVESTMENT MANAGEMENT LIMITED | Director | 2011-12-16 | CURRENT | 2011-12-16 | Active | |
HAYFORD ESTATES LTD. | Director | 2011-11-30 | CURRENT | 2011-11-30 | Active - Proposal to Strike off | |
SWILKEN CONSTRUCTION (COLDRACH 2) LTD. | Director | 2011-11-18 | CURRENT | 2011-11-18 | Dissolved 2015-01-02 | |
SWILKEN CONSTRUCTION (COLDRACH 1) LTD. | Director | 2011-11-18 | CURRENT | 2011-11-18 | Active - Proposal to Strike off | |
BONDSAVE LIMITED | Director | 2010-11-23 | CURRENT | 1992-06-10 | Active | |
LOMOND CAPITAL LIMITED | Director | 2010-09-28 | CURRENT | 2010-07-14 | Liquidation | |
LOMOND PROPERTY LETTINGS LIMITED | Director | 2010-07-13 | CURRENT | 2010-02-24 | Active | |
GRANT PENDER LIMITED | Director | 2010-03-21 | CURRENT | 2010-02-08 | Dissolved 2016-10-04 | |
FORTHPOINT LIMITED | Director | 2010-03-19 | CURRENT | 2010-03-08 | Active | |
SWILKEN CONSTRUCTION LTD. | Director | 2010-02-02 | CURRENT | 2010-02-02 | Active - Proposal to Strike off | |
LANEWELL LIMITED | Director | 2009-02-16 | CURRENT | 2009-02-03 | Dissolved 2016-10-04 | |
SWILKEN DEVELOPMENTS LIMITED | Director | 2008-12-04 | CURRENT | 2008-10-03 | Active | |
SWILKEN HOMES LTD. | Director | 2003-07-22 | CURRENT | 2003-07-22 | Dissolved 2016-08-23 | |
STRATHSPEY CAPITAL LIMITED | Director | 2011-12-22 | CURRENT | 2011-12-22 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
DIRECTOR APPOINTED MR IAIN JAMES FRIEL | ||
Particulars of variation of rights attached to shares | ||
APPOINTMENT TERMINATED, DIRECTOR NIC MAYALL | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES KING REID | ||
Termination of appointment of Douglas Charles Weir on 2024-10-29 | ||
APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CHARLES WEIR | ||
REGISTERED OFFICE CHANGED ON 27/03/24 FROM Bellahouston Business Centre 423 Paisley Road West Glasgow G51 1PZ Scotland | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID RYDER LEESE | ||
Statement of company's objects | ||
CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES | |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
Second filing of capital allotment of shares GBP107.2869 | ||
RP04SH01 | Second filing of capital allotment of shares GBP107.2869 | |
RES01 | ADOPT ARTICLES 19/05/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID RYDER LEESE | |
SH03 | Purchase of own shares | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH01 | 30/09/20 STATEMENT OF CAPITAL GBP 107.2869 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-09-24 GBP 102.459 | |
RES13 | Resolutions passed: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... | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VAL BLACK | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/20 FROM 32 Charlotte Square Edinburgh EH2 4ET Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES KING REID | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 12/08/19 | |
AP01 | DIRECTOR APPOINTED MR DAVID LAMB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EUAN JAMES EDWARD HAGGERTY | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR EUAN JAMES EDWARD HAGGERTY | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Strathspey Capital Limited as a person with significant control on 2017-08-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DOUGLAS CHARLES WEIR on 2017-08-28 | |
CH01 | Director's details changed for Mr Douglas Charles Weir on 2017-08-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/17 FROM 22 Charlotte Square Edinburgh EH2 4DF Scotland | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 111.1112 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED NIC MAYALL | |
AP01 | DIRECTOR APPOINTED VAL BLACK | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 111.1112 | |
SH01 | 04/07/16 STATEMENT OF CAPITAL GBP 111.1112 | |
SH02 | Sub-division of shares on 2016-07-04 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 04/07/2016 | |
LATEST SOC | 21/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/15 FROM 1 North Charlotte Street Edinburgh EH2 4HR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2994650002 | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/12 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS CHARLES WEIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERNON POWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DIXON | |
AP03 | SECRETARY APPOINTED MR DOUGLAS CHARLES WEIR | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 17-21 EAST MAYFIELD EDINBURGH EH9 1SE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEREK GIBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVAN GIBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK GIBB | |
AP01 | DIRECTOR APPOINTED STUART MACPHERSON PENDER | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN DIXON | |
AP01 | DIRECTOR APPOINTED MR VERNON DAVID POWELL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVAN JEFFREY GIBB / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN GIBB / 31/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
FLOATING CHARGE | Satisfied | BANK OF SCOTLAND PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMES GIBB PROPERTY MANAGEMENT LIMITED
JAMES GIBB PROPERTY MANAGEMENT LIMITED owns 1 domain names.
jamesgibb.co.uk
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as JAMES GIBB PROPERTY MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |