Company NameHarry Sim & Sons Limited
Company StatusDissolved
Company NumberSC031833
CategoryPrivate Limited Company
Incorporation Date2 November 1956(67 years, 6 months ago)
Dissolution Date2 January 2021 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameMr James Harvey Fraser
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1989(32 years, 6 months after company formation)
Appointment Duration31 years, 8 months (closed 02 January 2021)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address3 Middleton Close
Bridge Of Don
Aberdeen
AB22 8HU
Scotland
Director NameMrs Moira Anne Fraser
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1989(32 years, 6 months after company formation)
Appointment Duration31 years, 8 months (closed 02 January 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Middleton Close
Bridge Of Don
Aberdeen
AB22 8HU
Scotland
Secretary NameA C Morrison & Richards (Corporation)
StatusResigned
Appointed25 April 1989(32 years, 6 months after company formation)
Appointment Duration25 years, 10 months (resigned 08 March 2015)
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland

Contact

Telephone01224 637904
Telephone regionAberdeen

Location

Registered Address3 Middleton Close
Bridge Of Don
Aberdeen
AB22 8HU
Scotland
ConstituencyGordon
WardBridge of Don

Shareholders

3k at £1James Fraser
37.50%
Ordinary B
3k at £1Moira Fraser
37.50%
Ordinary B
2k at £1James Fraser
25.00%
Ordinary A

Financials

Year2014
Net Worth£424,081
Cash£233,103
Current Liabilities£5,101

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

10 October 1983Delivered on: 27 October 1983
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 79-81 john street (shops) aberdeen basement known as 77 john street aberdeen.
Outstanding
22 October 1981Delivered on: 28 October 1981
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

9 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
8 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 8,000
(5 pages)
29 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 8,000
(5 pages)
20 March 2015Termination of appointment of A C Morrison & Richards as a secretary on 8 March 2015 (1 page)
20 March 2015Termination of appointment of A C Morrison & Richards as a secretary on 8 March 2015 (1 page)
20 March 2015Termination of appointment of A C Morrison & Richards as a secretary on 8 March 2015 (1 page)
20 March 2015Director's details changed for Moira Anne Fraser on 9 March 2015 (2 pages)
20 March 2015Director's details changed for James Harvey Fraser on 9 March 2015 (2 pages)
20 March 2015Termination of appointment of A C Morrison & Richards as a secretary on 8 March 2015 (1 page)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 8,000
(5 pages)
20 March 2015Director's details changed for Moira Anne Fraser on 9 March 2015 (2 pages)
20 March 2015Director's details changed for James Harvey Fraser on 9 March 2015 (2 pages)
20 February 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 8,000
(14 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 8,000
(14 pages)
7 August 2013Registered office address changed from 115 Loch Street Aberdeen AB25 1DH on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from 115 Loch Street Aberdeen AB25 1DH on 7 August 2013 (2 pages)
25 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (16 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (16 pages)
8 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (14 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (14 pages)
13 May 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
28 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (14 pages)
28 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (14 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
15 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
8 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
16 April 2009Return made up to 09/03/09; no change of members (10 pages)
14 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
4 April 2008Return made up to 09/03/08; no change of members (7 pages)
5 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
13 March 2007Return made up to 09/03/07; full list of members (7 pages)
22 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
13 March 2006Return made up to 09/03/06; full list of members (7 pages)
15 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
14 March 2005Return made up to 09/03/05; full list of members (7 pages)
26 March 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
18 April 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
8 April 2003Return made up to 03/04/03; full list of members (7 pages)
18 April 2002Return made up to 16/04/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
1 May 2001Return made up to 16/04/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 30 November 2000 (5 pages)
6 May 2000Return made up to 26/04/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 30 November 1999 (7 pages)
10 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
16 April 1999Return made up to 26/04/99; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 30 November 1997 (7 pages)
10 June 1998Return made up to 26/04/98; no change of members (4 pages)
13 May 1997Accounts for a small company made up to 30 November 1996 (6 pages)
22 April 1997Return made up to 26/04/97; full list of members (6 pages)
15 April 1997Registered office changed on 15/04/97 from: 18 bon accord crescent aberdeen AB9 1XL (1 page)
15 May 1996Accounts for a small company made up to 30 November 1995 (6 pages)
15 April 1996Return made up to 26/04/96; no change of members (4 pages)