Company NameGeorge Sim (Fruiterer) Limited
Company StatusActive
Company NumberSC035387
CategoryPrivate Limited Company
Incorporation Date15 June 1960(63 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr John Murray Sim
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1994(33 years, 9 months after company formation)
Appointment Duration30 years, 1 month
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address32 Hazledene Road
Aberdeen
Aberdeenshire
AB15 8LD
Scotland
Director NameMr George Bremner Sim
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1994(33 years, 9 months after company formation)
Appointment Duration30 years, 1 month
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address14 Marchbank Road Bieldside
Aberdeen
AB15 9DJ
Scotland
Director NameMr Neil Hendry Sim
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1994(33 years, 9 months after company formation)
Appointment Duration30 years, 1 month
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road Cults
Aberdeen
AB15 9HR
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusCurrent
Appointed01 April 2006(45 years, 10 months after company formation)
Appointment Duration18 years
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameGeorge Hugh Bremner Sim
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(28 years, 9 months after company formation)
Appointment Duration26 years, 4 months (resigned 09 July 2015)
RoleFruiterer
Correspondence Address32 Hazledene Road
Aberdeen
Aberdeenshire
AB15 8LD
Scotland
Director NameDorothy Christie Sim
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(28 years, 9 months after company formation)
Appointment Duration34 years, 4 months (resigned 30 July 2023)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address32 Hazledene Road
Aberdeen
Aberdeenshire
AB15 8LD
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed10 March 1989(28 years, 9 months after company formation)
Appointment Duration17 years (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitesimsfruit.com
Email address[email protected]
Telephone01224 878882
Telephone regionAberdeen

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

525 at £1Mrs Dorothy Christie Sim
8.75%
Ordinary
2.5k at £1Mr George Hugh Bremner Sim
41.50%
Ordinary
995 at £1Mr George Bremner Sim
16.58%
Ordinary
995 at £1Mr John Murray Sim
16.58%
Ordinary
995 at £1Mr Neil Hendry Sim
16.58%
Ordinary

Financials

Year2014
Net Worth£1,730,271
Cash£50,152
Current Liabilities£450,347

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

23 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
20 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
22 March 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
25 October 2018Withdrawal of a person with significant control statement on 25 October 2018 (2 pages)
25 October 2018Notification of John Murray Sim as a person with significant control on 23 October 2018 (2 pages)
25 October 2018Notification of Neil Hendry Sim as a person with significant control on 23 October 2018 (2 pages)
25 October 2018Notification of George Bremner Sim as a person with significant control on 23 October 2018 (2 pages)
21 August 2018Withdrawal of a person with significant control statement on 21 August 2018 (3 pages)
27 June 2018Director's details changed for George Bremner Sim on 19 June 2018 (2 pages)
27 June 2018Director's details changed for Neil Hendry Sim on 19 June 2018 (2 pages)
2 April 2018Director's details changed for Neil Hendry Sim on 20 March 2018 (2 pages)
2 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
22 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 March 2016Termination of appointment of George Hugh Bremner Sim as a director on 9 July 2015 (1 page)
24 March 2016Termination of appointment of George Hugh Bremner Sim as a director on 9 July 2015 (1 page)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 6,000
(8 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 6,000
(8 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 6,000
(9 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 6,000
(9 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 6,000
(9 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 6,000
(9 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (9 pages)
2 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (9 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (9 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (9 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
5 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (9 pages)
5 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (9 pages)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (8 pages)
1 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (8 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 March 2009Return made up to 20/03/09; full list of members (5 pages)
23 March 2009Return made up to 20/03/09; full list of members (5 pages)
20 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 March 2008Return made up to 20/03/08; full list of members (5 pages)
26 March 2008Return made up to 20/03/08; full list of members (5 pages)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 March 2007Return made up to 20/03/07; full list of members (4 pages)
23 March 2007Return made up to 20/03/07; full list of members (4 pages)
27 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 April 2006New secretary appointed (1 page)
19 April 2006New secretary appointed (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006Secretary resigned (1 page)
28 March 2006Return made up to 20/03/06; full list of members (4 pages)
28 March 2006Return made up to 20/03/06; full list of members (4 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 April 2005Return made up to 20/03/05; full list of members (4 pages)
11 April 2005Return made up to 20/03/05; full list of members (4 pages)
6 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
31 March 2004Return made up to 20/03/04; full list of members (8 pages)
31 March 2004Return made up to 20/03/04; full list of members (8 pages)
3 March 2004Full accounts made up to 30 June 2003 (17 pages)
3 March 2004Full accounts made up to 30 June 2003 (17 pages)
29 April 2003Full accounts made up to 30 June 2002 (18 pages)
29 April 2003Full accounts made up to 30 June 2002 (18 pages)
28 March 2003Return made up to 20/03/03; full list of members (8 pages)
28 March 2003Return made up to 20/03/03; full list of members (8 pages)
3 April 2002Full accounts made up to 30 June 2001 (18 pages)
3 April 2002Full accounts made up to 30 June 2001 (18 pages)
26 March 2002Return made up to 20/03/02; full list of members (8 pages)
26 March 2002Return made up to 20/03/02; full list of members (8 pages)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen AB1 1RD (1 page)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen AB1 1RD (1 page)
4 June 2001Secretary's particulars changed (1 page)
28 March 2001Return made up to 20/03/01; full list of members (8 pages)
28 March 2001Return made up to 20/03/01; full list of members (8 pages)
21 March 2001Full accounts made up to 30 June 2000 (17 pages)
21 March 2001Full accounts made up to 30 June 2000 (17 pages)
4 April 2000Full accounts made up to 30 June 1999 (16 pages)
4 April 2000Full accounts made up to 30 June 1999 (16 pages)
28 March 2000Return made up to 20/03/00; full list of members (8 pages)
28 March 2000Return made up to 20/03/00; full list of members (8 pages)
31 March 1999Full accounts made up to 30 June 1998 (16 pages)
31 March 1999Full accounts made up to 30 June 1998 (16 pages)
25 March 1999Return made up to 20/03/99; full list of members (8 pages)
25 March 1999Return made up to 20/03/99; full list of members (8 pages)
17 April 1998Full accounts made up to 30 June 1997 (15 pages)
17 April 1998Full accounts made up to 30 June 1997 (15 pages)
3 April 1998Return made up to 20/03/98; full list of members (8 pages)
3 April 1998Return made up to 20/03/98; full list of members (8 pages)
10 April 1997Full accounts made up to 30 June 1996 (15 pages)
10 April 1997Full accounts made up to 30 June 1996 (15 pages)
25 March 1997Return made up to 20/03/97; full list of members (8 pages)
25 March 1997Return made up to 20/03/97; full list of members (8 pages)
26 March 1996Return made up to 20/03/96; full list of members (7 pages)
26 March 1996Return made up to 20/03/96; full list of members (7 pages)
27 March 1995Return made up to 20/03/95; full list of members (5 pages)
27 March 1995Return made up to 20/03/95; full list of members (5 pages)
15 June 1960Incorporation (12 pages)
15 June 1960Incorporation (12 pages)