Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JAMES GIBB PROPERTY MANAGEMENT LIMITED
Company Information for

JAMES GIBB PROPERTY MANAGEMENT LIMITED

3RD FLOOR, RED TREE MAGENTA GLASGOW ROAD, RUTHERGLEN, GLASGOW, G73 1UZ,
Company Registration Number
SC299465
Private Limited Company
Active

Company Overview

About James Gibb Property Management Ltd
JAMES GIBB PROPERTY MANAGEMENT LIMITED was founded on 2006-03-23 and has its registered office in Glasgow. The organisation's status is listed as "Active". James Gibb Property Management Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES GIBB PROPERTY MANAGEMENT LIMITED
Is this data useful to you?
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.

Company Officers of JAMES GIBB PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS CHARLES WEIR
Company Secretary 2012-02-16
VAL BLACK
Director 2016-07-04
EUAN JAMES EDWARD HAGGERTY
Director 2018-02-09
NIC MAYALL
Director 2016-07-04
STUART MACPHERSON PENDER
Director 2012-02-16
DOUGLAS CHARLES WEIR
Director 2012-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK JOHN GIBB
Company Secretary 2006-03-23 2012-02-16
RICHARD JOHN DIXON
Director 2012-02-16 2012-02-16
DEREK JOHN GIBB
Director 2006-03-23 2012-02-16
KEVAN JEFFREY GIBB
Director 2006-03-23 2012-02-16
VERNON DAVID POWELL
Director 2012-02-16 2012-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUAN JAMES EDWARD HAGGERTY STRATHSPEY CAPITAL LIMITED Director 2018-02-09 CURRENT 2011-12-22 Active
EUAN JAMES EDWARD HAGGERTY WHO CARES? SCOTLAND Director 2015-09-22 CURRENT 1997-03-05 Active
EUAN JAMES EDWARD HAGGERTY NEW EDINBURGH LIMITED Director 2011-07-01 CURRENT 1990-07-19 Dissolved 2015-02-26
EUAN JAMES EDWARD HAGGERTY STEWART'S (LEITH) HOLDINGS LIMITED Director 2011-07-01 CURRENT 1946-10-15 Dissolved 2014-02-21
EUAN JAMES EDWARD HAGGERTY EDINBURGH QUAY (ONE) LIMITED Director 2011-07-01 CURRENT 2004-12-08 Dissolved 2013-10-11
EUAN JAMES EDWARD HAGGERTY MILLER VENTURES LIMITED Director 2011-07-01 CURRENT 1998-12-07 Dissolved 2015-01-16
EUAN JAMES EDWARD HAGGERTY OUTLET ESTATES LIMITED Director 2011-07-01 CURRENT 2003-03-21 Dissolved 2014-04-15
EUAN JAMES EDWARD HAGGERTY MILLERBOS LIMITED Director 2011-07-01 CURRENT 2000-07-17 Dissolved 2013-09-27
EUAN JAMES EDWARD HAGGERTY MILLER ROMANIA TWO LIMITED Director 2011-07-01 CURRENT 2006-12-04 Dissolved 2014-09-12
EUAN JAMES EDWARD HAGGERTY REDBURN COURT MANAGEMENT COMPANY LIMITED Director 2011-07-01 CURRENT 2003-01-10 Dissolved 2013-09-03
EUAN JAMES EDWARD HAGGERTY BIRCH DEVELOPMENTS LIMITED Director 2011-07-01 CURRENT 1985-05-29 Dissolved 2014-02-18
EUAN JAMES EDWARD HAGGERTY MILLER INVESTMENTS NORTHERN LIMITED Director 2011-07-01 CURRENT 1976-10-11 Dissolved 2015-01-16
EUAN JAMES EDWARD HAGGERTY MILLER (ABERDEEN) LIMITED Director 2011-07-01 CURRENT 2000-06-12 Dissolved 2013-09-27
EUAN JAMES EDWARD HAGGERTY AQUA PORTFOLIO LIMITED Director 2011-07-01 CURRENT 2005-10-27 Dissolved 2014-07-24
EUAN JAMES EDWARD HAGGERTY CENTROS PROPERTIES LIMITED Director 2011-07-01 CURRENT 1981-11-13 Dissolved 2013-10-15
EUAN JAMES EDWARD HAGGERTY MILLER (PORTSMOUTH) LIMITED Director 2011-07-01 CURRENT 2004-02-11 Dissolved 2014-03-28
EUAN JAMES EDWARD HAGGERTY DORMHOLD LIMITED Director 2011-07-01 CURRENT 1999-10-13 Dissolved 2013-09-17
EUAN JAMES EDWARD HAGGERTY MILLER INVESTMENTS HOLDINGS LIMITED Director 2011-07-01 CURRENT 2001-06-18 Dissolved 2015-01-16
EUAN JAMES EDWARD HAGGERTY LIVINGSTON NO 1 LIMITED Director 2011-07-01 CURRENT 2006-11-30 Dissolved 2015-03-22
EUAN JAMES EDWARD HAGGERTY MARKET GATES SHOPPING CENTRE GY LIMITED Director 2011-07-01 CURRENT 2005-10-27 Dissolved 2015-04-13
EUAN JAMES EDWARD HAGGERTY THE BARNSLEY MILLER PARTNERSHIP LIMITED Director 2011-07-01 CURRENT 1997-10-08 Dissolved 2015-06-16
EUAN JAMES EDWARD HAGGERTY MILLER (NOTTINGHAM) LIMITED Director 2011-07-01 CURRENT 2006-10-18 Dissolved 2016-12-06
EUAN JAMES EDWARD HAGGERTY MILLER TOWER WHARF LIMITED Director 2011-07-01 CURRENT 2010-08-13 Dissolved 2017-01-31
EUAN JAMES EDWARD HAGGERTY MILLER INVERNESS LIMITED Director 2011-07-01 CURRENT 2011-02-08 Dissolved 2017-01-31
NIC MAYALL PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED Director 2017-01-27 CURRENT 1918-06-03 Active
STUART MACPHERSON PENDER BONETTS ESTATE AGENTS LIMITED Director 2018-04-27 CURRENT 1990-01-30 Active - Proposal to Strike off
STUART MACPHERSON PENDER THE PENDER FAMILY INVESTMENT COMPANY (SCOTLAND) LIMITED Director 2018-04-24 CURRENT 2018-03-27 Active
STUART MACPHERSON PENDER HALLMARK RESIDENTIAL SALES & LETTINGS LTD Director 2017-11-30 CURRENT 2007-03-15 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE (BIRMINGHAM) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE (MANCHESTER) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
STUART MACPHERSON PENDER WOLF'S LIMITED Director 2017-05-15 CURRENT 2002-02-01 Active - Proposal to Strike off
STUART MACPHERSON PENDER WOLF'S PROPERTY SALES LIMITED Director 2017-05-15 CURRENT 2012-06-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2006-10-24 Active - Proposal to Strike off
STUART MACPHERSON PENDER CAMBRIDGE BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2015-03-03 Active
STUART MACPHERSON PENDER GREENFEND LTD Director 2017-03-29 CURRENT 2004-05-04 Active - Proposal to Strike off
STUART MACPHERSON PENDER CLICK-LET LTD Director 2016-12-15 CURRENT 2003-03-06 Active - Proposal to Strike off
STUART MACPHERSON PENDER LETTINGPLACES LIMITED Director 2016-10-14 CURRENT 2000-02-28 Active - Proposal to Strike off
STUART MACPHERSON PENDER BEACONHURST GRANGE DEVELOPMENT LIMITED Director 2016-04-04 CURRENT 2016-02-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER JOHN SHEPHERD NEW HOMES LIMITED Director 2016-01-22 CURRENT 1999-10-01 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MORTGAGES LIMITED Director 2015-12-08 CURRENT 2010-12-16 Active
STUART MACPHERSON PENDER JOHN SHEPHERD ESTATE AGENTS LTD Director 2015-07-27 CURRENT 2015-07-27 Active
STUART MACPHERSON PENDER BARLOW COSTLEY LIMITED Director 2015-04-30 CURRENT 2007-09-05 Active - Proposal to Strike off
STUART MACPHERSON PENDER MOUNTVIEW PROPERTY (SCOTLAND) LIMITED Director 2014-10-06 CURRENT 2014-05-06 Active - Proposal to Strike off
STUART MACPHERSON PENDER JOHN SHEPHERD LETTINGS LIMITED Director 2014-08-19 CURRENT 2009-03-09 Active
STUART MACPHERSON PENDER MARWOOD HOMES LIMITED Director 2014-08-19 CURRENT 2003-12-08 Active - Proposal to Strike off
STUART MACPHERSON PENDER VITALSPACE MANCHESTER LIMITED Director 2014-07-11 CURRENT 2012-05-14 Active - Proposal to Strike off
STUART MACPHERSON PENDER YVONNE MOIR PROPERTY SERVICES LIMITED Director 2013-09-30 CURRENT 2003-03-26 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES (SALE) LIMITED Director 2013-09-11 CURRENT 1995-01-17 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES (NW) LTD. Director 2013-09-11 CURRENT 1997-11-10 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES ESTATE AGENTS LIMITED Director 2013-09-11 CURRENT 2009-11-11 Active
STUART MACPHERSON PENDER THORNLEY GROVES LIMITED Director 2013-09-11 CURRENT 1991-12-19 Active
STUART MACPHERSON PENDER LOMOND CAPITAL NO.2 LTD Director 2013-09-06 CURRENT 2013-07-30 Active - Proposal to Strike off
STUART MACPHERSON PENDER MANAGED SPACE LIMITED Director 2013-03-07 CURRENT 2003-05-29 Active - Proposal to Strike off
STUART MACPHERSON PENDER HBJ 381 LIMITED Director 2013-02-06 CURRENT 1997-11-10 Active - Proposal to Strike off
STUART MACPHERSON PENDER BON ACCORD LEASING LIMITED Director 2013-01-31 CURRENT 2003-05-14 Active - Proposal to Strike off
STUART MACPHERSON PENDER ALBA RESIDENTIAL LTD. Director 2012-11-08 CURRENT 2000-10-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER MOUNTVIEW INVESTMENTS LIMITED Director 2012-09-18 CURRENT 1994-07-01 Active
STUART MACPHERSON PENDER K.W.A.D PROPERTY MANAGERS LIMITED Director 2012-09-03 CURRENT 2000-12-11 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND CAPITAL NO.1 LTD Director 2012-07-04 CURRENT 2012-07-04 Liquidation
STUART MACPHERSON PENDER SWILKEN ESTATES LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
STUART MACPHERSON PENDER BEACONHURST GRANGE LIMITED Director 2012-02-20 CURRENT 1963-09-12 In Administration/Administrative Receiver
STUART MACPHERSON PENDER STRATHSPEY CAPITAL LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
STUART MACPHERSON PENDER LANEWOOD INVESTMENT MANAGEMENT LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active
STUART MACPHERSON PENDER HAYFORD ESTATES LTD. Director 2011-11-30 CURRENT 2011-11-30 Active - Proposal to Strike off
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION (COLDRACH 2) LTD. Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2015-01-02
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION (COLDRACH 1) LTD. Director 2011-11-18 CURRENT 2011-11-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER BONDSAVE LIMITED Director 2010-11-23 CURRENT 1992-06-10 Active
STUART MACPHERSON PENDER LOMOND CAPITAL LIMITED Director 2010-09-28 CURRENT 2010-07-14 Liquidation
STUART MACPHERSON PENDER LOMOND PROPERTY LETTINGS LIMITED Director 2010-07-13 CURRENT 2010-02-24 Active
STUART MACPHERSON PENDER GRANT PENDER LIMITED Director 2010-03-21 CURRENT 2010-02-08 Dissolved 2016-10-04
STUART MACPHERSON PENDER FORTHPOINT LIMITED Director 2010-03-19 CURRENT 2010-03-08 Active
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION LTD. Director 2010-02-02 CURRENT 2010-02-02 Active - Proposal to Strike off
STUART MACPHERSON PENDER LANEWELL LIMITED Director 2009-02-16 CURRENT 2009-02-03 Dissolved 2016-10-04
STUART MACPHERSON PENDER SWILKEN DEVELOPMENTS LIMITED Director 2008-12-04 CURRENT 2008-10-03 Active
STUART MACPHERSON PENDER SWILKEN HOMES LTD. Director 2003-07-22 CURRENT 2003-07-22 Dissolved 2016-08-23
DOUGLAS CHARLES WEIR STRATHSPEY CAPITAL LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-07FULL ACCOUNTS MADE UP TO 31/03/24
2024-12-18DIRECTOR APPOINTED MR IAIN JAMES FRIEL
2024-12-12Particulars of variation of rights attached to shares
2024-10-31APPOINTMENT TERMINATED, DIRECTOR NIC MAYALL
2024-10-31APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES KING REID
2024-10-31Termination of appointment of Douglas Charles Weir on 2024-10-29
2024-10-31APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CHARLES WEIR
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM Bellahouston Business Centre 423 Paisley Road West Glasgow G51 1PZ Scotland
2024-01-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-11-30APPOINTMENT TERMINATED, DIRECTOR DAVID RYDER LEESE
2023-06-15Statement of company's objects
2023-02-20CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-29Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-29Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-14Second filing of capital allotment of shares GBP107.2869
2021-12-14RP04SH01Second filing of capital allotment of shares GBP107.2869
2021-05-19RES01ADOPT ARTICLES 19/05/21
2021-05-10MEM/ARTSARTICLES OF ASSOCIATION
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2021-01-26AP01DIRECTOR APPOINTED MR DAVID RYDER LEESE
2020-11-27SH03Purchase of own shares
2020-10-26MEM/ARTSARTICLES OF ASSOCIATION
2020-10-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-10-23SH0130/09/20 STATEMENT OF CAPITAL GBP 107.2869
2020-10-22RES09Resolution of authority to purchase a number of shares
2020-10-22SH06Cancellation of shares. Statement of capital on 2020-09-24 GBP 102.459
2020-10-08RES13Resolutions 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...
2020-10-06RES13Resolutions passed:
  • Agreement for company to purchase shares from strathspey capital LIMITED for total consideration of £139,000 24/09/2020
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR VAL BLACK
2020-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/20 FROM 32 Charlotte Square Edinburgh EH2 4ET Scotland
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04AP01DIRECTOR APPOINTED MR DAVID JAMES KING REID
2019-08-15RES13Resolutions passed:
  • Facility letter,facility amendment letter,guarantee,existing guarantee,security confirmation and further documents approved 01/08/2019
2019-08-12RES01ADOPT ARTICLES 12/08/19
2019-06-12AP01DIRECTOR APPOINTED MR DAVID LAMB
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR EUAN JAMES EDWARD HAGGERTY
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2018-02-09AP01DIRECTOR APPOINTED MR EUAN JAMES EDWARD HAGGERTY
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-28PSC05Change of details for Strathspey Capital Limited as a person with significant control on 2017-08-28
2017-08-28CH03SECRETARY'S DETAILS CHNAGED FOR MR DOUGLAS CHARLES WEIR on 2017-08-28
2017-08-28CH01Director's details changed for Mr Douglas Charles Weir on 2017-08-28
2017-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/17 FROM 22 Charlotte Square Edinburgh EH2 4DF Scotland
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 111.1112
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12AP01DIRECTOR APPOINTED NIC MAYALL
2016-07-12AP01DIRECTOR APPOINTED VAL BLACK
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 111.1112
2016-07-06SH0104/07/16 STATEMENT OF CAPITAL GBP 111.1112
2016-07-06SH02Sub-division of shares on 2016-07-04
2016-07-06RES13Resolutions passed:
  • 100 ordinary shares of £1.00 each in the issued share capital of the company be sub-divided into 1,000,000 ordinary shares of £0.0001 each 04/07/2016
  • ADOPT ARTICLES
2016-07-06RES01ADOPT ARTICLES 04/07/2016
2016-02-21LATEST SOC21/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-21AR0113/02/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/15 FROM 1 North Charlotte Street Edinburgh EH2 4HR
2015-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2994650002
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-26AR0113/02/15 ANNUAL RETURN FULL LIST
2014-10-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-28AR0128/02/14 ANNUAL RETURN FULL LIST
2013-11-08AD02Register inspection address has been changed
2013-10-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0128/02/13 FULL LIST
2012-12-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-13AR0123/03/12 FULL LIST
2012-03-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-07AP01DIRECTOR APPOINTED MR DOUGLAS CHARLES WEIR
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR VERNON POWELL
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DIXON
2012-03-06AP03SECRETARY APPOINTED MR DOUGLAS CHARLES WEIR
2012-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 17-21 EAST MAYFIELD EDINBURGH EH9 1SE
2012-02-24TM02APPOINTMENT TERMINATED, SECRETARY DEREK GIBB
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN GIBB
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GIBB
2012-02-24AP01DIRECTOR APPOINTED STUART MACPHERSON PENDER
2012-02-24AP01DIRECTOR APPOINTED MR RICHARD JOHN DIXON
2012-02-24AP01DIRECTOR APPOINTED MR VERNON DAVID POWELL
2011-09-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-31AR0123/03/11 FULL LIST
2010-07-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-31AR0123/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVAN JEFFREY GIBB / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN GIBB / 31/03/2010
2009-10-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-11-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-28363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-23363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to JAMES GIBB PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAMES GIBB PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-05 Outstanding SANTANDER UK PLC
FLOATING CHARGE 2012-03-29 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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

Intangible Assets
Patents
We have not found any records of JAMES GIBB PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names

JAMES GIBB PROPERTY MANAGEMENT LIMITED owns 1 domain names.

jamesgibb.co.uk  

Trademarks
We have not found any records of JAMES GIBB PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES GIBB PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where JAMES GIBB PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES GIBB PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES GIBB PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.