NIMMO (HOLDINGS) LIMITED
Overview
| Company Name | NIMMO (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC089925 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NIMMO (HOLDINGS) LIMITED?
- (7415) /
Where is NIMMO (HOLDINGS) LIMITED located?
| Registered Office Address | Care Of Dundas & Wilson Cs 191 West George Street G2 2LD Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NIMMO (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 02, 2010 |
What are the latest filings for NIMMO (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Keith Andrew Burn on Jan 24, 2011 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 29, 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Philip Sheath as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of James Cooney as a director | 1 pages | TM01 | ||||||||||
Appointment of Keith Andrew Burn as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Jan 02, 2010 | 15 pages | AA | ||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Jan 03, 2009 | 14 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Full accounts made up to Dec 29, 2007 | 15 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2006 | 15 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2005 | 13 pages | AA | ||||||||||
Who are the officers of NIMMO (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'DWYER, Noel | Secretary | Birdlip Grove Quinton B32 1ER Birmingham 20 West Midlands | Irish | 135393560001 | ||||||
| BURN, Keith Andrew | Director | Atlas Wynd TS15 9AD Yarm 41 England England | England | British | 134533700002 | |||||
| O'DWYER, Noel | Director | Birdlip Grove Quinton B32 1ER Birmingham 20 West Midlands | England | Irish | 135393560001 | |||||
| TALBOT, Hannah Josephine | Director | Owning Piltdown County Kilkenny Ireland | Ireland | Irish | 148597510001 | |||||
| NIMMO, Linda Ramsey | Secretary | 11 Castle Walk Doonfoot KA7 4HH Ayr Ayrshire | British | 214960001 | ||||||
| SHEATH, Philip Ronald | Secretary | 12 Eldon Drive Walmley B76 1LT Sutton Coldfield West Midlands | British | 4490590001 | ||||||
| COONEY, James | Director | 68 The Praedium Redland Hill Redland BS6 6UX Bristol | United Kingdom | Irish | 51991780003 | |||||
| DOYLE, Eamonn | Director | 4 Hambleton Road Hayley Green B63 1HH Halesowen West Midlands | Irish | 42005700001 | ||||||
| GRAHAM, Thomas Brendan | Director | Coolgrange Dunningstown Road IRISH Kilkenny County Kilkenny Ireland | Irish | 975420001 | ||||||
| LONGLEY, Malcolm John | Director | 9 Collingcroft Close NN4 0BN Northampton Northamptonshire England | British | 64586040002 | ||||||
| MADDEN, John Francis | Director | 44 Bryanstown Village IRISH Drogheda County Louth Ireland | Irish | 63905810001 | ||||||
| MEAGHER, Geoffrey Joseph | Director | Slievenamon Granges Road IRISH Kilkenny County Kilkenny Ireland | Great Britain | Irish | 36833640001 | |||||
| MURPHY, Noel Timothy | Director | 61 Naseby Road B91 2DR Solihull West Midlands | Irish | 64586360002 | ||||||
| NIMMO, John Johnstone | Director | 11 Castle Walk Doonfoot KA7 4HH Ayr Ayrshire | British | 214970001 | ||||||
| NIMMO, Linda Ramsey | Director | 11 Castle Walk Doonfoot KA7 4HH Ayr Ayrshire | British | 214960001 | ||||||
| O'KANE, Martin Eugene | Director | 62 Augusta Avenue Collingtree Park NN4 0XP Northampton Northamptonshire | British | 53259910002 | ||||||
| SHEATH, Philip Ronald | Director | 12 Eldon Drive Walmley B76 1LT Sutton Coldfield West Midlands | British | 4490590001 | ||||||
| TALBOT, Hannah Josephine | Director | Owning Piltdown County Kilkenny Ireland | Ireland | Irish | 148597510001 |
Does NIMMO (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Mar 09, 1992 Delivered On Mar 19, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 100 parts of an hectare at littlemill road, drongan, ayrshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jan 18, 1985 Delivered On Jan 20, 1985 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0