Company NameSIM (Group Holdings) Limited
Company StatusActive
Company NumberSC479544
CategoryPrivate Limited Company
Incorporation Date9 June 2014(9 years, 10 months ago)
Previous NameSIM (NHC) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Crichton Greig
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Roman Road
Kirkintilloch
Glasgow
G66 1DY
Scotland
Director NameMr Martin Haddow Sim
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address1 Roman Road
Kirkintilloch
Glasgow
G66 1DY
Scotland
Director NameMr Michael Victor Thewlis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address1 Roman Road
Kirkintilloch
Glasgow
G66 1DY
Scotland
Secretary NameMr Martin Haddow Sim
StatusCurrent
Appointed09 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Roman Road
Kirkintilloch
Glasgow
G66 1DY
Scotland

Contact

Websitesimbuilding.com
Telephone0141 7765151
Telephone regionGlasgow

Location

Registered Address1 Roman Road
Kirkintilloch
Glasgow
G66 1DY
Scotland
ConstituencyEast Dunbartonshire
WardCampsie and Kirkintilloch North
Address Matches4 other UK companies use this postal address

Shareholders

3.4m at £0.01Martin Haddow Sim
99.99%
Ordinary
202 at £0.01Jennifer Elizabeth Sim
0.01%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

2 May 2019Delivered 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 2019Delivered on: 26 April 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 July 2018Delivered 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

Filing History

2 February 2021Total exemption full accounts made up to 30 April 2020 (15 pages)
19 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 30 April 2019 (15 pages)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
9 May 2019Registration of charge SC4795440003, created on 2 May 2019 (6 pages)
26 April 2019Registration of charge SC4795440002, created on 24 April 2019 (5 pages)
28 January 2019Group of companies' accounts made up to 30 April 2018 (26 pages)
9 July 2018Registration of charge SC4795440001, created on 6 July 2018 (6 pages)
15 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
11 December 2017Group of companies' accounts made up to 30 April 2017 (24 pages)
11 December 2017Group of companies' accounts made up to 30 April 2017 (24 pages)
19 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
26 January 2017Group of companies' accounts made up to 30 April 2016 (21 pages)
26 January 2017Group of companies' accounts made up to 30 April 2016 (21 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 33,666.33
(5 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 33,666.33
(5 pages)
8 February 2016Group of companies' accounts made up to 30 April 2015 (22 pages)
8 February 2016Group of companies' accounts made up to 30 April 2015 (22 pages)
10 June 2015Appointment of Mr Martin Haddow Sim as a secretary on 9 June 2014 (2 pages)
10 June 2015Appointment of Mr Martin Haddow Sim as a secretary on 9 June 2014 (2 pages)
10 June 2015Appointment of Mr Martin Haddow Sim as a secretary on 9 June 2014 (2 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 33,666.33
(5 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 33,666.33
(5 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 33,666.33
(5 pages)
20 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 3,666.33
(4 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
20 August 2014Current accounting period shortened from 30 June 2015 to 30 April 2015 (3 pages)
20 August 2014Current accounting period shortened from 30 June 2015 to 30 April 2015 (3 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
20 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 3,666.33
(4 pages)
1 August 2014Company name changed sim (nhc) LIMITED\certificate issued on 01/08/14
  • CONNOT ‐
(4 pages)
1 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-31
(2 pages)
1 August 2014Company name changed sim (nhc) LIMITED\certificate issued on 01/08/14
  • CONNOT ‐
(4 pages)
1 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-31
(2 pages)