SIMLOCH PROPERTIES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH4 2BP

Company number SC062457
Status Active
Incorporation Date 2 June 1977
Company Type Private Limited Company
Address NEIL NISBET & CO., THAIN HOUSE, 226 QUEENSFERRY ROAD, EDINBURGH, EH4 2BP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 1,000 . The most likely internet sites of SIMLOCH PROPERTIES LIMITED are www.simlochproperties.co.uk, and www.simloch-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. Simloch Properties Limited is a Private Limited Company. The company registration number is SC062457. Simloch Properties Limited has been working since 02 June 1977. The present status of the company is Active. The registered address of Simloch Properties Limited is Neil Nisbet Co Thain House 226 Queensferry Road Edinburgh Eh4 2bp. . SIME, Irene Janet Isobel is a Secretary of the company. SIME, Eric James is a Director of the company. SIME, Irene Janet Isobel is a Director of the company. Secretary MALLOCH, James has been resigned. Director MALLOCH, Elizabeth Anne has been resigned. Director MALLOCH, James has been resigned. Director SIME, Margaret Isobel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SIME, Irene Janet Isobel
Appointed Date: 11 May 1990

Director
SIME, Eric James

93 years old

Director

Resigned Directors

Secretary
MALLOCH, James
Resigned: 11 May 1990

Director
MALLOCH, Elizabeth Anne
Resigned: 11 May 1990

Director
MALLOCH, James
Resigned: 11 May 1990

Director
SIME, Margaret Isobel
Resigned: 25 August 2008
93 years old

Persons With Significant Control

Ms Irene Sime
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

SIMLOCH PROPERTIES LIMITED Events

18 Dec 2016
Confirmation statement made on 20 November 2016 with updates
10 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000

10 Sep 2015
Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 10 September 2015
01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 75 more events
27 Oct 1988
Return made up to 24/10/88; full list of members

12 Oct 1987
Accounts for a small company made up to 31 December 1986

12 Oct 1987
Return made up to 05/10/87; full list of members

12 Jan 1987
Return made up to 30/09/86; full list of members

04 Dec 1986
Accounts for a small company made up to 31 December 1985

SIMLOCH PROPERTIES LIMITED Charges

30 December 1994
Standard security
Delivered: 11 January 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 7 bankhead avenue, edinburgh and 15/17/19 roseburn street…
22 December 1994
Floating charge
Delivered: 11 January 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
23 January 1992
Standard security
Delivered: 7 February 1992
Status: Satisfied on 11 January 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: 15,17 & 19 roseburn street,edinburgh.
14 January 1980
Standard security
Delivered: 23 January 1980
Status: Satisfied on 11 January 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 bankhead avenue, edinburgh.