Company NameJames Sime And Company, Limited
DirectorJohn William Pearce Sime
Company StatusActive
Company NumberSC012112
CategoryPrivate Limited Company
Incorporation Date21 March 1922(102 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John William Pearce Sime
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1989(67 years, 2 months after company formation)
Appointment Duration34 years, 11 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address9 George Laing Court
Stenhousemuir
FK5 4QS
Scotland
Director NameJames Reid Boyd
NationalityBritish
StatusResigned
Appointed24 May 1989(67 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 1990)
RoleShop Manager
Correspondence Address12 Griffiths Street
Falkirk
Stirlingshire
FK1 5AJ
Scotland
Director NameDavid Inglis
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1989(67 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 03 September 2007)
RoleTool Merchant
Correspondence Address40 Dollar Avenue
Bainsford
Falkirk
Stirlingshire
FK2 7LF
Scotland
Director NameThomas Scotland Lynch
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1989(67 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 03 September 2007)
RoleTool Merchant
Correspondence Address88 Carradale Avenue
Falkirk
Stirlingshire
FK1 4AA
Scotland
Director NameDr James George Sime
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1989(67 years, 2 months after company formation)
Appointment Duration34 years, 8 months (resigned 26 January 2024)
RoleCompany Chairman
Country of ResidenceScotland
Correspondence Address3 Hamilton Drive
Falkirk
Stirlingshire
FK1 5AF
Scotland
Secretary NameMargaret Lepper
NationalityBritish
StatusResigned
Appointed24 May 1989(67 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address11 Glenbrae
Falkirk
Stirlingshire
FK1 5LH
Scotland
Secretary NamePatricia Janet Sime
NationalityBritish
StatusResigned
Appointed01 April 1993(71 years after company formation)
Appointment Duration30 years, 6 months (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestwood 3 Hamilton Drive
Falkirk
FK1 5AF
Scotland

Location

Registered Address3 Hamilton Drive
Falkirk
FK1 5AF
Scotland
ConstituencyFalkirk
WardFalkirk South

Shareholders

4k at £1Dr James George Sime
83.33%
Ordinary
800 at £1John William Pearce Sime
16.67%
Ordinary

Financials

Year2014
Net Worth£367,358
Cash£29,915
Current Liabilities£2,933

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
31 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
30 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
1 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
26 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
4 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
29 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
17 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
1 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4,800
(5 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4,800
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 4,800
(5 pages)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 4,800
(5 pages)
16 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4,800
(5 pages)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4,800
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for John William Pearce Sime on 1 February 2010 (3 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for John William Pearce Sime on 1 February 2010 (3 pages)
1 June 2010Director's details changed for John William Pearce Sime on 1 February 2010 (3 pages)
25 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 July 2009Registered office changed on 29/07/2009 from westwood, 3 hamilton drive falkirk stirlingshire FK1 5AF (1 page)
29 July 2009Registered office changed on 29/07/2009 from westwood, 3 hamilton drive falkirk stirlingshire FK1 5AF (1 page)
29 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 May 2009Return made up to 15/05/09; full list of members (4 pages)
19 May 2009Return made up to 15/05/09; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
30 June 2008Return made up to 15/05/08; full list of members (4 pages)
30 June 2008Return made up to 15/05/08; full list of members (4 pages)
8 January 2008Registered office changed on 08/01/08 from: 29-40 cow wynd falkirk stirlingshire FK1 1PT (1 page)
8 January 2008Registered office changed on 08/01/08 from: 29-40 cow wynd falkirk stirlingshire FK1 1PT (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
12 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 May 2007Return made up to 15/05/07; full list of members (3 pages)
29 May 2007Return made up to 15/05/07; full list of members (3 pages)
8 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 June 2006Return made up to 15/05/06; full list of members (9 pages)
19 June 2006Return made up to 15/05/06; full list of members (9 pages)
5 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 June 2005Return made up to 15/05/05; full list of members (9 pages)
23 June 2005Return made up to 15/05/05; full list of members (9 pages)
18 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 May 2004Return made up to 15/05/04; full list of members (9 pages)
10 May 2004Return made up to 15/05/04; full list of members (9 pages)
21 May 2003Return made up to 15/05/03; full list of members (9 pages)
21 May 2003Return made up to 15/05/03; full list of members (9 pages)
9 May 2003Registered office changed on 09/05/03 from: french duncan 375 west george street glasgow G2 4LH (1 page)
9 May 2003Registered office changed on 09/05/03 from: french duncan 375 west george street glasgow G2 4LH (1 page)
11 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
11 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
23 May 2002Return made up to 15/05/02; full list of members (9 pages)
23 May 2002Return made up to 15/05/02; full list of members (9 pages)
7 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
7 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
24 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
17 May 2001Return made up to 15/05/01; full list of members (8 pages)
17 May 2001Return made up to 15/05/01; full list of members (8 pages)
1 June 2000Return made up to 15/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
(8 pages)
1 June 2000Return made up to 15/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
(8 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 June 1999Return made up to 15/05/99; no change of members (4 pages)
3 June 1999Return made up to 15/05/99; no change of members (4 pages)
21 May 1998Return made up to 15/05/98; no change of members (6 pages)
21 May 1998Return made up to 15/05/98; no change of members (6 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 June 1997Return made up to 15/05/97; full list of members (6 pages)
10 June 1997Return made up to 15/05/97; full list of members (6 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 May 1996Return made up to 15/05/96; no change of members (4 pages)
31 May 1996Return made up to 15/05/96; no change of members (4 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (12 pages)
7 June 1995Return made up to 15/05/95; no change of members (4 pages)
7 June 1995Return made up to 15/05/95; no change of members (4 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (12 pages)