Company NameSimjim Limited
DirectorAlan Grant Greig
Company StatusActive
Company NumberSC453540
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Alan Grant Greig
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Millar Grove
Hamilton
ML3 9BF
Scotland
Director NameMr Alan Grant Greig
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Millar Grove
Hamilton
ML3 9BF
Scotland
Secretary NameAlan Greig
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Millar Grove
Hamilton
ML3 9BF
Scotland
Director NameMrs Amanda Hay
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(4 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 11 April 2019)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address43 Tower Street
Edinburgh
EH6 7BN
Scotland
Secretary NameMs Amanda Hay
StatusResigned
Appointed07 November 2013(4 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 11 April 2019)
RoleCompany Director
Correspondence Address43 Tower Street
Edinburgh
EH6 7BN
Scotland
Director NameMr Ian Coghill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(5 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Goshen Farm Steading
Musselburgh
EH21 8JL
Scotland
Director NameMr Angus Simon Riddle
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(5 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Hope Place
Musselburgh
EH21 7QE
Scotland

Location

Registered Address1 Millar Grove
Hamilton
ML3 9BF
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton North and East
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Alan Greig
100.00%
Ordinary

Financials

Year2014
Net Worth-£378
Cash£5,204
Current Liabilities£5,582

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 4 weeks from now)

Charges

9 April 2019Delivered on: 16 April 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

14 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
19 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
16 April 2019Registration of charge SC4535400001, created on 9 April 2019 (27 pages)
11 April 2019Termination of appointment of Amanda Hay as a secretary on 11 April 2019 (1 page)
11 April 2019Termination of appointment of Amanda Hay as a director on 11 April 2019 (1 page)
18 January 2019Notification of Ian Coghill as a person with significant control on 8 September 2018 (2 pages)
18 January 2019Appointment of Mr Ian Coghill as a director on 31 December 2018 (2 pages)
18 January 2019Appointment of Mr Angus Simon Riddle as a director on 31 December 2018 (2 pages)
18 January 2019Notification of Angus Riddle as a person with significant control on 8 September 2018 (2 pages)
18 January 2019Cessation of Amanda Hay as a person with significant control on 31 December 2018 (1 page)
12 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
3 August 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
7 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
15 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
15 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 10
(4 pages)
4 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 10
(4 pages)
4 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 10
(4 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10
(4 pages)
7 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10
(4 pages)
7 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10
(4 pages)
17 January 2014Secretary's details changed for Ms Amanda Hay on 10 January 2014 (1 page)
17 January 2014Director's details changed for Ms Amanda Hay on 10 January 2014 (2 pages)
17 January 2014Secretary's details changed for Ms Amanda Hay on 10 January 2014 (1 page)
17 January 2014Director's details changed for Ms Amanda Hay on 10 January 2014 (2 pages)
12 November 2013Appointment of Ms Amanda Hay as a secretary on 7 November 2013 (2 pages)
12 November 2013Termination of appointment of Alan Grant Greig as a director on 7 November 2013 (1 page)
12 November 2013Appointment of Ms Amanda Hay as a secretary on 7 November 2013 (2 pages)
12 November 2013Appointment of Ms Amanda Hay as a secretary on 7 November 2013 (2 pages)
12 November 2013Termination of appointment of Alan Greig as a secretary on 7 November 2013 (1 page)
12 November 2013Appointment of Ms Amanda Hay as a director on 7 November 2013 (2 pages)
12 November 2013Termination of appointment of Alan Greig as a secretary on 7 November 2013 (1 page)
12 November 2013Termination of appointment of Alan Grant Greig as a director on 7 November 2013 (1 page)
12 November 2013Appointment of Ms Amanda Hay as a director on 7 November 2013 (2 pages)
12 November 2013Termination of appointment of Alan Greig as a secretary on 7 November 2013 (1 page)
12 November 2013Termination of appointment of Alan Grant Greig as a director on 7 November 2013 (1 page)
12 November 2013Appointment of Ms Amanda Hay as a director on 7 November 2013 (2 pages)
1 July 2013Incorporation (36 pages)
1 July 2013Incorporation (36 pages)