Kirkintilloch
Glasgow
G66 1DY
Scotland
Director Name | Mr Martin Haddow Sim |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2014(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 1 Roman Road Kirkintilloch Glasgow G66 1DY Scotland |
Director Name | Mr Michael Victor Thewlis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2014(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 1 Roman Road Kirkintilloch Glasgow G66 1DY Scotland |
Secretary Name | Mr Martin Haddow Sim |
---|---|
Status | Current |
Appointed | 09 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Roman Road Kirkintilloch Glasgow G66 1DY Scotland |
Website | simbuilding.com |
---|---|
Telephone | 0141 7765151 |
Telephone region | Glasgow |
Registered Address | 1 Roman Road Kirkintilloch Glasgow G66 1DY Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Campsie and Kirkintilloch North |
Address Matches | 4 other UK companies use this postal address |
3.4m at £0.01 | Martin Haddow Sim 99.99% Ordinary |
---|---|
202 at £0.01 | Jennifer Elizabeth Sim 0.01% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
2 May 2019 | Delivered on: 9 May 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and froming 2 trongate, glasgow being the subjects registered in the land register of scotland under title number GLA219855. Outstanding |
---|---|
24 April 2019 | Delivered on: 26 April 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
6 July 2018 | Delivered on: 9 July 2018 Persons entitled: Birch Sites Limited Classification: A registered charge Particulars: All and whole (I) the land registered in the land register of scotland under title number DMB70821 and known as subjects on the south loch road, kirkintilloch, glasgow; (ii) the land registered in the land register of scotland under title number DMB84324 and known as subjects lying to the south of loch road, kirkintilloch; and (iii) the land registered in the land register of scotland under title number DMB88204 and known as subjects on the west side of donald mackinnon avenue, kirkintilloch, glasgow. Outstanding |
2 February 2021 | Total exemption full accounts made up to 30 April 2020 (15 pages) |
---|---|
19 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 30 April 2019 (15 pages) |
10 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
9 May 2019 | Registration of charge SC4795440003, created on 2 May 2019 (6 pages) |
26 April 2019 | Registration of charge SC4795440002, created on 24 April 2019 (5 pages) |
28 January 2019 | Group of companies' accounts made up to 30 April 2018 (26 pages) |
9 July 2018 | Registration of charge SC4795440001, created on 6 July 2018 (6 pages) |
15 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
11 December 2017 | Group of companies' accounts made up to 30 April 2017 (24 pages) |
11 December 2017 | Group of companies' accounts made up to 30 April 2017 (24 pages) |
19 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
26 January 2017 | Group of companies' accounts made up to 30 April 2016 (21 pages) |
26 January 2017 | Group of companies' accounts made up to 30 April 2016 (21 pages) |
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
8 February 2016 | Group of companies' accounts made up to 30 April 2015 (22 pages) |
8 February 2016 | Group of companies' accounts made up to 30 April 2015 (22 pages) |
10 June 2015 | Appointment of Mr Martin Haddow Sim as a secretary on 9 June 2014 (2 pages) |
10 June 2015 | Appointment of Mr Martin Haddow Sim as a secretary on 9 June 2014 (2 pages) |
10 June 2015 | Appointment of Mr Martin Haddow Sim as a secretary on 9 June 2014 (2 pages) |
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
20 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
20 August 2014 | Resolutions
|
20 August 2014 | Current accounting period shortened from 30 June 2015 to 30 April 2015 (3 pages) |
20 August 2014 | Current accounting period shortened from 30 June 2015 to 30 April 2015 (3 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
1 August 2014 | Company name changed sim (nhc) LIMITED\certificate issued on 01/08/14
|
1 August 2014 | Resolutions
|
1 August 2014 | Company name changed sim (nhc) LIMITED\certificate issued on 01/08/14
|
1 August 2014 | Resolutions
|