Company NameJames Simpson's Properties (Edinburgh) Limited
DirectorsSandra Laidlaw and Sheena Elizabeth Anne Stevely
Company StatusActive
Company NumberSC040985
CategoryPrivate Limited Company
Incorporation Date18 September 1964(59 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Sandra Laidlaw
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1989(24 years, 8 months after company formation)
Appointment Duration34 years, 11 months
RoleRetired Bank Official
Country of ResidenceScotland
Correspondence Address2 Delhaig
Edinburgh
Midlothian
EH11 3AQ
Scotland
Director NameMs Sheena Elizabeth Anne Stevely
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1996(31 years, 10 months after company formation)
Appointment Duration27 years, 9 months
RoleRetired Town Planner
Country of ResidenceScotland
Correspondence Address4 Orchard Gate
Larkhall
Lanarkshire
ML9 1HA
Scotland
Director NameJanet Walker Gibb
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(24 years, 8 months after company formation)
Appointment Duration12 years (resigned 17 June 2001)
RoleCompany Director
Correspondence Address5 Delhaig
Edinburgh
Midlothian
EH11 3AQ
Scotland
Director NameElizabeth White
Date of BirthMay 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(24 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 September 1991)
RoleCompany Director
Correspondence AddressDelhaig 5 Gorgie Road
Edinburgh
Eh11
Director NameMr Richard Thomas Gibb
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(37 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 04 August 2018)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address5 Delhaig
Georgie Road
Edinburgh
Midlothian
EH11 3AQ
Scotland
Secretary NameMr Iain Armstrong
StatusResigned
Appointed01 November 2019(55 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 2021)
RoleCompany Director
Correspondence Address22 St. Johns Road
Costorphine
Edinburgh
EH12 6NZ
Scotland
Secretary NameGuild & Guild Ws (Corporation)
StatusResigned
Appointed07 June 1989(24 years, 8 months after company formation)
Appointment Duration30 years, 5 months (resigned 01 November 2019)
Correspondence Address51 Castle Street
Edinburgh
EH2 3LJ
Scotland

Location

Registered Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Sandra Laidlaw
5.00%
Ordinary B
475 at £1Sandra Laidlaw
23.75%
Ordinary A
50 at £1Richard Gibb
2.50%
Ordinary B
50 at £1Sheena Stevely
2.50%
Ordinary B
375 at £1Sandra Laidlaw 2011 Trust
18.75%
Ordinary B
250 at £1Richard Gibb
12.50%
Ordinary A
250 at £1Sheena Stevely
12.50%
Ordinary A
200 at £1Richard Gibb 2011 Trust
10.00%
Ordinary B
200 at £1Sheena Stevely 2011 Trust
10.00%
Ordinary B
25 at £1Joanne Laidlaw
1.25%
Ordinary A
25 at £1Joanne Laidlaw
1.25%
Ordinary B

Financials

Year2014
Net Worth£1,911,771
Cash£42,844
Current Liabilities£3,646

Accounts

Latest Accounts11 November 2023 (5 months, 2 weeks ago)
Next Accounts Due11 August 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End11 November

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Filing History

12 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
24 March 2023Unaudited abridged accounts made up to 11 November 2022 (8 pages)
17 May 2022Total exemption full accounts made up to 11 November 2021 (9 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
11 May 2022Cessation of Richard Thomas Gibb as a person with significant control on 4 August 2018 (1 page)
14 May 2021Total exemption full accounts made up to 11 November 2020 (9 pages)
14 May 2021Registered office address changed from 22 st. Johns Road Costorphine Edinburgh EH12 6NZ Scotland to 14 Rutland Square Edinburgh EH1 2BD on 14 May 2021 (1 page)
14 May 2021Termination of appointment of Iain Armstrong as a secretary on 14 April 2021 (1 page)
11 May 2021Confirmation statement made on 11 May 2021 with updates (6 pages)
2 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
19 May 2020Unaudited abridged accounts made up to 11 November 2019 (8 pages)
14 February 2020Registered office address changed from 51 Castle Street Edinburgh EH2 3LJ to 22 st. Johns Road Costorphine Edinburgh EH12 6NZ on 14 February 2020 (1 page)
14 February 2020Appointment of Mr Iain Armstrong as a secretary on 1 November 2019 (2 pages)
14 February 2020Termination of appointment of Guild & Guild Ws as a secretary on 1 November 2019 (1 page)
4 July 2019Termination of appointment of Richard Thomas Gibb as a director on 4 August 2018 (1 page)
17 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
5 June 2019Unaudited abridged accounts made up to 11 November 2018 (8 pages)
20 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
4 June 2018Unaudited abridged accounts made up to 11 November 2017 (7 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (9 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (9 pages)
11 May 2017Total exemption small company accounts made up to 11 November 2016 (6 pages)
11 May 2017Total exemption small company accounts made up to 11 November 2016 (6 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,000
(7 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,000
(7 pages)
29 April 2016Total exemption small company accounts made up to 11 November 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 11 November 2015 (6 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,000
(7 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,000
(7 pages)
3 June 2015Total exemption small company accounts made up to 11 November 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 11 November 2014 (6 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,000
(7 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,000
(7 pages)
1 May 2014Total exemption small company accounts made up to 11 November 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 11 November 2013 (6 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
26 June 2013Director's details changed for Sandra Laidlaw on 16 April 2013 (2 pages)
26 June 2013Director's details changed for Sandra Laidlaw on 16 April 2013 (2 pages)
26 June 2013Director's details changed for Sheena Elizabeth Anne Stevely on 16 April 2013 (2 pages)
26 June 2013Director's details changed for Sheena Elizabeth Anne Stevely on 16 April 2013 (2 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
4 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share capital be dispensed with and limits applied to the directors/shares reclassed 14/05/2013
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
4 June 2013Change of share class name or designation (2 pages)
4 June 2013Change of share class name or designation (2 pages)
4 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share capital be dispensed with and limits applied to the directors/shares reclassed 14/05/2013
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
4 June 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 2,000
(4 pages)
4 June 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 2,000
(4 pages)
2 May 2013Total exemption small company accounts made up to 11 November 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 11 November 2012 (6 pages)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
18 April 2012Total exemption small company accounts made up to 11 November 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 11 November 2011 (6 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
4 May 2011Total exemption small company accounts made up to 11 November 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 11 November 2010 (6 pages)
22 June 2010Director's details changed for Richard Thomas Gibb on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Sheena Elizabeth Anne Stevely on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Sandra Laidlaw on 22 June 2010 (2 pages)
22 June 2010Secretary's details changed for Guild & Guild Ws on 22 June 2010 (2 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
22 June 2010Director's details changed for Sandra Laidlaw on 22 June 2010 (2 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
22 June 2010Director's details changed for Richard Thomas Gibb on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Sheena Elizabeth Anne Stevely on 22 June 2010 (2 pages)
22 June 2010Secretary's details changed for Guild & Guild Ws on 22 June 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 11 November 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 11 November 2009 (6 pages)
14 July 2009Return made up to 22/06/09; full list of members (6 pages)
14 July 2009Return made up to 22/06/09; full list of members (6 pages)
22 April 2009Total exemption small company accounts made up to 11 November 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 11 November 2008 (6 pages)
20 June 2008Return made up to 22/06/08; no change of members (7 pages)
20 June 2008Return made up to 22/06/08; no change of members (7 pages)
14 April 2008Total exemption small company accounts made up to 11 November 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 11 November 2007 (6 pages)
29 June 2007Return made up to 22/06/07; no change of members (7 pages)
29 June 2007Return made up to 22/06/07; no change of members (7 pages)
11 April 2007Total exemption small company accounts made up to 11 November 2006 (7 pages)
11 April 2007Total exemption small company accounts made up to 11 November 2006 (7 pages)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
28 June 2006Return made up to 22/06/06; full list of members (8 pages)
28 June 2006Return made up to 22/06/06; full list of members (8 pages)
6 April 2006Total exemption small company accounts made up to 11 November 2005 (4 pages)
6 April 2006Total exemption small company accounts made up to 11 November 2005 (4 pages)
29 June 2005Return made up to 22/06/05; full list of members (8 pages)
29 June 2005Return made up to 22/06/05; full list of members (8 pages)
29 April 2005Total exemption small company accounts made up to 11 November 2004 (4 pages)
29 April 2005Total exemption small company accounts made up to 11 November 2004 (4 pages)
30 June 2004Return made up to 22/06/04; full list of members (8 pages)
30 June 2004Return made up to 22/06/04; full list of members (8 pages)
21 April 2004Total exemption small company accounts made up to 11 November 2003 (5 pages)
21 April 2004Total exemption small company accounts made up to 11 November 2003 (5 pages)
16 July 2003Return made up to 22/06/03; full list of members (8 pages)
16 July 2003Return made up to 22/06/03; full list of members (8 pages)
22 April 2003Total exemption small company accounts made up to 11 November 2002 (5 pages)
22 April 2003Total exemption small company accounts made up to 11 November 2002 (5 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
21 July 2002Return made up to 22/06/02; full list of members (8 pages)
21 July 2002Return made up to 22/06/02; full list of members (8 pages)
8 April 2002Total exemption small company accounts made up to 11 November 2001 (4 pages)
8 April 2002Total exemption small company accounts made up to 11 November 2001 (4 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
17 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 April 2001Accounts for a small company made up to 11 November 2000 (7 pages)
6 April 2001Accounts for a small company made up to 11 November 2000 (7 pages)
26 June 2000Return made up to 22/06/00; full list of members (8 pages)
26 June 2000Return made up to 22/06/00; full list of members (8 pages)
15 May 2000Accounts for a small company made up to 11 November 1999 (7 pages)
15 May 2000Accounts for a small company made up to 11 November 1999 (7 pages)
1 July 1999Return made up to 22/06/99; full list of members (6 pages)
1 July 1999Return made up to 22/06/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 11 November 1998 (6 pages)
5 May 1999Accounts for a small company made up to 11 November 1998 (6 pages)
24 June 1998Return made up to 22/06/98; full list of members (6 pages)
24 June 1998Return made up to 22/06/98; full list of members (6 pages)
8 June 1998Accounts for a small company made up to 11 November 1997 (7 pages)
8 June 1998Accounts for a small company made up to 11 November 1997 (7 pages)
18 June 1997Return made up to 22/06/97; no change of members (4 pages)
18 June 1997Return made up to 22/06/97; no change of members (4 pages)
16 April 1997Full accounts made up to 11 November 1996 (10 pages)
16 April 1997Full accounts made up to 11 November 1996 (10 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
3 July 1996Return made up to 22/06/96; no change of members (4 pages)
3 July 1996Return made up to 22/06/96; no change of members (4 pages)
22 April 1996Full accounts made up to 11 November 1995 (10 pages)
22 April 1996Full accounts made up to 11 November 1995 (10 pages)
17 July 1995Accounts for a small company made up to 11 November 1994 (10 pages)
17 July 1995Accounts for a small company made up to 11 November 1994 (10 pages)
15 June 1995Return made up to 22/06/95; full list of members (6 pages)
15 June 1995Return made up to 22/06/95; full list of members (6 pages)