Company NameJames Gibb Property Management Limited
Company StatusActive
Company NumberSC299465
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Douglas Charles Weir
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(5 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(5 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor, Red Tree Magenta Glasgow Road
Rutherglen
Glasgow
G73 1UZ
Scotland
Secretary NameMr Douglas Charles Weir
StatusCurrent
Appointed16 February 2012(5 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Nic Mayall
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(10 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor, Red Tree Magenta Glasgow Road
Rutherglen
Glasgow
G73 1UZ
Scotland
Director NameMr David Lamb
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3rd Floor, Red Tree Magenta Glasgow Road
Rutherglen
Glasgow
G73 1UZ
Scotland
Director NameMr David James King Reid
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor, Red Tree Magenta Glasgow Road
Rutherglen
Glasgow
G73 1UZ
Scotland
Director NameMr Derek John Gibb
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhall Road
Edinburgh
EH9 3HP
Scotland
Director NameKevan Jeffrey Gibb
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address27 Buckstone Hill
Edinburgh
Midlothian
EH10 6TJ
Scotland
Secretary NameMr Derek John Gibb
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhall Road
Edinburgh
EH9 3HP
Scotland
Director NameMr Richard John Dixon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 16 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 North Charlotte Street
Edinburgh
EH2 4HR
Scotland
Director NameMr Vernon David Powell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 16 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 North Charlotte Street
Edinburgh
EH2 4HR
Scotland
Director NameVal Black
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(10 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBellahouston Business Centre 423 Paisley Road West
Glasgow
G51 1PZ
Scotland
Director NameMr Euan James Edward Haggerty
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(11 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr David Ryder Leese
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 2023)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressBellahouston Business Centre 423 Paisley Road West
Glasgow
G51 1PZ
Scotland

Location

Registered Address3rd Floor, Red Tree Magenta Glasgow Road
Rutherglen
Glasgow
G73 1UZ
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Strathspey Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£34,686
Cash£1,541,345
Current Liabilities£1,539,483

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

2 March 2015Delivered on: 5 March 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
12 March 2012Delivered on: 29 March 2012
Satisfied on: 4 September 2015
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

15 June 2023Statement of company's objects (1 page)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
21 December 2022Full accounts made up to 31 March 2022 (27 pages)
18 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
30 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (37 pages)
30 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (25 pages)
29 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
29 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (4 pages)
14 December 2021Second filing of a statement of capital following an allotment of shares on 30 September 2020
  • GBP 107.2869
(4 pages)
19 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 May 2021Memorandum and Articles of Association (34 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
18 February 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
26 January 2021Appointment of Mr David Ryder Leese as a director on 1 January 2021 (2 pages)
27 November 2020Purchase of own shares. (3 pages)
26 October 2020Memorandum and Articles of Association (34 pages)
26 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 107.2869
(3 pages)
23 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 107.2869
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 14/12/2021
(3 pages)
22 October 2020Cancellation of shares. Statement of capital on 24 September 2020
  • GBP 102.459
(4 pages)
22 October 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 October 2020Resolutions
  • RES13 ‐ 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
(2 pages)
6 October 2020Resolutions
  • RES13 ‐ Agreement for company to purchase shares from strathspey capital LIMITED for total consideration of £139,000 24/09/2020
(2 pages)
9 September 2020Termination of appointment of Val Black as a director on 31 July 2020 (1 page)
19 March 2020Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET Scotland to Bellahouston Business Centre 423 Paisley Road West Glasgow G51 1PZ on 19 March 2020 (1 page)
13 February 2020Confirmation statement made on 12 February 2020 with updates (6 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 November 2019Appointment of Mr David James King Reid as a director on 2 August 2019 (2 pages)
15 August 2019Resolutions
  • RES13 ‐ Facility letter,facility amendment letter,guarantee,existing guarantee,security confirmation and further documents approved 01/08/2019
(2 pages)
12 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
12 June 2019Appointment of Mr David Lamb as a director on 12 June 2019 (2 pages)
28 February 2019Termination of appointment of Euan James Edward Haggerty as a director on 28 February 2019 (1 page)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
9 February 2018Appointment of Mr Euan James Edward Haggerty as a director on 9 February 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 August 2017Secretary's details changed for Mr Douglas Charles Weir on 28 August 2017 (1 page)
28 August 2017Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 28 August 2017 (1 page)
28 August 2017Director's details changed for Mr Douglas Charles Weir on 28 August 2017 (2 pages)
28 August 2017Change of details for Strathspey Capital Limited as a person with significant control on 28 August 2017 (2 pages)
28 August 2017Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 28 August 2017 (1 page)
28 August 2017Director's details changed for Mr Douglas Charles Weir on 28 August 2017 (2 pages)
28 August 2017Change of details for Strathspey Capital Limited as a person with significant control on 28 August 2017 (2 pages)
28 August 2017Secretary's details changed for Mr Douglas Charles Weir on 28 August 2017 (1 page)
27 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 July 2016Appointment of Val Black as a director on 4 July 2016 (2 pages)
12 July 2016Appointment of Nic Mayall as a director on 4 July 2016 (2 pages)
12 July 2016Appointment of Nic Mayall as a director on 4 July 2016 (2 pages)
12 July 2016Appointment of Val Black as a director on 4 July 2016 (2 pages)
6 July 2016Resolutions
  • RES13 ‐ 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
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
6 July 2016Statement of capital following an allotment of shares on 4 July 2016
  • GBP 111.1112
(25 pages)
6 July 2016Sub-division of shares on 4 July 2016 (4 pages)
6 July 2016Statement of capital following an allotment of shares on 4 July 2016
  • GBP 111.1112
(25 pages)
6 July 2016Resolutions
  • RES13 ‐ 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
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
6 July 2016Sub-division of shares on 4 July 2016 (4 pages)
21 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(5 pages)
21 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 2 December 2015 (1 page)
4 September 2015Satisfaction of charge 1 in full (5 pages)
4 September 2015Satisfaction of charge 1 in full (5 pages)
5 March 2015Registration of charge SC2994650002, created on 2 March 2015 (3 pages)
5 March 2015Registration of charge SC2994650002, created on 2 March 2015 (3 pages)
5 March 2015Registration of charge SC2994650002, created on 2 March 2015 (3 pages)
26 February 2015Annual return made up to 13 February 2015
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 13 February 2015
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
8 November 2013Register inspection address has been changed (2 pages)
8 November 2013Register inspection address has been changed (2 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 March 2012Appointment of Mr Douglas Charles Weir as a director (2 pages)
7 March 2012Appointment of Mr Douglas Charles Weir as a director (2 pages)
6 March 2012Termination of appointment of Richard Dixon as a director (1 page)
6 March 2012Termination of appointment of Vernon Powell as a director (1 page)
6 March 2012Appointment of Mr Douglas Charles Weir as a secretary (1 page)
6 March 2012Appointment of Mr Douglas Charles Weir as a secretary (1 page)
6 March 2012Termination of appointment of Richard Dixon as a director (1 page)
6 March 2012Termination of appointment of Vernon Powell as a director (1 page)
24 February 2012Termination of appointment of Kevan Gibb as a director (1 page)
24 February 2012Appointment of Mr Vernon David Powell as a director (2 pages)
24 February 2012Appointment of Stuart Macpherson Pender as a director (2 pages)
24 February 2012Appointment of Mr Richard John Dixon as a director (2 pages)
24 February 2012Appointment of Stuart Macpherson Pender as a director (2 pages)
24 February 2012Registered office address changed from 17-21 East Mayfield Edinburgh EH9 1SE on 24 February 2012 (1 page)
24 February 2012Appointment of Mr Vernon David Powell as a director (2 pages)
24 February 2012Termination of appointment of Kevan Gibb as a director (1 page)
24 February 2012Termination of appointment of Derek Gibb as a director (1 page)
24 February 2012Termination of appointment of Derek Gibb as a director (1 page)
24 February 2012Appointment of Mr Richard John Dixon as a director (2 pages)
24 February 2012Termination of appointment of Derek Gibb as a secretary (1 page)
24 February 2012Registered office address changed from 17-21 East Mayfield Edinburgh EH9 1SE on 24 February 2012 (1 page)
24 February 2012Termination of appointment of Derek Gibb as a secretary (1 page)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2010Director's details changed for Kevan Jeffrey Gibb on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Derek John Gibb on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Kevan Jeffrey Gibb on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Derek John Gibb on 31 March 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 23/03/09; full list of members (4 pages)
30 March 2009Return made up to 23/03/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 March 2008Return made up to 23/03/08; full list of members (4 pages)
28 March 2008Return made up to 23/03/08; full list of members (4 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 April 2007Return made up to 23/03/07; full list of members (2 pages)
23 April 2007Return made up to 23/03/07; full list of members (2 pages)
23 March 2006Incorporation (17 pages)
23 March 2006Incorporation (17 pages)