Advanced company searchLink opens in new window

JAMES GIBB PROPERTY MANAGEMENT LIMITED

Company number SC299465

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 AD01 Registered office address changed from Bellahouston Business Centre 423 Paisley Road West Glasgow G51 1PZ Scotland to 3rd Floor, Red Tree Magenta Glasgow Road Rutherglen Glasgow G73 1UZ on 27 March 2024
19 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
08 Jan 2024 AA Full accounts made up to 31 March 2023
30 Nov 2023 TM01 Termination of appointment of David Ryder Leese as a director on 24 November 2023
15 Jun 2023 CC04 Statement of company's objects
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
21 Dec 2022 AA Full accounts made up to 31 March 2022
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
30 Dec 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
30 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
29 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
29 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
14 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 September 2020
  • GBP 107.2869
19 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2021 MA Memorandum and Articles of Association
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
18 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
26 Jan 2021 AP01 Appointment of Mr David Ryder Leese as a director on 1 January 2021
27 Nov 2020 SH03 Purchase of own shares.
26 Oct 2020 MA Memorandum and Articles of Association
26 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2020 SH01 Statement 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
22 Oct 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Oct 2020 SH06 Cancellation of shares. Statement of capital on 24 September 2020
  • GBP 102.459