Background WavePink WaveYellow Wave

JAMES GIBB PROPERTY MANAGEMENT LIMITED (SC299465)

JAMES GIBB PROPERTY MANAGEMENT LIMITED (SC299465) is an active UK company. incorporated on 23 March 2006. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. JAMES GIBB PROPERTY MANAGEMENT LIMITED has been registered for 20 years. Current directors include BELL, Andrew Graham, FRIEL, Iain James, MCKIE, Thomas and 2 others.

Company Number
SC299465
Status
active
Type
ltd
Incorporated
23 March 2006
Age
20 years
Address
3rd Floor, Red Tree Magenta Glasgow Road, Glasgow, G73 1UZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BELL, Andrew Graham, FRIEL, Iain James, MCKIE, Thomas, MCMANUS, Bryan, PENDER, Stuart Macpherson
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES GIBB PROPERTY MANAGEMENT LIMITED

JAMES GIBB PROPERTY MANAGEMENT LIMITED is an active company incorporated on 23 March 2006 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. JAMES GIBB PROPERTY MANAGEMENT LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

SC299465

LTD Company

Age

20 Years

Incorporated 23 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

3rd Floor, Red Tree Magenta Glasgow Road Rutherglen Glasgow, G73 1UZ,

Previous Addresses

Bellahouston Business Centre 423 Paisley Road West Glasgow G51 1PZ Scotland
From: 19 March 2020To: 27 March 2024
32 Charlotte Square Edinburgh EH2 4ET Scotland
From: 28 August 2017To: 19 March 2020
22 Charlotte Square Edinburgh EH2 4DF Scotland
From: 2 December 2015To: 28 August 2017
1 North Charlotte Street Edinburgh EH2 4HR
From: 24 February 2012To: 2 December 2015
17-21 East Mayfield Edinburgh EH9 1SE
From: 23 March 2006To: 24 February 2012
Timeline

35 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Loan Secured
Mar 15
Loan Cleared
Sept 15
Funding Round
Jul 16
Share Issue
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Feb 18
Director Left
Feb 19
Director Joined
Jun 19
Director Joined
Nov 19
Director Left
Sept 20
Capital Reduction
Oct 20
Funding Round
Oct 20
Share Buyback
Nov 20
Director Joined
Jan 21
Director Left
Nov 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Mar 26
5
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BELL, Andrew Graham

Active
Glasgow Road, GlasgowG73 1UZ
Born November 1977
Director
Appointed 12 Jan 2026

FRIEL, Iain James

Active
Glasgow Road, GlasgowG73 1UZ
Born April 1968
Director
Appointed 13 Dec 2024

MCKIE, Thomas

Active
Glasgow Road, GlasgowG73 1UZ
Born November 1975
Director
Appointed 05 Jan 2026

MCMANUS, Bryan

Active
Glasgow Road, GlasgowG73 1UZ
Born March 1976
Director
Appointed 05 Jan 2026

PENDER, Stuart Macpherson

Active
Glasgow Road, GlasgowG73 1UZ
Born June 1965
Director
Appointed 16 Feb 2012

GIBB, Derek John

Resigned
12 Charterhall Road, EdinburghEH9 3HP
Secretary
Appointed 23 Mar 2006
Resigned 16 Feb 2012

WEIR, Douglas Charles

Resigned
EdinburghEH2 4ET
Secretary
Appointed 16 Feb 2012
Resigned 29 Oct 2024

BLACK, Val

Resigned
423 Paisley Road West, GlasgowG51 1PZ
Born February 1963
Director
Appointed 04 Jul 2016
Resigned 31 Jul 2020

DIXON, Richard John

Resigned
North Charlotte Street, EdinburghEH2 4HR
Born September 1961
Director
Appointed 16 Feb 2012
Resigned 16 Feb 2012

GIBB, Derek John

Resigned
12 Charterhall Road, EdinburghEH9 3HP
Born June 1963
Director
Appointed 23 Mar 2006
Resigned 16 Feb 2012

GIBB, Kevan Jeffrey

Resigned
27 Buckstone Hill, EdinburghEH10 6TJ
Born January 1962
Director
Appointed 23 Mar 2006
Resigned 16 Feb 2012

HAGGERTY, Euan James Edward

Resigned
EdinburghEH2 4ET
Born April 1977
Director
Appointed 09 Feb 2018
Resigned 28 Feb 2019

LAMB, David

Resigned
Glasgow Road, GlasgowG73 1UZ
Born June 1965
Director
Appointed 12 Jun 2019
Resigned 30 Nov 2024

LE ROUX, Ivan Douglas

Resigned
Glasgow Road, GlasgowG73 1UZ
Born December 1972
Director
Appointed 12 Jan 2026
Resigned 27 Feb 2026

LEESE, David Ryder

Resigned
423 Paisley Road West, GlasgowG51 1PZ
Born October 1964
Director
Appointed 01 Jan 2021
Resigned 24 Nov 2023

MAYALL, Nic

Resigned
Glasgow Road, GlasgowG73 1UZ
Born October 1968
Director
Appointed 04 Jul 2016
Resigned 29 Oct 2024

POWELL, Vernon David

Resigned
North Charlotte Street, EdinburghEH2 4HR
Born December 1966
Director
Appointed 16 Feb 2012
Resigned 16 Feb 2012

REID, David James King

Resigned
Glasgow Road, GlasgowG73 1UZ
Born June 1971
Director
Appointed 02 Aug 2019
Resigned 29 Oct 2024

WEIR, Douglas Charles

Resigned
EdinburghEH2 4ET
Born July 1962
Director
Appointed 16 Feb 2012
Resigned 29 Oct 2024

Persons with significant control

1

EdinburghEH2 4ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Change Sail Address Company With Old Address New Address
2 March 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
12 December 2024
SH10Notice of Particulars of Variation
Memorandum Articles
2 December 2024
MAMA
Resolution
2 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Statement Of Companys Objects
15 June 2023
CC04CC04
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2021
AAAnnual Accounts
Legacy
30 December 2021
PARENT_ACCPARENT_ACC
Legacy
29 December 2021
AGREEMENT2AGREEMENT2
Legacy
29 December 2021
GUARANTEE2GUARANTEE2
Second Filing Capital Allotment Shares
14 December 2021
RP04SH01RP04SH01
Resolution
19 May 2021
RESOLUTIONSResolutions
Memorandum Articles
10 May 2021
MAMA
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Capital Return Purchase Own Shares
27 November 2020
SH03Return of Purchase of Own Shares
Memorandum Articles
26 October 2020
MAMA
Resolution
26 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Resolution
22 October 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
22 October 2020
SH06Cancellation of Shares
Resolution
8 October 2020
RESOLUTIONSResolutions
Resolution
6 October 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Resolution
15 August 2019
RESOLUTIONSResolutions
Resolution
12 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
28 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
28 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Capital Allotment Shares
6 July 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 July 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
6 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Sail Address Company
8 November 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Legacy
29 March 2012
MG01sMG01s
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
6 March 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 February 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 February 2012
TM02Termination of Secretary
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 January 2008
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Incorporation Company
23 March 2006
NEWINCIncorporation